Background WavePink WaveYellow Wave

INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED (02132179)

INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED (02132179) is an active UK company. incorporated on 15 May 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED has been registered for 38 years. Current directors include EVANS, Christopher James, EVANS, Colin Robert, EVANS, David John Neil and 1 others.

Company Number
02132179
Status
active
Type
ltd
Incorporated
15 May 1987
Age
38 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Christopher James, EVANS, Colin Robert, EVANS, David John Neil, RAHMAN, Shafiqur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED

INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED is an active company incorporated on 15 May 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02132179

LTD Company

Age

38 Years

Incorporated 15 May 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES PLC
From: 16 November 1987To: 12 April 2022
KEYCOUNT PUBLIC LIMITED COMPANY
From: 15 May 1987To: 16 November 1987
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 More London Riverside 5th Floor London SE1 2AQ
From: 20 June 2024To: 10 July 2024
3 More London Riverside 5th Floor London England SE1 2AQ England
From: 2 June 2023To: 20 June 2024
Cutlers Exchange 123 Houndsditch London EC3A 7BU
From: 16 December 2013To: 2 June 2023
520 Fulham Road London SW6 5NJ
From: 15 May 1987To: 16 December 2013
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
May 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
May 20
Loan Cleared
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
May 24
Loan Secured
Jun 24
Loan Secured
Apr 25
Funding Round
Jul 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

COLLINSON COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 22 Jan 2024

EVANS, Christopher James

Active
More London Riverside, LondonSE1 2AQ
Born April 1975
Director
Appointed 21 Jan 2022

EVANS, Colin Robert

Active
More London Riverside, LondonSE1 2AQ
Born February 1947
Director
Appointed N/A

EVANS, David John Neil

Active
More London Riverside, LondonSE1 2AQ
Born October 1976
Director
Appointed 30 Apr 2021

RAHMAN, Shafiqur

Active
More London Riverside, LondonSE1 2AQ
Born February 1962
Director
Appointed 30 Sept 1997

DOYLE, Noeleen

Resigned
39 Stockwell Road, LondonSW9 9QB
Secretary
Appointed 18 Jul 2005
Resigned 31 Mar 2011

GOODERSON, David

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 31 Mar 2011
Resigned 30 Apr 2014

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 01 May 2014
Resigned 16 Jan 2020

HAYWARD, Susan Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 16 Jan 2020
Resigned 31 Oct 2023

RUSSELL, Stuart James

Resigned
48 Cheviot Road, LondonSE27 0LG
Secretary
Appointed N/A
Resigned 18 Jul 2005

BUCKINGHAM, Mignon Louise

Resigned
123 Houndsditch, LondonEC3A 7BU
Born May 1965
Director
Appointed 28 Nov 2003
Resigned 30 Apr 2021

BURNS, Susan

Resigned
123 Houndsditch, LondonEC3A 7BU
Born June 1954
Director
Appointed 18 Oct 1993
Resigned 14 May 2020

CLARKE, Anthony Ralph

Resigned
Tanglewood Uvedale Road, OxtedRH8 0EW
Born February 1946
Director
Appointed 11 Oct 1993
Resigned 30 Sept 1996

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Born June 1964
Director
Appointed 30 Apr 2021
Resigned 21 Jan 2022

REID, Andrew Stephen

Resigned
Highwood Lodge, LondonNW7 4HB
Born March 1954
Director
Appointed N/A
Resigned 01 May 1996

Persons with significant control

1

More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2024
AAAnnual Accounts
Legacy
3 February 2024
PARENT_ACCPARENT_ACC
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Legacy
3 February 2024
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
1 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
12 April 2022
CERT10CERT10
Re Registration Memorandum Articles
12 April 2022
MARMAR
Resolution
12 April 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 April 2022
RR02RR02
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 November 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Move Registers To Registered Office Company
8 May 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Statement Of Companys Objects
2 May 2013
CC04CC04
Resolution
2 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Miscellaneous
23 March 2011
MISCMISC
Auditors Resignation Limited Company
23 March 2011
AA03AA03
Legacy
15 November 2010
MG02MG02
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Move Registers To Sail Company
29 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
28 November 2005
244244
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
8 August 2005
AUDAUD
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
29 November 2004
244244
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Auditors Resignation Company
6 February 2004
AUDAUD
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
244244
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
29 November 2002
244244
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
15 November 2001
244244
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
15 November 2000
403aParticulars of Charge Subject to s859A
Legacy
15 November 2000
403aParticulars of Charge Subject to s859A
Legacy
15 November 2000
403aParticulars of Charge Subject to s859A
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
353353
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Resolution
30 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
3 December 1997
244244
Legacy
20 October 1997
395Particulars of Mortgage or Charge
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
244244
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
24 November 1995
244244
Legacy
20 September 1995
363x363x
Accounts With Accounts Type Full Group
2 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
244244
Legacy
8 October 1994
363x363x
Accounts With Accounts Type Full Group
4 February 1994
AAAnnual Accounts
Legacy
8 December 1993
244244
Legacy
17 November 1993
395Particulars of Mortgage or Charge
Legacy
2 November 1993
288288
Legacy
27 October 1993
288288
Legacy
3 October 1993
363x363x
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Legacy
30 November 1992
244244
Legacy
1 November 1992
363x363x
Accounts With Accounts Type Full Group
25 February 1992
AAAnnual Accounts
Legacy
14 November 1991
363x363x
Legacy
28 September 1991
395Particulars of Mortgage or Charge
Legacy
17 September 1991
225(1)225(1)
Legacy
30 July 1991
244244
Accounts With Accounts Type Full Group
1 March 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Legacy
11 December 1990
287Change of Registered Office
Legacy
16 June 1990
395Particulars of Mortgage or Charge
Legacy
20 March 1990
363363
Legacy
7 March 1990
288288
Legacy
7 March 1990
225(2)225(2)
Legacy
9 October 1989
88(3)88(3)
Accounts With Accounts Type Full Group
7 September 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Application To Commence Business
17 March 1988
117117
Certificate Authorisation To Commence Business Borrow
16 March 1988
CERT8CERT8
Legacy
14 March 1988
PUC 3PUC 3
Memorandum Articles
2 December 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1987
224224
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
287Change of Registered Office
Resolution
1 September 1987
RESOLUTIONSResolutions
Legacy
13 July 1987
REREG(U)REREG(U)
Certificate Incorporation
15 May 1987
CERTINCCertificate of Incorporation