Leeds
LS1 2HL
Director Name | Mr David Alan Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2015(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12 King Street Leeds LS1 2HL |
Director Name | Mr Timothy Paul Stafford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 12 King Street Leeds LS1 2HL |
Director Name | Mr Nicholas Stephen Smith |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12 King Street Leeds LS1 2HL |
Director Name | Mrs Gemma Louise Wright |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(7 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12 King Street Leeds LS1 2HL |
Director Name | Mr Steven David Noble |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12 King Street Leeds LS1 2HL |
Director Name | Mrs Emma Cockerham |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12 King Street Leeds LS1 2HL |
Secretary Name | Mr Andrew Taylor |
---|---|
Status | Current |
Appointed | 27 March 2024(13 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Correspondence Address | 1st Floor 12 King Street Leeds LS1 2HL |
Director Name | Mr Timothy Andrew Vaughan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Secretary Name | Mrs Nicola Claire Wood |
---|---|
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Director Name | Mr Andrew Michael Ward |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 64 Wellington Street Leeds West Yorkshire LS1 2EE |
Director Name | Cornus Moore |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 May 2014) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | 17-19 York Place Leeds LS1 2EX |
Director Name | Mrs Karen Louise Nordier |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 May 2014(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 September 2019) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Director Name | Mr Thomas More Flannery |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Secretary Name | Mr Daniel James Smith |
---|---|
Status | Resigned |
Appointed | 01 July 2016(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 2020) |
Role | Company Director |
Correspondence Address | Central House 47 St Pauls Street Leeds LS1 2TE |
Director Name | Mr Hendrik Frederik Prinsloo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 September 2019(9 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | PO Box 3991 Tygervalley 7536 Cape Town South Africa |
Secretary Name | Mrs Emma Cockerham |
---|---|
Status | Resigned |
Appointed | 28 October 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 March 2024) |
Role | Company Director |
Correspondence Address | 1st Floor 12 King Street Leeds LS1 2HL |
Registered Address | 1st Floor 12 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
700 at £0.01 | Tradegro Sarl 70.00% Ordinary A |
---|---|
300 at £0.01 | Tradegro Sarl 30.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,039,000 |
Net Worth | £605,000 |
Cash | £3,000 |
Current Liabilities | £236,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 3 weeks from now) |
26 April 2023 | Delivered on: 27 April 2023 Persons entitled: Firstrand Bank Limited (London Branch) Classification: A registered charge Outstanding |
---|---|
26 April 2023 | Delivered on: 27 April 2023 Persons entitled: Blackmead Infrastructure Limited Classification: A registered charge Outstanding |
26 April 2023 | Delivered on: 27 April 2023 Persons entitled: Industrial Efficiency Ii Limited Classification: A registered charge Outstanding |
15 March 2023 | Delivered on: 17 March 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 September 2021 | Delivered on: 11 October 2021 Persons entitled: Blackmead Infrastructure Limited Classification: A registered charge Outstanding |
24 September 2021 | Delivered on: 11 October 2021 Persons entitled: Industrial Efficiency Ii Limited Classification: A registered charge Outstanding |
8 November 2017 | Delivered on: 17 November 2017 Persons entitled: Blackmead Infrastructure Limited Classification: A registered charge Particulars: None. Outstanding |
18 August 2017 | Delivered on: 22 August 2017 Persons entitled: Blackmead Infrastructure Limited Classification: A registered charge Particulars: None. Outstanding |
3 October 2023 | Registration of charge 073859190009, created on 29 September 2023 (30 pages) |
---|---|
27 September 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
13 September 2023 | Full accounts made up to 28 February 2023 (26 pages) |
14 August 2023 | Registered office address changed from Central House 47 st Pauls Street Leeds LS1 2TE United Kingdom to 1st Floor 12 King Street Leeds LS1 2HL on 14 August 2023 (1 page) |
1 June 2023 | Appointment of Mrs Emma Cockerham as a director on 31 May 2023 (2 pages) |
1 June 2023 | Termination of appointment of Thomas More Flannery as a director on 31 May 2023 (1 page) |
27 April 2023 | Registration of charge 073859190006, created on 26 April 2023 (28 pages) |
27 April 2023 | Registration of charge 073859190007, created on 26 April 2023 (29 pages) |
27 April 2023 | Registration of charge 073859190008, created on 26 April 2023 (32 pages) |
17 March 2023 | Registration of charge 073859190005, created on 15 March 2023 (23 pages) |
21 February 2023 | Resolutions
|
