Warning: file_put_contents(c/6b5a442ba2d2616de6ee9d2506bef91e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a8ecc3a0de4cbcb8f80d464c9f54fc47.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Rewardsbag Ltd, SE10 9LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REWARDSBAG LTD

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

This company is commonly known as Rewardsbag Ltd. The company was founded 5 years ago and was given the registration number 11669043. The firm's registered office is in LONDON. You can find them at 47 Merchants House, Collington Street, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:REWARDSBAG LTD
Company Number:11669043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:47 Merchants House, Collington Street, London, England, SE10 9LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director23 October 2019Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director23 October 2019Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director09 November 2018Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director20 November 2018Active
47 Merchants House, Collington Street, London, England, SE10 9LX

Secretary23 October 2019Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director23 October 2019Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director20 November 2018Active
Church Farm, Church Road, Horne, Horley, England, RH6 9LA

Director24 January 2019Active
Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director23 October 2019Active

People with Significant Control

Mr Gary Armstrong Whyte
Notified on:21 October 2019
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Conrad Simon James Lewcock
Notified on:09 November 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.