Background WavePink WaveYellow Wave

CAPITAL REWARD LIMITED (05916715)

CAPITAL REWARD LIMITED (05916715) is an active UK company. incorporated on 25 August 2006. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CAPITAL REWARD LIMITED has been registered for 19 years. Current directors include THOMPSON, David, TIMMINS, Matthew Lloyd.

Company Number
05916715
Status
active
Type
ltd
Incorporated
25 August 2006
Age
19 years
Address
Fintel House, Huddersfield, HD1 6NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
THOMPSON, David, TIMMINS, Matthew Lloyd
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL REWARD LIMITED

CAPITAL REWARD LIMITED is an active company incorporated on 25 August 2006 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CAPITAL REWARD LIMITED was registered 19 years ago.(SIC: 64205)

Status

active

Active since 19 years ago

Company No

05916715

LTD Company

Age

19 Years

Incorporated 25 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Fintel House St. Andrews Road Huddersfield, HD1 6NA,

Previous Addresses

St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
From: 31 July 2020To: 9 March 2021
The John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG
From: 6 August 2012To: 31 July 2020
Galpharm Stadium Stadium Way Huddersfield W Yorkshire HD1 6PG
From: 25 August 2006To: 6 August 2012
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Share Issue
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Loan Secured
Sept 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Share Buyback
Jun 15
Share Buyback
Jun 15
Loan Secured
Jun 15
Capital Reduction
Jun 15
Capital Reduction
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
May 18
Director Left
May 19
Director Joined
Jul 25
Director Left
Jul 25
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

NAGLIS, Russell Adrian

Active
St. Andrews Road, HuddersfieldHD1 6NA
Secretary
Appointed 30 Jun 2025

THOMPSON, David

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born November 1976
Director
Appointed 30 Jun 2025

TIMMINS, Matthew Lloyd

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born July 1978
Director
Appointed 19 Oct 2007

ARMITAGE, Roger Stuart

Resigned
191 Gillroyd Lane, HuddersfieldHD7 5SR
Secretary
Appointed 25 Aug 2006
Resigned 19 Oct 2007

HUGHES, David Lloyd

Resigned
5 Hollin Gardens, LeedsLS16 5NL
Secretary
Appointed 19 Oct 2007
Resigned 20 Dec 2012

LEONHARDSEN, Rebecca Jayne Bell

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 20 Dec 2012
Resigned 20 Oct 2017

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 20 Oct 2017
Resigned 30 Apr 2019

DAVY, Kenneth Ernest

Resigned
Holly Mount 3 Paget Crescent, HuddersfieldHD2 2BZ
Born July 1941
Director
Appointed 25 Aug 2006
Resigned 21 Oct 2007

HOLROYD, Philip

Resigned
14 Inglewood Avenue, HuddersfieldHD2 2DS
Born September 1949
Director
Appointed 19 Oct 2007
Resigned 31 May 2010

KERSHAW, David Robert Charles

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born October 1955
Director
Appointed 31 May 2010
Resigned 30 Jun 2025

TURVEY, Sarah Clare

Resigned
1c New Mill Road, HolmfirthHD9 7LN
Born December 1970
Director
Appointed 19 Oct 2007
Resigned 30 Apr 2019

Persons with significant control

1

St. Andrews Road, HuddersfieldHD1 6NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Auditors Resignation Company
13 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Capital Cancellation Shares
1 July 2015
SH06Cancellation of Shares
Capital Cancellation Shares
1 July 2015
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Resolution
11 June 2015
RESOLUTIONSResolutions
Resolution
11 June 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 June 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 June 2015
SH03Return of Purchase of Own Shares
Resolution
6 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 February 2014
MR04Satisfaction of Charge
Resolution
7 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Resolution
19 February 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 February 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date
6 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Capital Alter Shares Subdivision
3 June 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
28 September 2009
363aAnnual Return
Legacy
27 September 2009
122122
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Legacy
10 June 2009
122122
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Legacy
16 May 2009
288cChange of Particulars
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
122122
Legacy
10 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
4 July 2008
288cChange of Particulars
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Legacy
7 November 2007
122122
Legacy
7 November 2007
123Notice of Increase in Nominal Capital
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
225Change of Accounting Reference Date
Legacy
24 October 2007
287Change of Registered Office
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Incorporation Company
25 August 2006
NEWINCIncorporation