Background WavePink WaveYellow Wave

REMORA HOLDCO LIMITED (14711083)

REMORA HOLDCO LIMITED (14711083) is an active UK company. incorporated on 7 March 2023. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. REMORA HOLDCO LIMITED has been registered for 3 years. Current directors include DUNCAN, Scot David, GREEN, Andrew James, KERRY, Daniel Michael and 2 others.

Company Number
14711083
Status
active
Type
ltd
Incorporated
7 March 2023
Age
3 years
Address
4th Floor Phoenix House, Reading, RG1 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
DUNCAN, Scot David, GREEN, Andrew James, KERRY, Daniel Michael, STEWART, John Maze, VAN DER HAVE, Alexander
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMORA HOLDCO LIMITED

REMORA HOLDCO LIMITED is an active company incorporated on 7 March 2023 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. REMORA HOLDCO LIMITED was registered 3 years ago.(SIC: 71121)

Status

active

Active since 3 years ago

Company No

14711083

LTD Company

Age

3 Years

Incorporated 7 March 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

4th Floor Phoenix House 1 Station Hill Reading, RG1 1NB,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
From: 7 March 2023To: 30 July 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Jun 23
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Share Issue
Mar 25
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

DUNCAN, Scot David

Active
Amsterdam1082
Born December 1972
Director
Appointed 07 Mar 2023

GREEN, Andrew James

Active
1 Station Hill, ReadingRG1 1NB
Born April 1983
Director
Appointed 11 Jun 2024

KERRY, Daniel Michael

Active
1 Station Hill, ReadingRG1 1NB
Born January 1977
Director
Appointed 11 Jun 2024

STEWART, John Maze

Active
Amsterdam1082
Born February 1969
Director
Appointed 07 Mar 2023

VAN DER HAVE, Alexander

Active
13th Floor, 1082 Ms, Amsterdam
Born January 1980
Director
Appointed 01 Jun 2023

Persons with significant control

2

Mr John Maze Stewart

Active
Amsterdam1082
Born February 1969

Nature of Control

Significant influence or control
Notified 07 Mar 2023

Mr Scot David Duncan

Active
Amsterdam1082
Born December 1972

Nature of Control

Significant influence or control
Notified 07 Mar 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2023
NEWINCIncorporation