Background WavePink WaveYellow Wave

E-REWARDS BIDCO LIMITED (07040633)

E-REWARDS BIDCO LIMITED (07040633) is an active UK company. incorporated on 14 October 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. E-REWARDS BIDCO LIMITED has been registered for 16 years. Current directors include KERRIDGE, David Ian, SPAETH, Thomas Michael.

Company Number
07040633
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
Devon House, London, E1W 1LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
KERRIDGE, David Ian, SPAETH, Thomas Michael
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-REWARDS BIDCO LIMITED

E-REWARDS BIDCO LIMITED is an active company incorporated on 14 October 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. E-REWARDS BIDCO LIMITED was registered 16 years ago.(SIC: 73200)

Status

active

Active since 16 years ago

Company No

07040633

LTD Company

Age

16 Years

Incorporated 14 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

DE FACTO 1714 LIMITED
From: 14 October 2009To: 20 October 2009
Contact
Address

Devon House 58 St. Katharines Way London, E1W 1LP,

Previous Addresses

C/O Finance Director Ground Floor 160 Queen Victoria Street London EC4V 4BF
From: 27 February 2013To: 19 August 2020
160 Queen Victoria Street Queen Victoria Street Finance Director London EC4V 4BF England
From: 22 February 2013To: 27 February 2013
C/O Finance Director Elizabeth House 39 York Road London SE1 7NQ
From: 26 October 2010To: 22 February 2013
8th Floor Elizabeth House York Road London SE1 7NQ
From: 16 February 2010To: 26 October 2010
The Johnson Building 77 Hatton Garden London EC1N 8JS
From: 23 October 2009To: 16 February 2010
10 Snow Hill London EC1A 2AL England
From: 14 October 2009To: 23 October 2009
Timeline

41 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 10
Funding Round
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Sept 11
Funding Round
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Capital Update
Dec 11
Funding Round
May 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Apr 16
Funding Round
May 16
Director Left
Sept 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jun 20
Director Joined
Sept 20
Owner Exit
Nov 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Feb 23
Loan Cleared
Mar 23
Owner Exit
Dec 23
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Mar 26
6
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

KERRIDGE, David Ian

Active
Riverside Ave, Westport06880
Born September 1968
Director
Appointed 06 Mar 2026

SPAETH, Thomas Michael

Active
58 St. Katharines Way, LondonE1W 1LP
Born September 1967
Director
Appointed 11 Jun 2025

DECOSTA, Stephen James

Resigned
Floor, LondonEC4V 4BF
Secretary
Appointed 24 Jun 2011
Resigned 24 Sept 2018

MELLINGER, David Rodney

Resigned
39 York Road, LondonSE1 7NQ
Secretary
Appointed 19 Oct 2009
Resigned 24 Jun 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 14 Oct 2009
Resigned 19 Oct 2009

ANDERSON, Samuel Scott

Resigned
6 Research Drive, SheltonCT 06484
Born December 1978
Director
Appointed 24 Sept 2018
Resigned 15 Jun 2020

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCMQ14 4QU
Born September 1951
Director
Appointed 14 Oct 2009
Resigned 19 Oct 2009

DECOSTA, Stephen James

Resigned
Floor, LondonEC4V 4BF
Born May 1971
Director
Appointed 24 Jun 2011
Resigned 24 Sept 2018

HAVEMANN, Christopher John

Resigned
39 York Road, LondonSE1 7NQ
Born July 1967
Director
Appointed 27 Jun 2011
Resigned 26 Sept 2011

KNAPTON, Kurt Rodrick

Resigned
Floor, LondonEC4V 4BF
Born June 1967
Director
Appointed 27 Sept 2011
Resigned 15 Jan 2016

LABEN, Gary Selden

Resigned
58 St. Katharines Way, LondonE1W 1LP
Born March 1964
Director
Appointed 29 Mar 2016
Resigned 21 Feb 2023

MACRI, Steven James

Resigned
Research Drive, Conneticut
Born December 1968
Director
Appointed 23 Sept 2020
Resigned 10 Jun 2025

MELLINGER, David Rodney

Resigned
39 York Road, LondonSE1 7NQ
Born August 1959
Director
Appointed 19 Oct 2009
Resigned 24 Jun 2011

OSWICK, Emma Jane

Resigned
58 St. Katharines Way, LondonEW1 1LP
Born October 1971
Director
Appointed 22 Jun 2022
Resigned 21 Jul 2022

ROTHWELL, John Raymond

Resigned
Tennyson Parkway, Plano75024
Born August 1965
Director
Appointed 18 Sept 2015
Resigned 25 Jul 2016

RUNNICLES, Nathan Giles

Resigned
Floor, LondonEC4V 4BF
Born February 1974
Director
Appointed 26 Oct 2010
Resigned 18 Sept 2015

SUMMERFIELD, Jeremy Paul, Mr.

Resigned
St. Katharines Way, LondonEW1 1LP
Born July 1977
Director
Appointed 18 Aug 2022
Resigned 31 Jan 2026

SUMMERFIELD, Jeremy Paul, Mr.

Resigned
Queen Victoria Street, LondonEC4V 4BF
Born July 1977
Director
Appointed 18 Sept 2015
Resigned 20 May 2022

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 14 Oct 2009
Resigned 19 Oct 2009

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 14 Oct 2009
Resigned 19 Oct 2009

Persons with significant control

2

0 Active
2 Ceased

New Insight International, Inc

Ceased
Research Drive, Shelton, Connecticut

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2020
Ceased 29 Apr 2020
5800 Tennyson Parkway, Ste 600, Plano75024

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
Ceased 29 Apr 2020
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2023
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
5 September 2022
AAMDAAMD
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Legacy
3 November 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
8 September 2015
RP04RP04
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Resolution
21 May 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
7 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Legacy
22 December 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2011
SH19Statement of Capital
Legacy
22 December 2011
CAP-SSCAP-SS
Resolution
22 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Appoint Person Director Company With Name Date
5 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2011
TM01Termination of Director
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Resolution
12 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Resolution
7 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Resolution
22 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Legacy
10 November 2009
MG01MG01
Memorandum Articles
23 October 2009
MEM/ARTSMEM/ARTS
Resolution
23 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 October 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 October 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Certificate Change Of Name Company
20 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2009
CONNOTConfirmation Statement Notification
Resolution
19 October 2009
RESOLUTIONSResolutions
Change Of Name Notice
19 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
14 October 2009
NEWINCIncorporation