UKBizDB.co.uk

REWARDGRADE LIMITED

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

This company is commonly known as Rewardgrade Limited. The company was founded 33 years ago and was given the registration number 02600405. The firm's registered office is in WATERLOOVILLE. You can find them at 10 The Hassocks, , Waterlooville, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REWARDGRADE LIMITED
Company Number:02600405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 The Hassocks, Waterlooville, England, PO7 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Secretary05 March 2002Active
3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH

Director01 July 2023Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director04 April 2018Active
3 Sandringham Road, Fratton, Portsmouth, PO1 5DJ

Secretary01 May 1991Active
10 The Hassocks, Waterlooville, PO7 8QG

Secretary10 August 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 April 1991Active
10 The Hassocks, Waterlooville, PO7 8QG

Director01 May 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 April 1991Active

People with Significant Control

Mr Harry Sydney Levin
Notified on:06 April 2016
Status:Active
Date of birth:April 1924
Nationality:British
Country of residence:United Kingdom
Address:3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rene Marcia Levin
Notified on:06 April 2016
Status:Active
Date of birth:December 1931
Nationality:British
Country of residence:United Kingdom
Address:3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shani Diane Claire Wretlind
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:3 Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Change person secretary company with change date.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Officers

Change person director company with change date.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Address

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

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Address

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

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.