Background WavePink WaveYellow Wave

LOYALTYLION LTD (08264116)

LOYALTYLION LTD (08264116) is an active UK company. incorporated on 23 October 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LOYALTYLION LTD has been registered for 13 years. Current directors include CASEY, Charles, CLARK, Dave Edward Andrew, CLARKE, Lucy Hazel and 2 others.

Company Number
08264116
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
Hubhub Hubhub Loyalty Lion, London, EC4A 4EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CASEY, Charles, CLARK, Dave Edward Andrew, CLARKE, Lucy Hazel, DAVIS, Neville, ELIAS, Michael Stafford
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOYALTYLION LTD

LOYALTYLION LTD is an active company incorporated on 23 October 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LOYALTYLION LTD was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08264116

LTD Company

Age

13 Years

Incorporated 23 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

PRIZGO LTD
From: 23 October 2012To: 23 July 2013
Contact
Address

Hubhub Hubhub Loyalty Lion 20 Farringdon Street London, EC4A 4EN,

Previous Addresses

165 Fleet Street Level 8 London EC4A 2AE England
From: 2 August 2021To: 27 January 2023
138-142 Holborn 3 Waterhouse Square London EC1N 2SW England
From: 13 July 2021To: 2 August 2021
26 Hatton Garden London EC1N 8BR England
From: 14 November 2018To: 13 July 2021
Fifth Floor 100 Victoria Street Bristol BS1 6HZ
From: 27 July 2015To: 14 November 2018
25 Tonford Lane Canterbury Kent CT1 3XU
From: 23 October 2012To: 27 July 2015
Timeline

37 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Sept 13
Capital Update
Nov 13
Funding Round
Nov 13
Funding Round
Mar 14
Share Issue
Mar 14
Funding Round
Aug 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Dec 17
Funding Round
Mar 18
Funding Round
Apr 19
Funding Round
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Funding Round
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Funding Round
Mar 23
Director Joined
Oct 25
Director Left
Oct 25
21
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CASEY, Charles

Active
Hubhub Loyalty Lion, LondonEC4A 4EN
Born June 1984
Director
Appointed 23 Oct 2012

CLARK, Dave Edward Andrew

Active
Shepherds Way, UckfieldTN22 5EN
Born August 1988
Director
Appointed 02 Sept 2013

CLARKE, Lucy Hazel

Active
London Bridge Street, LondonSE1 9SG
Born December 1992
Director
Appointed 01 Oct 2025

DAVIS, Neville

Active
Church Lane, RoystonSG8 8EJ
Born May 1955
Director
Appointed 01 Oct 2022

ELIAS, Michael Stafford

Active
9-11 Kingly Street, LondonW1B 5PH
Born October 1959
Director
Appointed 18 Mar 2021

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 23 Jul 2015
Resigned 03 Oct 2018

MEHR, Rekha Natalie

Resigned
Bullfinch Rise, BracknellRG12 8BS
Born August 1981
Director
Appointed 20 Jul 2022
Resigned 30 Sept 2025

PRENN, Alexis Daniel Sandown

Resigned
Fleet Street, LondonEC4A 2AE
Born March 1962
Director
Appointed 28 May 2021
Resigned 14 Jul 2022

Persons with significant control

2

0 Active
2 Ceased
4th Floor, Stanhope House, LondonW1K 1PR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2020
Ceased 18 Mar 2021

Charles Casey

Ceased
Hatton Garden, LondonEC1N 8BR
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Memorandum Articles
12 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Resolution
9 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
10 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 April 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
28 March 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Resolution
27 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Resolution
5 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Resolution
16 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
27 July 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
8 July 2015
SH01Allotment of Shares
Resolution
8 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 March 2015
AAAnnual Accounts
Capital Allotment Shares
6 March 2015
SH01Allotment of Shares
Capital Allotment Shares
6 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Resolution
20 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2014
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
28 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
28 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Resolution
22 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2013
SH01Allotment of Shares
Legacy
18 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2013
SH19Statement of Capital
Legacy
18 November 2013
CAP-SSCAP-SS
Resolution
18 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
23 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2012
NEWINCIncorporation