Company NameReward Capital Finance Llp
Company StatusActive
Company NumberOC368118
CategoryLimited Liability Partnership
Incorporation Date16 September 2011(12 years, 7 months ago)
Previous NameReward Capital Llp

Directors

LLP Designated Member NameReward Finance Group Limited (Corporation)
StatusCurrent
Appointed16 September 2011(same day as company formation)
Correspondence AddressCentral House 47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
LLP Designated Member NameReward Capital Limited (Corporation)
StatusCurrent
Appointed01 March 2015(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressCentral House 47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
LLP Designated Member NameMr Andrew Michael Ward
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Wellington Street
Leeds
LS1 2EE
LLP Designated Member NameMr Thomas More Flannery
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
LLP Designated Member NameMr David Alan Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(1 week, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
LLP Member NameDiane Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
LLP Member NameKelly Louise Ward
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(1 week, 4 days after company formation)
Appointment Duration4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Wellington Street
Leeds
West Yorkshire
LS1 2EE
LLP Member NameMrs Karen Anne Flannery
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(1 week, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
LLP Member NameDecidedly Alternative Limited (Corporation)
StatusResigned
Appointed22 May 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2015)
Correspondence AddressBraeside Woodacre Crescent
Bardsey
Leeds
LS17 9DQ
LLP Member NameTruly Futures Limited (Corporation)
StatusResigned
Appointed22 May 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2016)
Correspondence AddressAlbion Cottage Moor Lane
East Keswick
Leeds
LS17 9ES

Contact

Websiterewardcapital.co.uk
Email address[email protected]
Telephone0113 2462700
Telephone regionLeeds

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 Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£4,089,000
Net Worth£572,000
Cash£1,130,000
Current Liabilities£109,000

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Charges

24 September 2021Delivered on: 11 October 2021
Persons entitled: Blackmead Infrastructure Limited

Classification: A registered charge
Outstanding
24 September 2021Delivered on: 11 October 2021
Persons entitled: Industrial Efficiency Ii Limited

