REMIT GROUP LIMITED
Other education n.e.c.
REMIT GROUP LIMITED
Other education n.e.c.
Previous Company Names
Contact & Details
Contact
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.72M
Net Assets
£4.05M
Total Liabilities
£3.63M
Turnover
£17.57M
Employees
268
Debt Ratio
47%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Paul Simon Thompson | Director | British | England | 2 Jun 2021 | Active |
| Robert James Foulston | Director | British | England | 2 Apr 2008 | Active |
See all 20 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Remit Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
The Retail Motor Industry Federation Ltd
Ceased 12 May 2021
Robert James Foulston
Ceased 12 May 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2026-03-30 with no updates
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.
Mortgage Create With Deed With Charge Number Charge Creation Date
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
