Remd Ltd LONDON


Founded in 2016, Remd, classified under reg no. 10492106 is an active company. Currently registered at 30 Penny Brookes Street E15 1GP, London the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has one director. Ajay K., appointed on 22 November 2016. There are currently no secretaries appointed. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Remd Ltd Address / Contact

Office Address 30 Penny Brookes Street
Town London
Post code E15 1GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10492106
Date of Incorporation Tue, 22nd Nov 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ajay K.

Position: Director

Appointed: 22 November 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Plmd Estates Ltd from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ajay K. This PSC has significiant influence or control over the company,.

Plmd Estates Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13043632
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ajay K.

Notified on 22 November 2016
Ceased on 31 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 546 155103114 
Current Assets7 80727 79138 37546 23880 937106 482
Debtors5 261 38 22046 13580 823 
Net Assets Liabilities155 843156 935158 038186 074208 871212 054
Property Plant Equipment718 935 718 935750 000775 000 
Other
Description Principal Activities     68 100
Version Production Software   11 
Accrued Liabilities Deferred Income600     
Accrued Liabilities Not Expressed Within Creditors Subtotal     5
Amounts Owed By Group Undertakings Participating Interests  33 33741 99075 568 
Amounts Owed To Group Undertakings Participating Interests  45 68538 19372 726 
Average Number Employees During Period 1111 
Bank Borrowings Overdrafts706  7 0417 041 
Bank Overdrafts  508 725513 579513 434 
Corporation Tax Payable    337 
Creditors42 90680 36089 84183 642115 939147 292
Fixed Assets718 935718 935718 935750 000775 000783 710
Net Current Assets Liabilities35 09952 56951 46637 40435 002-40 810
Other Creditors41 600     
Other Remaining Borrowings19 268     
Property Plant Equipment Gross Cost718 935 718 935750 000775 000 
Provisions For Liabilities Balance Sheet Subtotal   5 90210 65211 737
Total Additions Including From Business Combinations Property Plant Equipment718 935     
Total Assets Less Current Liabilities683 836666 366667 469712 596739 998742 900
Total Increase Decrease From Revaluations Property Plant Equipment   31 06525 000 
Trade Creditors Trade Payables  2 3162 750  
Trade Debtors Trade Receivables5 261 4 8834 1455 255 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-12-30
filed on: 30th, December 2023
Free Download (3 pages)

Company search