ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rem Trading Ltd

Rem Trading Ltd is an active company incorporated on 20 February 2015 with the registered office located in Hungerford, Berkshire. Rem Trading Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09451681
Private limited company
Age
10 years
Incorporated 20 February 2015
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 22 September 2024 (1 year ago)
Next confirmation dated 22 September 2025
Due by 6 October 2025 (6 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Address
Charnham Park
Herongate
Hungerford
Berkshire
RG17 0YU
United Kingdom
Address changed on 28 Feb 2025 (7 months ago)
Previous address was First Floor, Nelson House George Mann Road Leeds LS10 1DJ England
Telephone
01179423650
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1980
Director • British • Lives in England • Born in Mar 1967
Director • Manager • Turkish • Lives in UK • Born in Nov 1982
Director • British • Lives in England • Born in Feb 1967
Director • Operations Director • British • Lives in UK • Born in Sep 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Asset Monitoring Solution Group (UK) Limited
Nicholas James McClellan, Ajay Kumar Handa, and 2 more are mutual people.
Active
Ram Tracking Group UK Ltd
Nicholas James McClellan, Ajay Kumar Handa, and 2 more are mutual people.
Active
Mach2 Solutions Limited
Nicholas James McClellan, Ajay Kumar Handa, and 2 more are mutual people.
Active
Ram Tracking Acquisition Limited
Nicholas James McClellan, Ajay Kumar Handa, and 2 more are mutual people.
Active
Remote Asset Management Limited
Ajay Kumar Handa, Ian Barrie Bendelow, and 1 more are mutual people.
Active
Ram Global Solutions Limited
Ajay Kumar Handa, Ian Barrie Bendelow, and 1 more are mutual people.
Active
Ram Group Holdings Ltd
Ajay Kumar Handa, Ian Barrie Bendelow, and 1 more are mutual people.
Active
Capsol Leasing Limited
Ajay Kumar Handa, Ian Barrie Bendelow, and 1 more are mutual people.
Active
Brands
Rewire Security
Rewire Security provides GPS tracking systems for vehicles, offering real-time location tracking for cars, vans, motorcycles, and fleets.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.11M
Increased by £656.67K (+144%)
Turnover
£4.55M
Decreased by £429.86K (-9%)
Employees
16
Increased by 1 (+7%)
Total Assets
£3.65M
Increased by £1.02M (+39%)
Total Liabilities
-£1.75M
Increased by £234.73K (+16%)
Net Assets
£1.91M
Increased by £784.57K (+70%)
Debt Ratio (%)
48%
Decreased by 9.6% (-17%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 19 Jun 2025
Registered Address Changed
7 Months Ago on 28 Feb 2025
Mr Michael David Sean Jefferies Appointed
7 Months Ago on 20 Feb 2025
Mr Ian Barrie Bendelow Appointed
7 Months Ago on 20 Feb 2025
Nicholas James Mcclellan Resigned
7 Months Ago on 20 Feb 2025
Ajay Kumar Handa Resigned
7 Months Ago on 20 Feb 2025
Scott David Paul Chesworth Resigned
7 Months Ago on 20 Feb 2025
Bilen Saribardak Resigned
7 Months Ago on 20 Feb 2025
Confirmation Submitted
11 Months Ago on 17 Oct 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 23 May 2024
Get Credit Report
Discover Rem Trading Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 19 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 19 Jun 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 19 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 19 Jun 2025
Appointment of Mr Michael David Sean Jefferies as a director on 20 February 2025
Submitted on 3 Mar 2025
Appointment of Mr Ian Barrie Bendelow as a director on 20 February 2025
Submitted on 3 Mar 2025
Termination of appointment of Bilen Saribardak as a director on 20 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Scott David Paul Chesworth as a director on 20 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Ajay Kumar Handa as a director on 20 February 2025
Submitted on 28 Feb 2025
Registered office address changed from First Floor, Nelson House George Mann Road Leeds LS10 1DJ England to Charnham Park Herongate Hungerford Berkshire RG17 0YU on 28 February 2025
Submitted on 28 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year