ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Remitix Limited

Remitix Limited is an active company incorporated on 27 October 2004 with the registered office located in Bristol, Somerset. Remitix Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05270734
Private limited company
Age
21 years
Incorporated 27 October 2004
Size
Unreported
Confirmation
Submitted
Dated 27 August 2025 (1 month ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (10 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 1 month remaining)
Address
12 Old Mills Industrial Estate
Paulton
Bristol
BS39 7SU
England
Address changed on 2 Nov 2023 (1 year 11 months ago)
Previous address was 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU United Kingdom
Telephone
02071830052
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British,south African • Lives in UK • Born in Jan 1980
Director • Chartered Accountant • South African • Lives in South Africa • Born in Sep 1983
Director • Solicitor • British • Lives in England • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Remitix Finance Limited
Mr Andrew Ronald Jury and David Andrew Isenegger are mutual people.
Active
11 The Common Management Company Limited
David Andrew Isenegger is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£22.77M
Decreased by £13.41M (-37%)
Turnover
£79.7M
Increased by £13.43M (+20%)
Employees
20
Decreased by 3 (-13%)
Total Assets
£111.23M
Decreased by £4.09M (-4%)
Total Liabilities
-£85.33M
Increased by £393K (0%)
Net Assets
£25.91M
Decreased by £4.48M (-15%)
Debt Ratio (%)
77%
Increased by 3.06% (+4%)
Latest Activity
Full Accounts Submitted
13 Days Ago on 9 Oct 2025
Confirmation Submitted
1 Month Ago on 27 Aug 2025
Full Accounts Submitted
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year Ago on 2 Oct 2024
Mr James Isaac Munthali Appointed
1 Year 1 Month Ago on 19 Sep 2024
Andri Groenewald Resigned
1 Year 1 Month Ago on 19 Sep 2024
Mr Maximilian David Havemann Appointed
1 Year 8 Months Ago on 1 Feb 2024
Adam Silver Resigned
1 Year 8 Months Ago on 31 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 2 Nov 2023
Mr David Andrew Isenegger Details Changed
2 Years 4 Months Ago on 15 Jun 2023
Get Credit Report
Discover Remitix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 28 February 2025
Submitted on 9 Oct 2025
Confirmation statement made on 27 August 2025 with no updates
Submitted on 27 Aug 2025
Full accounts made up to 29 February 2024
Submitted on 14 Oct 2024
Confirmation statement made on 30 September 2024 with no updates
Submitted on 2 Oct 2024
Termination of appointment of Andri Groenewald as a secretary on 19 September 2024
Submitted on 20 Sep 2024
Appointment of Mr James Isaac Munthali as a secretary on 19 September 2024
Submitted on 20 Sep 2024
Director's details changed for Mr David Andrew Isenegger on 15 June 2023
Submitted on 20 Sep 2024
Appointment of Mr Maximilian David Havemann as a director on 1 February 2024
Submitted on 2 Feb 2024
Termination of appointment of Adam Silver as a director on 31 January 2024
Submitted on 31 Jan 2024
Registered office address changed from 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU United Kingdom to 2nd Floor 123 Buckingham Palace Road London SW1W 9SH on 2 November 2023
Submitted on 2 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year