The Remedial Company Limited LONDON


The Remedial Company Limited was formally closed on 2023-08-15. The Remedial Company was a private limited company that was situated at One, Fleet Place, London, EC4M 7WS, ENGLAND. Its total net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2009-01-21) was run by 2 directors.
Director John S. who was appointed on 10 May 2022.
Director William C. who was appointed on 17 March 2022.

The company was classified as "glazing" (43342). The most recent confirmation statement was filed on 2023-01-21 and last time the annual accounts were filed was on 31 December 2021. 2016-01-21 was the date of the most recent annual return.

The Remedial Company Limited Address / Contact

Office Address One
Office Address2 Fleet Place
Town London
Post code EC4M 7WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06798060
Date of Incorporation Wed, 21st Jan 2009
Date of Dissolution Tue, 15th Aug 2023
Industry Glazing
End of financial Year 31st December
Company age 14 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Feb 2024
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

John S.

Position: Director

Appointed: 10 May 2022

William C.

Position: Director

Appointed: 17 March 2022

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 25 May 2021

Chelsea P.

Position: Director

Appointed: 30 April 2021

Resigned: 17 March 2022

Blair H.

Position: Secretary

Appointed: 12 June 2019

Resigned: 25 May 2021

Paul S.

Position: Director

Appointed: 20 August 2018

Resigned: 22 June 2022

Lyndsay W.

Position: Secretary

Appointed: 19 September 2012

Resigned: 29 June 2018

Iain S.

Position: Director

Appointed: 20 April 2009

Resigned: 28 February 2010

Colin M.

Position: Director

Appointed: 01 April 2009

Resigned: 31 January 2013

Stephen M.

Position: Director

Appointed: 21 January 2009

Resigned: 21 January 2009

Peter G.

Position: Secretary

Appointed: 21 January 2009

Resigned: 19 September 2012

Brian Reid Ltd.

Position: Secretary

Appointed: 21 January 2009

Resigned: 21 January 2009

Peter D.

Position: Director

Appointed: 21 January 2009

Resigned: 30 April 2021

People with significant control

Accelerant Underwriting Holdings Uk Limited

1 George Square, Heathfield Industrial Estate, Glasgow, G2 1AL, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered The Registrar Of Companies For Scotland
Registration number Sc295513
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand11 13436 110
Current Assets22 33955 082
Debtors11 20518 972
Net Assets Liabilities-32 82432 170
Other Debtors1 4681 606
Property Plant Equipment1 5621 097
Other
Accrued Liabilities Deferred Income13 9957 544
Accumulated Depreciation Impairment Property Plant Equipment5 4246 182
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -80
Amounts Owed To Group Undertakings30 732 
Corporation Tax Payable 3 232
Creditors56 45923 823
Deferred Tax Liabilities266186
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 18914 626
Increase From Depreciation Charge For Year Property Plant Equipment 758
Net Current Assets Liabilities-34 12031 259
Number Shares Issued Fully Paid 100
Other Creditors2 7212 745
Other Taxation Social Security Payable5 8076 393
Par Value Share 1
Prepayments Accrued Income4 4753 617
Profit Loss 64 994
Property Plant Equipment Gross Cost6 9867 279
Provisions266186
Provisions For Liabilities Balance Sheet Subtotal266186
Recoverable Value-added Tax119 
Total Additions Including From Business Combinations Property Plant Equipment 293
Total Assets Less Current Liabilities-32 55832 356
Trade Creditors Trade Payables3 2043 909
Trade Debtors Trade Receivables5 14313 749

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
Free Download (1 page)

Company search