Warning: file_put_contents(c/281ecbf4a528ef7ecbb689eb4b5a5be9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Reward Sciences Limited, HG4 2HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REWARD SCIENCES LIMITED

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

This company is commonly known as Reward Sciences Limited. The company was founded 7 years ago and was given the registration number 10218601. The firm's registered office is in RIPON. You can find them at St Margarets Lodge, College Road, Ripon, North Yorkshire. This company's SIC code is 63120 - Web portals.

Company Information

Name:REWARD SCIENCES LIMITED
Company Number:10218601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:St Margarets Lodge, College Road, Ripon, North Yorkshire, United Kingdom, HG4 2HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Margarets Lodge, College Road, Ripon, United Kingdom, HG4 2HD

Director07 June 2016Active
St Margarets Lodge, College Road, Ripon, United Kingdom, HG4 2HD

Director07 June 2016Active
St Margarets Lodge, College Road, Ripon, United Kingdom, HG4 2HD

Director01 January 2017Active

People with Significant Control

Dr Michael Richard King
Notified on:07 June 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Mark Beech, Rake Lane, Godalming, United Kingdom, GU8 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Richard Walton Feingold
Notified on:07 June 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:St Margarets Lodge, College Road, Ripon, United Kingdom, HG4 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-05-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Capital

Capital allotment shares.

Download
2018-06-18Capital

Capital allotment shares.

Download
2018-06-18Capital

Capital allotment shares.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-05Accounts

Change account reference date company previous shortened.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2016-12-22Capital

Capital allotment shares.

Download
2016-10-25Capital

Capital allotment shares.

Download
2016-10-25Capital

Capital allotment shares.

Download
2016-10-25Capital

Capital allotment shares.

Download
2016-10-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.