Warning: file_put_contents(c/9287eb99ff5182635ed0c17ddf0b59cf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rewardsco International Limited, GL50 3PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REWARDSCO INTERNATIONAL LIMITED

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

This company is commonly known as Rewardsco International Limited. The company was founded 16 years ago and was given the registration number 06557835. The firm's registered office is in CHELTENHAM. You can find them at Royal Mews, St. Georges Place, Cheltenham, Gloucestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REWARDSCO INTERNATIONAL LIMITED
Company Number:06557835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Royal Mews, St. Georges Place, Cheltenham, Gloucestershire, GL50 3PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, Winchcombe Street, Cheltenham, England, GL52 2NW

Secretary09 October 2014Active
122, Winchcombe Street, Cheltenham, England, GL52 2NW

Director08 February 2017Active
6-8, Underwood Street, London, N1 7JQ

Secretary07 April 2008Active
55, Baker Street, London, England, W1U 7EU

Corporate Secretary07 April 2008Active
19, Stoneybridge, Mount Edgecombe Country Club Estate 2, Mount Edgecombe, South Africa,

Director07 April 2008Active
6-8, Underwood Street, London, N1 7JQ

Director07 April 2008Active

People with Significant Control

Mr Erik Bagger Steenfeldt-Kristensn
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:Danish
Country of residence:England
Address:122, Winchcombe Street, Cheltenham, England, GL52 2NW
Nature of control:
  • 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
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Capital

Capital allotment shares.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Officers

Change person director company with change date.

Download
2021-08-27Officers

Change person secretary company with change date.

Download
2021-08-26Address

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

Download
2021-06-28Capital

Capital allotment shares.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Capital

Capital allotment shares.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Capital

Capital cancellation shares.

Download
2018-01-23Capital

Capital return purchase own shares.

Download
2017-11-28Officers

Change person director company with change date.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2017-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.