Warning: file_put_contents(c/eeff205e37bb3abcddeb9be03bb3719b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Idea Rewards Card Ltd, UB2 4BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IDEA REWARDS CARD LTD

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

This company is commonly known as Idea Rewards Card Ltd. The company was founded 9 years ago and was given the registration number 09336244. The firm's registered office is in SOUTHALL. You can find them at H9 Charles House, Bridge Road, Southall, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:IDEA REWARDS CARD LTD
Company Number:09336244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2014
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:H9 Charles House, Bridge Road, Southall, England, UB2 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hall Road, Handsworth, Birmingham, England, B20 2BQ

Director04 January 2023Active
H9, Charles House, Bridge Road, Southall, England, UB2 4BD

Director23 December 2020Active
H9, C/O Vandys Accounting Ltd, Charles House, Bridge Road, Southall, England, UB2 4BD

Director20 July 2019Active
1st Floor, 2 Woodberry Grove, Finchley, N12 0DR

Director01 July 2015Active
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR

Director02 December 2014Active
1, Riverside View, Thornes Lane, Wakefield, England, WF1 5QW

Director28 July 2015Active
H9, Charles House, Bridge, Southall, England, UB2 4BD

Director27 July 2017Active

People with Significant Control

Mr Alberto Castro
Notified on:10 November 2022
Status:Active
Date of birth:March 1994
Nationality:Spanish
Country of residence:England
Address:12, Hall Road, Birmingham, England, B20 2BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Diljeet Singh
Notified on:26 July 2019
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:12, Hall Road, Birmingham, England, B20 2BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Diljeet Singh
Notified on:28 July 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:H9, Charles House, Southall, England, UB2 4BD
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Address

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

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Change account reference date company previous extended.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Address

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

Download
2020-06-01Address

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

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.