21 February 2023 | Statement of capital on 21 February 2023
|
21 February 2023 | Statement by Directors (2 pages) |
21 February 2023 | Solvency Statement dated 19/02/23 (2 pages) |
16 November 2022 | Memorandum and Articles of Association (3 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
22 July 2022 | Satisfaction of charge 073859190004 in full (1 page) |
22 July 2022 | Satisfaction of charge 073859190003 in full (1 page) |
22 July 2022 | Satisfaction of charge 073859190002 in full (1 page) |
22 July 2022 | Satisfaction of charge 073859190001 in full (1 page) |
23 June 2022 | Group of companies' accounts made up to 28 February 2022 (43 pages) |
10 May 2022 | Second filing of Confirmation Statement dated 23 September 2021 (3 pages) |
11 October 2021 | Registration of charge 073859190004, created on 24 September 2021 (37 pages) |
11 October 2021 | Registration of charge 073859190003, created on 24 September 2021 (37 pages) |
24 September 2021 | 23/09/21 Statement of Capital gbp 19000010.00
|
10 June 2021 | Group of companies' accounts made up to 28 February 2021 (42 pages) |
23 March 2021 | Memorandum and Articles of Association (18 pages) |
22 March 2021 | Resolutions
|
22 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2021 | Change of share class name or designation (2 pages) |
16 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
22 December 2020 | Change of details for Reward Investments (No 2) Ltd as a person with significant control on 30 June 2020 (2 pages) |
28 October 2020 | Termination of appointment of Daniel James Smith as a secretary on 28 October 2020 (1 page) |
28 October 2020 | Appointment of Mrs Emma Cockerham as a secretary on 28 October 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (6 pages) |
21 August 2020 | Group of companies' accounts made up to 29 February 2020 (42 pages) |
16 August 2020 | Particulars of variation of rights attached to shares (3 pages) |
29 June 2020 | Termination of appointment of Hendrik Frederik Prinsloo as a director on 29 June 2020 (1 page) |
23 April 2020 | Memorandum and Articles of Association (18 pages) |
23 April 2020 | Resolutions
|
22 April 2020 | Appointment of Mr Steven David Noble as a director on 22 April 2020 (2 pages) |
20 April 2020 | Change of share class name or designation (2 pages) |
1 October 2019 | Appointment of Mr Hendrik Frederik Prinsloo as a director on 25 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Karen Louise Nordier as a director on 25 September 2019 (1 page) |
24 September 2019 | Confirmation statement made on 23 September 2019 with updates (6 pages) |
27 June 2019 | Resolutions
|
26 June 2019 | Particulars of variation of rights attached to shares (3 pages) |
26 June 2019 | Change of share class name or designation (2 pages) |
14 June 2019 | Group of companies' accounts made up to 28 February 2019 (38 pages) |
25 September 2018 | Confirmation statement made on 23 September 2018 with updates (6 pages) |
10 July 2018 | Termination of appointment of Timothy Andrew Vaughan as a director on 10 July 2018 (1 page) |
8 June 2018 | Group of companies' accounts made up to 28 February 2018 (38 pages) |
8 May 2018 | Change of details for Reward Investments (No 2) Ltd as a person with significant control on 5 April 2018 (5 pages) |
30 April 2018 | Particulars of variation of rights attached to shares (3 pages) |
27 April 2018 | Particulars of variation of rights attached to shares (3 pages) |
27 April 2018 | Change of share class name or designation (2 pages) |
27 April 2018 | Change of share class name or designation (2 pages) |
25 April 2018 | Resolutions
|
17 November 2017 | Registration of charge 073859190002, created on 8 November 2017 (17 pages) |
17 November 2017 | Registration of charge 073859190002, created on 8 November 2017 (17 pages) |
10 October 2017 | Appointment of Mrs Gemma Louise Wright as a director on 1 October 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Gemma Louise Wright as a director on 1 October 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
29 August 2017 | Cessation of Truly Alternative Ltd as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Cessation of Truly Alternative Ltd as a person with significant control on 27 April 2017 (2 pages) |
29 August 2017 | Cessation of Truly Alternative Ltd as a person with significant control on 27 April 2017 (2 pages) |
22 August 2017 | Registration of charge 073859190001, created on 18 August 2017 (38 pages) |
22 August 2017 | Registration of charge 073859190001, created on 18 August 2017 (38 pages) |
16 August 2017 | Group of companies' accounts made up to 28 February 2017 (34 pages) |
16 August 2017 | Group of companies' accounts made up to 28 February 2017 (34 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Particulars of variation of rights attached to shares (3 pages) |
20 October 2016 | Group of companies' accounts made up to 29 February 2016 (36 pages) |
20 October 2016 | Group of companies' accounts made up to 29 February 2016 (36 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
27 July 2016 | Appointment of Mr Nicholas Stephen Smith as a director on 1 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Nicholas Stephen Smith as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Daniel James Smith as a secretary on 1 July 2016 (2 pages) |
