Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Remitix Management Limited
Remitix Management Limited is a dissolved company incorporated on 24 January 2012 with the registered office located in Bristol, Somerset. Remitix Management Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 March 2022
(3 years ago)
Was
10 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07920715
Private limited company
Age
13 years
Incorporated
24 January 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Remitix Management Limited
Contact
Address
12 Old Mills Industrial Estate
Paulton
Bristol
BS39 7SU
United Kingdom
Same address for the past
7 years
Companies in BS39 7SU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr John Stewart Fuller
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1956
Owen Dougal Gavin Bennett
Secretary
Remitix Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Peak Performance Group Limited
Mr John Stewart Fuller is a mutual person.
Active
Fuller Sport Media Limited
Mr John Stewart Fuller is a mutual person.
Active
Fuller Management LLP
Mr John Stewart Fuller is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2020)
Period Ended
29 Feb 2020
For period
1 Mar
⟶
29 Feb 2020
Traded for
12 months
Cash in Bank
£59.44K
Increased by £53.73K (+940%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£59.44K
Increased by £53.73K (+940%)
Total Liabilities
-£75.06K
Increased by £55.66K (+287%)
Net Assets
-£15.61K
Decreased by £1.93K (+14%)
Debt Ratio (%)
126%
Decreased by 213.15% (-63%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 8 Mar 2022
Voluntary Gazette Notice
3 Years Ago on 21 Dec 2021
Application To Strike Off
3 Years Ago on 9 Dec 2021
Full Accounts Submitted
4 Years Ago on 8 Mar 2021
Confirmation Submitted
4 Years Ago on 26 Jan 2021
Confirmation Submitted
5 Years Ago on 28 Jan 2020
Full Accounts Submitted
5 Years Ago on 6 Nov 2019
Remitix Limited (PSC) Details Changed
7 Years Ago on 1 Apr 2018
Owen Dougal Gavin Bennett Details Changed
7 Years Ago on 1 Apr 2018
Mr John Stewart Fuller Details Changed
7 Years Ago on 1 Apr 2018
Get Alerts
Get Credit Report
Discover Remitix Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Mar 2022
First Gazette notice for voluntary strike-off
Submitted on 21 Dec 2021
Application to strike the company off the register
Submitted on 9 Dec 2021
Full accounts made up to 29 February 2020
Submitted on 8 Mar 2021
Confirmation statement made on 24 January 2021 with updates
Submitted on 26 Jan 2021
Confirmation statement made on 24 January 2020 with updates
Submitted on 28 Jan 2020
Full accounts made up to 28 February 2019
Submitted on 6 Nov 2019
Director's details changed for Mr John Stewart Fuller on 1 April 2018
Submitted on 15 Aug 2019
Secretary's details changed for Owen Dougal Gavin Bennett on 1 April 2018
Submitted on 15 Aug 2019
Change of details for Remitix Limited as a person with significant control on 1 April 2018
Submitted on 15 Aug 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs