Background WavePink WaveYellow Wave

IDEA REWARDS CARD LTD (09336244)

IDEA REWARDS CARD LTD (09336244) is an active UK company. incorporated on 2 December 2014. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. IDEA REWARDS CARD LTD has been registered for 11 years. Current directors include CASTRO, Alberto.

Company Number
09336244
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
12 Hall Road, Birmingham, B20 2BQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CASTRO, Alberto
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEA REWARDS CARD LTD

IDEA REWARDS CARD LTD is an active company incorporated on 2 December 2014 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. IDEA REWARDS CARD LTD was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

09336244

LTD Company

Age

11 Years

Incorporated 2 December 2014

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 25 February 2022 (4 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2023
Period: 1 February 2022 - 31 January 2023

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 10 September 2021 (4 years ago)
Submitted on 15 October 2021 (4 years ago)

Next Due

Due by 24 September 2022
For period ending 10 September 2022
Contact
Address

12 Hall Road Handsworth Birmingham, B20 2BQ,

Previous Addresses

H9 Charles House Bridge Road Southall UB2 4BD England
From: 1 June 2020To: 17 January 2023
H9 Bridge Road Southall UB2 4BD England
From: 1 June 2020To: 1 June 2020
H9 C/O Vandys Accounting Ltd Charles House, Bridge Road Southall UB2 4BD England
From: 31 July 2017To: 1 June 2020
1st Floor 2 Woodberry Grove Finchley London N12 0DR
From: 2 December 2014To: 31 July 2017
Timeline

18 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
New Owner
Sept 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CASTRO, Alberto

Active
Hall Road, BirminghamB20 2BQ
Born March 1994
Director
Appointed 04 Jan 2023

ANEJA, Harsimar Singh

Resigned
Charles House, SouthallUB2 4BD
Born August 1994
Director
Appointed 23 Dec 2020
Resigned 24 Dec 2020

ANEJA, Harsimar Singh

Resigned
C/O Vandys Accounting Ltd, SouthallUB2 4BD
Born August 1994
Director
Appointed 20 Jul 2019
Resigned 20 Jul 2019

ANEJA, Harsimar Singh

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1994
Director
Appointed 01 Jul 2015
Resigned 28 Jul 2015

KUMAR, Manish

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born December 1987
Director
Appointed 02 Dec 2014
Resigned 05 Jul 2015

POPPLETON, Stuart Ralph

Resigned
Riverside View, WakefieldWF1 5QW
Born June 1940
Director
Appointed 28 Jul 2015
Resigned 27 Jul 2017

SINGH, Diljeet

Resigned
Charles House, SouthallUB2 4BD
Born February 1975
Director
Appointed 27 Jul 2017
Resigned 04 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Alberto Castro

Active
Hall Road, BirminghamB20 2BQ
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2022

Mr Diljeet Singh

Ceased
Hall Road, BirminghamB20 2BQ
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2019
Ceased 10 Nov 2022

Mr Diljeet Singh

Ceased
Charles House, SouthallUB2 4BD
Born February 1975

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Jul 2017
Ceased 20 Jul 2019
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 July 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2015
AR01AR01
Incorporation Company
2 December 2014
NEWINCIncorporation