20 October 2015 | Registered office address changed from 17-19 York Place Leeds LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 17-19 York Place Leeds LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page) |
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 September 2015 | Full accounts made up to 28 February 2015 (16 pages) |
24 September 2015 | Full accounts made up to 28 February 2015 (16 pages) |
23 April 2015 | Appointment of Mr Timothy Paul Stafford as a director on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Timothy Paul Stafford as a director on 23 April 2015 (2 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Change of share class name or designation (2 pages) |
23 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 March 2015 | Change of share class name or designation (2 pages) |
23 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
23 March 2015 | Resolutions
|
23 March 2015 | Change of share class name or designation (2 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Change of share class name or designation (2 pages) |
23 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
12 March 2015 | Appointment of Mr David Alan Jones as a director on 28 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr Thomas More Flannery as a director on 28 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr David Alan Jones as a director on 28 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr Thomas More Flannery as a director on 28 February 2015 (2 pages) |
6 March 2015 | Change of name notice (2 pages) |
6 March 2015 | Company name changed reward investments LIMITED\certificate issued on 06/03/15
|
6 March 2015 | Change of name notice (2 pages) |
6 March 2015 | Company name changed reward investments LIMITED\certificate issued on 06/03/15
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 July 2014 | Full accounts made up to 28 February 2014 (15 pages) |
8 July 2014 | Full accounts made up to 28 February 2014 (15 pages) |
12 May 2014 | Appointment of Mrs Karen Louise Nordier as a director (2 pages) |
12 May 2014 | Appointment of Mrs Karen Louise Nordier as a director (2 pages) |
12 May 2014 | Termination of appointment of Cornus Moore as a director (1 page) |
12 May 2014 | Termination of appointment of Cornus Moore as a director (1 page) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
11 June 2013 | Full accounts made up to 28 February 2013 (15 pages) |
11 June 2013 | Full accounts made up to 28 February 2013 (15 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Secretary's details changed for Mrs Nicola Claire Wood on 1 October 2012 (1 page) |
8 October 2012 | Secretary's details changed for Mrs Nicola Claire Wood on 1 October 2012 (1 page) |
8 October 2012 | Director's details changed for Mr Timothy Andrew Vaughan on 1 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mrs Nicola Claire Wood on 1 October 2012 (1 page) |
8 October 2012 | Director's details changed for Mr Timothy Andrew Vaughan on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Timothy Andrew Vaughan on 1 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Full accounts made up to 29 February 2012 (14 pages) |
24 May 2012 | Full accounts made up to 29 February 2012 (14 pages) |
13 February 2012 | Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE United Kingdom on 13 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Andrew Ward as a director (1 page) |
13 February 2012 | Termination of appointment of Andrew Ward as a director (1 page) |
1 November 2011 | Appointment of Mr David Anthony Harrop as a director (2 pages) |
1 November 2011 | Appointment of Mr David Anthony Harrop as a director (2 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Company name changed reward capital LIMITED\certificate issued on 07/09/11
|
7 September 2011 | Company name changed reward capital LIMITED\certificate issued on 07/09/11
|
30 August 2011 | Change of name notice (2 pages) |
30 August 2011 | Change of name notice (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
6 December 2010 | Current accounting period extended from 28 February 2011 to 28 February 2012 (3 pages) |
6 December 2010 | Current accounting period extended from 28 February 2011 to 28 February 2012 (3 pages) |
23 November 2010 | Appointment of Andrew Michael Ward as a director (3 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Sub-division of shares on 4 November 2010 (5 pages) |
23 November 2010 | Sub-division of shares on 4 November 2010 (5 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Appointment of Andrew Michael Ward as a director (3 pages) |
23 November 2010 | Appointment of Cornus Moore as a director (3 pages) |
23 November 2010 | Sub-division of shares on 4 November 2010 (5 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Resolutions
|
23 November 2010 | Appointment of Cornus Moore as a director (3 pages) |
20 October 2010 | Current accounting period shortened from 30 September 2011 to 28 February 2011 (3 pages) |
20 October 2010 | Current accounting period shortened from 30 September 2011 to 28 February 2011 (3 pages) |
23 September 2010 | Incorporation
|
23 September 2010 | Incorporation
|