Classification: A registered charge
Outstanding
18 August 2017Delivered on: 22 August 2017
Persons entitled: Blackmead Infrastructure Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 October 2023Accounts for a dormant company made up to 28 February 2023 (7 pages)
3 October 2023Registration of charge OC3681180004, created on 29 September 2023 (35 pages)
18 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
14 August 2023Registered 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)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 28 February 2022 (7 pages)
11 October 2021Registration of charge OC3681180003, created on 24 September 2021 (38 pages)
11 October 2021Registration of charge OC3681180002, created on 24 September 2021 (38 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 28 February 2021 (7 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 29 February 2020 (7 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
8 June 2018Accounts for a dormant company made up to 28 February 2018 (9 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 August 2017Registration of charge OC3681180001, created on 18 August 2017 (38 pages)
22 August 2017Registration of charge OC3681180001, created on 18 August 2017 (38 pages)
21 August 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
21 August 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
7 December 2016Full accounts made up to 29 February 2016 (14 pages)
7 December 2016Full accounts made up to 29 February 2016 (14 pages)
6 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
3 October 2016Member's details changed for Reward Investments Limited on 6 March 2015 (1 page)
3 October 2016Member's details changed for Reward Investments Limited on 6 March 2015 (1 page)
10 February 2016Member's details changed for Reward Investments Limited on 6 March 2015 (3 pages)
10 February 2016Appointment of Reward Capital Limited as a member on 1 March 2015 (3 pages)
10 February 2016Member's details changed for Reward Investments Limited on 6 March 2015 (3 pages)
10 February 2016Termination of appointment of Decidedly Alternative Limited as a member on 1 March 2015 (2 pages)
10 February 2016Termination of appointment of Truly Futures Limited as a member on 28 January 2016 (2 pages)
10 February 2016Termination of appointment of Truly Futures Limited as a member on 28 January 2016 (2 pages)
10 February 2016Appointment of Reward Capital Limited as a member on 1 March 2015 (3 pages)
10 February 2016Termination of appointment of Decidedly Alternative Limited as a member on 1 March 2015 (2 pages)
20 October 2015Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015 (1 page)
24 September 2015Full accounts made up to 28 February 2015 (14 pages)
24 September 2015Full accounts made up to 28 February 2015 (14 pages)
24 September 2015Annual return made up to 16 September 2015 (4 pages)
24 September 2015Annual return made up to 16 September 2015 (4 pages)
26 March 2015Company name changed reward capital LLP\certificate issued on 26/03/15
  • LLNM01 ‐ Change of name notice
(3 pages)
26 March 2015Company name changed reward capital LLP\certificate issued on 26/03/15
  • LLNM01 ‐ Change of name notice
(3 pages)
17 March 2015Termination of appointment of David Alan Jones as a member on 27 February 2015 (2 pages)
17 March 2015Termination of appointment of Thomas More Flannery as a member on 27 February 2015 (2 pages)
17 March 2015Termination of appointment of David Alan Jones as a member on 27 February 2015 (2 pages)
17 March 2015Termination of appointment of Thomas More Flannery as a member on 27 February 2015 (2 pages)
2 October 2014Annual return made up to 16 September 2014 (5 pages)
2 October 2014Annual return made up to 16 September 2014 (5 pages)
8 July 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
8 July 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
17 September 2013Annual return made up to 16 September 2013 (5 pages)
17 September 2013Annual return made up to 16 September 2013 (5 pages)
11 June 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
11 June 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
23 May 2013Termination of appointment of Karen Flannery as a member (1 page)
23 May 2013Termination of appointment of Diane Jones as a member (1 page)
23 May 2013Appointment of Decidedly Alternative Limited as a member (2 pages)
23 May 2013Termination of appointment of Karen Flannery as a member (1 page)
23 May 2013Termination of appointment of Diane Jones as a member (1 page)
23 May 2013Appointment of Truly Futures Limited as a member (2 pages)
23 May 2013Appointment of Truly Futures Limited as a member (2 pages)
23 May 2013Appointment of Decidedly Alternative Limited as a member (2 pages)
25 September 2012Member's details changed for Diane Jones on 1 September 2012 (2 pages)
25 September 2012Member's details changed for Reward Investments Limited on 1 September 2012 (1 page)
25 September 2012Annual return made up to 16 September 2012 (4 pages)
25 September 2012Annual return made up to 16 September 2012 (4 pages)
25 September 2012Member's details changed for Karen Flannery on 1 September 2012 (2 pages)
25 September 2012Member's details changed for Diane Jones on 1 September 2012 (2 pages)
25 September 2012Member's details changed for Karen Flannery on 1 September 2012 (2 pages)
25 September 2012Member's details changed for David Jones on 1 September 2012 (2 pages)
25 September 2012Member's details changed for Diane Jones on 1 September 2012 (2 pages)
25 September 2012Member's details changed for Karen Flannery on 1 September 2012 (2 pages)
25 September 2012Member's details changed for Reward Investments Limited on 1 September 2012 (1 page)
25 September 2012Member's details changed for Reward Investments Limited on 1 September 2012 (1 page)
25 September 2012Member's details changed for David Jones on 1 September 2012 (2 pages)
25 September 2012Member's details changed for David Jones on 1 September 2012 (2 pages)
13 April 2012Member's details changed for David Alan Jones on 1 April 2012 (3 pages)
13 April 2012Member's details changed for David Alan Jones on 1 April 2012 (3 pages)
13 April 2012Member's details changed for David Alan Jones on 1 April 2012 (3 pages)
15 February 2012Registered office address changed from 64 Wellington Street Leeds LS1 2EE on 15 February 2012 (2 pages)
15 February 2012Termination of appointment of Andrew Ward as a member (2 pages)
15 February 2012Registered office address changed from 64 Wellington Street Leeds LS1 2EE on 15 February 2012 (2 pages)
15 February 2012Termination of appointment of Kelly Ward as a member (2 pages)
15 February 2012Termination of appointment of Andrew Ward as a member (2 pages)
15 February 2012Termination of appointment of Kelly Ward as a member (2 pages)
10 January 2012Appointment of David Alan Jones as a member (3 pages)
10 January 2012Appointment of David Alan Jones as a member (3 pages)
22 December 2011Appointment of Diane Jones as a member (3 pages)
22 December 2011Appointment of Diane Jones as a member (3 pages)
21 October 2011Appointment of Karen Flannery as a member (3 pages)
21 October 2011Appointment of Karen Flannery as a member (3 pages)
17 October 2011Current accounting period extended from 30 September 2012 to 28 February 2013 (3 pages)
17 October 2011Current accounting period extended from 30 September 2012 to 28 February 2013 (3 pages)
13 October 2011Appointment of Kelly Louise Ward as a member (3 pages)
13 October 2011Appointment of Kelly Louise Ward as a member (3 pages)
16 September 2011Incorporation of a limited liability partnership (9 pages)
16 September 2011Incorporation of a limited liability partnership (9 pages)