Background WavePink WaveYellow Wave

REWARD FINANCE GROUP LIMITED (07385919)

REWARD FINANCE GROUP LIMITED (07385919) is an active UK company. incorporated on 23 September 2010. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. REWARD FINANCE GROUP LIMITED has been registered for 15 years. Current directors include ELLIS, Sharon Rachel, HARROP, David Anthony, JONES, David Alan and 5 others.

Company Number
07385919
Status
active
Type
ltd
Incorporated
23 September 2010
Age
15 years
Address
1st Floor 12 King Street, Leeds, LS1 2HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ELLIS, Sharon Rachel, HARROP, David Anthony, JONES, David Alan, NOBLE, Steven David, RUFF, Emma, SMITH, Nicholas Stephen, STAFFORD, Timothy Paul, WRIGHT, Gemma Louise
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWARD FINANCE GROUP LIMITED

REWARD FINANCE GROUP LIMITED is an active company incorporated on 23 September 2010 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. REWARD FINANCE GROUP LIMITED was registered 15 years ago.(SIC: 64205)

Status

active

Active since 15 years ago

Company No

07385919

LTD Company

Age

15 Years

Incorporated 23 September 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

REWARD INVESTMENTS LIMITED
From: 7 September 2011To: 6 March 2015
REWARD CAPITAL LIMITED
From: 23 September 2010To: 7 September 2011
Contact
Address

1st Floor 12 King Street Leeds, LS1 2HL,

Previous Addresses

Central House 47 st Pauls Street Leeds LS1 2TE United Kingdom
From: 20 October 2015To: 14 August 2023
17-19 York Place Leeds LS1 2EX
From: 13 February 2012To: 20 October 2015
64 Wellington Street Leeds West Yorkshire LS1 2EE United Kingdom
From: 23 September 2010To: 13 February 2012
Timeline

47 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Share Issue
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Oct 11
Director Left
Feb 12
Director Joined
May 14
Director Left
May 14
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Apr 15
Director Joined
Jul 16
Loan Secured
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 17
Loan Secured
Nov 17
Director Left
Jul 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Apr 20
Director Left
Jun 20
Funding Round
Mar 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Capital Update
Feb 23
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Oct 23
Loan Secured
Apr 24
Director Joined
Jul 24
Loan Secured
Jul 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

TAYLOR, Andrew

Active
12 King Street, LeedsLS1 2HL
Secretary
Appointed 27 Mar 2024

ELLIS, Sharon Rachel

Active
12 King Street, LeedsLS1 2HL
Born July 1979
Director
Appointed 02 Jul 2024

HARROP, David Anthony

Active
12 King Street, LeedsLS1 2HL
Born April 1970
Director
Appointed 01 Nov 2011

JONES, David Alan

Active
12 King Street, LeedsLS1 2HL
Born June 1961
Director
Appointed 28 Feb 2015

NOBLE, Steven David

Active
12 King Street, LeedsLS1 2HL
Born August 1966
Director
Appointed 22 Apr 2020

RUFF, Emma

Active
12 King Street, LeedsLS1 2HL
Born September 1988
Director
Appointed 31 May 2023

SMITH, Nicholas Stephen

Active
12 King Street, LeedsLS1 2HL
Born February 1975
Director
Appointed 01 Jul 2016

STAFFORD, Timothy Paul

Active
12 King Street, LeedsLS1 2HL
Born January 1968
Director
Appointed 23 Apr 2015

WRIGHT, Gemma Louise

Active
12 King Street, LeedsLS1 2HL
Born March 1977
Director
Appointed 01 Oct 2017

COCKERHAM, Emma

Resigned
12 King Street, LeedsLS1 2HL
Secretary
Appointed 28 Oct 2020
Resigned 27 Mar 2024

SMITH, Daniel James

Resigned
47 St Pauls Street, LeedsLS1 2TE
Secretary
Appointed 01 Jul 2016
Resigned 28 Oct 2020

WOOD, Nicola Claire

Resigned
47 St Pauls Street, LeedsLS1 2TE
Secretary
Appointed 23 Sept 2010
Resigned 01 Jul 2016

FLANNERY, Thomas More

Resigned
47 St Pauls Street, LeedsLS1 2TE
Born September 1960
Director
Appointed 28 Feb 2015
Resigned 31 May 2023

MOORE, Cornus

Resigned
York Place, LeedsLS1 2EX
Born February 1950
Director
Appointed 04 Nov 2010
Resigned 12 May 2014

NORDIER, Karen Louise

Resigned
47 St Pauls Street, LeedsLS1 2TE
Born January 1967
Director
Appointed 06 May 2014
Resigned 25 Sept 2019

PRINSLOO, Hendrik Frederik

Resigned
Tygervalley, Cape Town
Born May 1962
Director
Appointed 25 Sept 2019
Resigned 29 Jun 2020

VAUGHAN, Timothy Andrew

Resigned
47 St Pauls Street, LeedsLS1 2TE
Born December 1965
Director
Appointed 23 Sept 2010
Resigned 10 Jul 2018

WARD, Andrew Michael

Resigned
Wellington Street, LeedsLS1 2EE
Born December 1973
Director
Appointed 04 Nov 2010
Resigned 31 Jan 2012

Persons with significant control

2

1 Active
1 Ceased
Moor Lane, LeedsLS17 9ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2017
St. Pauls Street, LeedsLS1 2TE

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

130

Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Memorandum Articles
24 January 2025
MAMA
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
21 February 2023
SH19Statement of Capital
Legacy
21 February 2023
SH20SH20
Legacy
21 February 2023
CAP-SSCAP-SS
Resolution
21 February 2023
RESOLUTIONSResolutions
Memorandum Articles
16 November 2022
MAMA
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 May 2022
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Confirmation Statement
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Memorandum Articles
23 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 August 2020
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Resolution
27 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 June 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Resolution
10 May 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Resolution
23 March 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
6 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Certificate Change Of Name Company
7 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 August 2011
CONNOTConfirmation Statement Notification
Resolution
5 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 December 2010
AA01Change of Accounting Reference Date
Resolution
23 November 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
23 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2010
NEWINCIncorporation