REMIT GROUP LIMITED

Active United Kingdom

Other education n.e.c.

268 employees website.com
Education Other education n.e.c.
R

REMIT GROUP LIMITED

Other education n.e.c.

Founded 2 Apr 2008 Active United Kingdom 268 employees website.com
Education Other education n.e.c.

Previous Company Names

RETAIL MOTOR INDUSTRY TRAINING LIMITED 19 May 2008 — 11 Dec 2015
INGLEBY (1776) LIMITED 2 Apr 2008 — 19 May 2008
Accounts Submitted 22 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 10 Apr 2026 Next due 13 Apr 2027 11 months remaining
Net assets £4M £965K 2024 year on year
Total assets £8M £960K 2024 year on year
Total Liabilities £4M £5K 2024 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for REMIT GROUP LIMITED (06552314), an active education company based in United Kingdom. Incorporated 2 Apr 2008. Other education n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£1.72M

Increased by £737.50k (+75%)

Net Assets

£4.05M

Increased by £965.18k (+31%)

Total Liabilities

£3.63M

Decreased by £5.09k (-0%)

Turnover

£17.57M

Increased by £1.49M (+9%)

Employees

268

Decreased by 4 (-1%)

Debt Ratio

47%

Decreased by 7 (-13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Paul Simon ThompsonDirectorBritishEngland562 Jun 2021Active
Robert James FoulstonDirectorBritishEngland612 Apr 2008Active

Shareholders

Shareholders (1)

Remit Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Remit Holdings Limited

United Kingdom

Active
Notified 12 May 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ceased

Robert James Foulston

Ceased 12 May 2021

Ceased

Group Structure

Group Structure

REMIT HOLDINGS LIMITED united kingdom
REMIT GROUP LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

5 leasehold 5 total
AddressTenurePrice PaidDate Added
Bay 4 ,, 274-278 Osmaston Road, Derby (DE24 8AE) CITY OF DERBY
Leasehold-11 Feb 2025
Unit 7-8, Raynesway Park Drive, Raynesway, Derby (DE21 7BH) CITY OF DERBY
Leasehold-11 Mar 2024
7 Wincanton Close, Derby (DE24 8NJ) CITY OF DERBY
Leasehold-9 Jan 2020
land on the north east side of Wincanton Close, Derby CITY OF DERBY
Leasehold-5 Feb 2018
4 Orchard Place, Nottingham Business Park, Nottingham (NG8 6PX) CITY OF NOTTINGHAM
Leasehold-2 Jun 2016
Bay 4 ,, 274-278 Osmaston Road, Derby (DE24 8AE)
Leasehold
Added 11 Feb 2025
District CITY OF DERBY
Unit 7-8, Raynesway Park Drive, Raynesway, Derby (DE21 7BH)
Leasehold
Added 11 Mar 2024
District CITY OF DERBY
7 Wincanton Close, Derby (DE24 8NJ)
Leasehold
Added 9 Jan 2020
District CITY OF DERBY
land on the north east side of Wincanton Close, Derby
Leasehold
Added 5 Feb 2018
District CITY OF DERBY
4 Orchard Place, Nottingham Business Park, Nottingham (NG8 6PX)
Leasehold
Added 2 Jun 2016
District CITY OF NOTTINGHAM

Documents

Company Filings

DateCategoryDescriptionDocument
21 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
10 Apr 2026Confirmation StatementConfirmation statement made on 2026-03-30 with no updates
26 Mar 2026MiscellaneousInformation not on the register a return of allotment of shares was removed on 26/03/2026 as it is no longer considered to form part of the register.
27 Jan 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
12 Jan 2026OfficersAppointment of Mr Stuart Wilson as director on 2025-11-25
21 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

10 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-03-30 with no updates

26 Mar 2026 Miscellaneous

Information not on the register a return of allotment of shares was removed on 26/03/2026 as it is no longer considered to form part of the register.

27 Jan 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Jan 2026 Officers

Appointment of Mr Stuart Wilson as director on 2025-11-25

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 days ago on 21 Apr 2026

Confirmation statement made on 2026-03-30 with no updates

1 weeks ago on 10 Apr 2026

Information not on the register a return of allotment of shares was removed on 26/03/2026 as it is no longer considered to form part of the register.

4 weeks ago on 26 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 27 Jan 2026

Appointment of Mr Stuart Wilson as director on 2025-11-25

3 months ago on 12 Jan 2026