Background WavePink WaveYellow Wave

REWARD CAPITAL LIMITED (09432492)

REWARD CAPITAL LIMITED (09432492) is an active UK company. incorporated on 10 February 2015. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. REWARD CAPITAL LIMITED has been registered for 11 years. Current directors include HARROP, David Anthony, JONES, David Alan, NOBLE, Steven David and 4 others.

Company Number
09432492
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
1st Floor 12 King Street, Leeds, LS1 2HL
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
HARROP, David Anthony, JONES, David Alan, NOBLE, Steven David, RUFF, Emma, SMITH, Nicholas Stephen, STAFFORD, Timothy Paul, WRIGHT, Gemma Louise
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWARD CAPITAL LIMITED

REWARD CAPITAL LIMITED is an active company incorporated on 10 February 2015 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. REWARD CAPITAL LIMITED was registered 11 years ago.(SIC: 64929)

Status

active

Active since 11 years ago

Company No

09432492

LTD Company

Age

11 Years

Incorporated 10 February 2015

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

REWARD CAPITAL FINANCE LIMITED
From: 10 February 2015To: 26 March 2015
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 West Yorkshire LS1 2EX United Kingdom
From: 10 February 2015To: 20 October 2015
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Jul 16
Loan Secured
Aug 17
Director Joined
Oct 17
Director Left
Jul 18
Director Left
Sept 19
Director Joined
Apr 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
May 23
Director Joined
May 23
Loan Secured
Oct 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

TAYLOR, Andrew

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

HARROP, David Anthony

Active
12 King Street, LeedsLS1 2HL
Born April 1970
Director
Appointed 10 Feb 2015

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
York Place, LeedsLS1 2EX
Secretary
Appointed 10 Feb 2015
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

NORDIER, Karen Louise

Resigned
47 St Pauls Street, LeedsLS1 2TE
Born January 1967
Director
Appointed 10 Feb 2015
Resigned 25 Sept 2019

VAUGHAN, Timothy Andrew

Resigned
47 St Pauls Street, LeedsLS1 2TE
Born December 1965
Director
Appointed 10 Feb 2015
Resigned 10 Jul 2018

Persons with significant control

1

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

56

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
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
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Memorandum Articles
30 August 2017
MAMA
Resolution
30 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
26 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Incorporation Company
10 February 2015
NEWINCIncorporation