Company NameReward Spv2 Limited
DirectorsDavid Anthony Harrop and Emma Cockerham
Company StatusActive
Company Number12518501
CategoryPrivate Limited Company
Incorporation Date16 March 2020(4 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameDavid Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House 47 St. Paul's Street
Leeds
West Yorkshire
LS1 2TE
Director NameMrs Emma Cockerham
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(3 years, 2 months after company formation)
Appointment Duration11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House 47 St. Paul's Street
Leeds
West Yorkshire
LS1 2TE
Secretary NameMr Andrew Taylor
StatusCurrent
Appointed27 March 2024(4 years after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Correspondence Address1st Floor 12 King Street
Leeds
LS1 2HL
Director NameMr Thomas More Flannery
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House 47 St. Paul's Street
Leeds
West Yorkshire
LS1 2TE
Secretary NameDaniel James Smith
StatusResigned
Appointed16 March 2020(same day as company formation)
RoleCompany Director
Correspondence AddressCentral House 47 St. Paul's Street
Leeds
West Yorkshire
LS1 2TE
Secretary NameMrs Emma Cockerham
StatusResigned
Appointed28 October 2020(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 2024)
RoleCompany Director
Correspondence Address1st Floor 12 King Street
Leeds
LS1 2HL

Location

Registered Address1st Floor 12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

5 April 2024Appointment of Mr Andrew Taylor as a secretary on 27 March 2024 (2 pages)
4 April 2024Termination of appointment of Emma Cockerham as a secretary on 27 March 2024 (1 page)
15 March 2024Confirmation statement made on 15 March 2024 with updates (3 pages)
13 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
14 August 2023Registered office address changed from Central House 47 st. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to 1st Floor 12 King Street Leeds LS1 2HL on 14 August 2023 (1 page)
19 June 2023Director's details changed for Mrs Emms Cockerham on 19 June 2023 (2 pages)
1 June 2023Appointment of Mrs Emms Cockerham as a director on 31 May 2023 (2 pages)
1 June 2023Termination of appointment of Thomas More Flannery as a director on 31 May 2023 (1 page)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
28 October 2020Termination of appointment of Daniel James Smith as a secretary on 28 October 2020 (1 page)
28 October 2020Appointment of Mrs Emma Cockerham as a secretary on 28 October 2020 (2 pages)
23 September 2020Change of details for Reward Investments (No. 2) Limited as a person with significant control on 30 June 2020 (2 pages)
17 March 2020Current accounting period shortened from 31 March 2021 to 28 February 2021 (1 page)
16 March 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-16
  • GBP 1
(30 pages)