Company NameLoyaltymatters Ltd
DirectorCarolyn Anne Saddington
Company StatusActive
Company Number04824426
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Previous NameInternational Brand Brokers Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCarolyn Anne Saddington
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLambert House 104 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Secretary NamePeter Guy Saddington
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLambert House 104 Station Parade
Harrogate
North Yorkshire
HG1 1HQ

Contact

Websitewww.harrogateslocalprinting.com/
Telephone0800 6124450
Telephone regionFreephone

Location

Registered AddressLambert House
104 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

100 at £1Mrs Carolyn Saddington
100.00%
Ordinary

Financials

Year2014
Net Worth£1,610
Cash£2,213
Current Liabilities£55,609

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

11 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
18 June 2021Director's details changed for Carolyn Anne Saddington on 8 April 2021 (2 pages)
15 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
9 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
25 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(3 pages)
2 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(3 pages)
2 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
21 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
23 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
23 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
27 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 July 2010Director's details changed for Carolyn Anne Saddington on 1 July 2010 (2 pages)
10 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
10 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
10 July 2010Director's details changed for Carolyn Anne Saddington on 1 July 2010 (2 pages)
10 July 2010Director's details changed for Carolyn Anne Saddington on 1 July 2010 (2 pages)
10 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
10 July 2010Secretary's details changed for Peter Guy Saddington on 1 July 2010 (1 page)
10 July 2010Secretary's details changed for Peter Guy Saddington on 1 July 2010 (1 page)
10 July 2010Secretary's details changed for Peter Guy Saddington on 1 July 2010 (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 July 2009Return made up to 08/07/09; full list of members (3 pages)
27 July 2009Return made up to 08/07/09; full list of members (3 pages)
26 July 2009Director's change of particulars / carolyn saddington / 01/07/2008 (1 page)
26 July 2009Director's change of particulars / carolyn saddington / 01/07/2008 (1 page)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 December 2008Registered office changed on 12/12/2008 from swinsty lodge fewston harrogate north yorkshire HG3 1SX (1 page)
12 December 2008Registered office changed on 12/12/2008 from swinsty lodge fewston harrogate north yorkshire HG3 1SX (1 page)
18 August 2008Return made up to 08/07/08; full list of members (3 pages)
18 August 2008Return made up to 08/07/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 August 2007Return made up to 08/07/07; no change of members (6 pages)
3 August 2007Return made up to 08/07/07; no change of members (6 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
28 July 2006Return made up to 08/07/06; full list of members (6 pages)
28 July 2006Return made up to 08/07/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 January 2006Company name changed international brand brokers limi ted\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed international brand brokers limi ted\certificate issued on 11/01/06 (2 pages)
12 August 2005Return made up to 08/07/05; full list of members (6 pages)
12 August 2005Return made up to 08/07/05; full list of members (6 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
14 July 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
11 July 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
11 July 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Secretary's particulars changed (1 page)
8 November 2004Registered office changed on 08/11/04 from: 8 briery close ilkley west yorkshire LS29 9DL (1 page)
8 November 2004Secretary's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
8 November 2004Registered office changed on 08/11/04 from: 8 briery close ilkley west yorkshire LS29 9DL (1 page)
27 July 2004Return made up to 08/07/04; full list of members (6 pages)
27 July 2004Return made up to 08/07/04; full list of members (6 pages)
8 July 2003Incorporation (18 pages)
8 July 2003Incorporation (18 pages)