UKBizDB.co.uk

REWARD MANAGEMENT LIMITED

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

This company is commonly known as Reward Management Limited. The company was founded 18 years ago and was given the registration number 05511946. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25 Walbrook, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:REWARD MANAGEMENT LIMITED
Company Number:05511946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director30 July 2019Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director14 February 2019Active
25 Epsom Lane South, Tadworth, KT20 5TA

Secretary18 July 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary18 July 2005Active
25 Epsom Lane South, Tadworth, KT20 5TA

Director18 July 2005Active
1 Christie Close, Great Bookham, KT23 3QP

Director01 June 2006Active
6 Kings Copse, East Grinstead, RH19 4TH

Director01 August 2007Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW

Director06 June 2017Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director18 July 2005Active

People with Significant Control

Gallagher Benefit Services Management Company Limited
Notified on:06 November 2019
Status:Active
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Total Reward Group (Holdings) Limited
Notified on:12 May 2017
Status:Active
Country of residence:England
Address:Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Mandy Jane Childs
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Mark James Childs
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-21Dissolution

Dissolution application strike off company.

Download
2021-10-19Capital

Legacy.

Download
2021-10-19Capital

Capital statement capital company with date currency figure.

Download
2021-10-19Insolvency

Legacy.

Download
2021-10-19Resolution

Resolution.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2018-09-06Accounts

Accounts with accounts type full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Accounts

Change account reference date company previous shortened.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.