UKBizDB.co.uk

BANKING LOYALTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Banking Loyalty Limited. The company was founded 6 years ago and was given the registration number 11332125. The firm's registered office is in LONDON. You can find them at 3/68 Richmond Hill, Richmond, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BANKING LOYALTY LIMITED
Company Number:11332125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3/68 Richmond Hill, Richmond, London, United Kingdom, TW10 6RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU

Secretary26 April 2018Active
Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU

Director20 March 2020Active
Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU

Director26 April 2018Active
Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU

Director26 April 2018Active
Stonecross, Trumpington High Street, Cambridge, United Kingdom, CB2 9SU

Director15 July 2019Active

People with Significant Control

Global Loyalty Limited
Notified on:02 April 2020
Status:Active
Country of residence:England
Address:5, Chancery Lane, London, England, WC2A 1LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Marriott
Notified on:26 April 2018
Status:Active
Date of birth:May 1963
Nationality:English
Country of residence:United Kingdom
Address:5, Chancery Lane, London, United Kingdom, WC2A 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Bridget Hargreaves
Notified on:26 April 2018
Status:Active
Date of birth:September 1965
Nationality:New Zealander
Country of residence:United Kingdom
Address:5, Chancery Lane, London, United Kingdom, WC2A 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Capital

Second filing capital allotment shares.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Incorporation

Memorandum articles.

Download
2023-06-28Resolution

Resolution.

Download
2023-04-22Capital

Second filing capital allotment shares.

Download
2023-04-22Capital

Second filing capital allotment shares.

Download
2023-04-22Capital

Second filing capital allotment shares.

Download
2023-04-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-17Officers

Change person secretary company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2023-04-13Gazette

Gazette filings brought up to date.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Capital

Capital allotment shares.

Download
2022-08-02Capital

Capital allotment shares.

Download
2022-08-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.