Background WavePink WaveYellow Wave

REWARD INVESTMENTS LIMITED (09432546)

REWARD INVESTMENTS LIMITED (09432546) 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 activities of other holding companies n.e.c.. REWARD INVESTMENTS LIMITED has been registered for 11 years. Current directors include HARROP, David Anthony, SCHOLTZ, Hendrick Van Der Merwe, SMITH, Nicholas Stephen and 1 others.

Company Number
09432546
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
Activities of other holding companies n.e.c.
Directors
HARROP, David Anthony, SCHOLTZ, Hendrick Van Der Merwe, SMITH, Nicholas Stephen, VAN HEERDEN, Iaan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWARD INVESTMENTS LIMITED

REWARD INVESTMENTS 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 activities of other holding companies n.e.c.. REWARD INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09432546

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 30 June 2025 (10 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

REWARD INVESTMENTS (NO. 2) LIMITED
From: 9 April 2015To: 30 June 2020
REWARD INVESTMENTS LIMITED
From: 6 March 2015To: 9 April 2015
REWARD FINANCE GROUP LIMITED
From: 10 February 2015To: 6 March 2015
Contact
Address

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

Previous Addresses

, Central House 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

48 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Mar 15
Capital Update
May 18
Funding Round
May 18
Funding Round
May 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Left
Jun 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Director Left
Oct 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Mar 21
Director Joined
Apr 21
Loan Secured
Nov 22
Loan Secured
Feb 23
Funding Round
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
New Owner
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Sept 23
Director Left
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Secured
Apr 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Funding Round
Mar 26
10
Funding
13
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 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

SCHOLTZ, Hendrick Van Der Merwe

Active
12 King Street, LeedsLS1 2HL
Born September 1977
Director
Appointed 18 Mar 2020

SMITH, Nicholas Stephen

Active
12 King Street, LeedsLS1 2HL
Born February 1975
Director
Appointed 23 Apr 2021

VAN HEERDEN, Iaan

Active
Weltevreden Street Gardens, Cape Town 8001
Born December 1971
Director
Appointed 25 Oct 2024

COCKERHAM, Emma

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

SMITH, Daniel James

Resigned
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

BAREHAM, James Robert

Resigned
Athol Street, Isle Of ManIM1 1JB
Born December 1972
Director
Appointed 27 Jul 2023
Resigned 25 Oct 2024

CALLISTER, Alison

Resigned
Athol Street, Isle Of ManIM1 1JB
Born November 1968
Director
Appointed 27 Jul 2023
Resigned 22 Jan 2024

FLANNERY, Thomas More

Resigned
12 King Street, LeedsLS1 2HL
Born September 1960
Director
Appointed 15 Aug 2019
Resigned 05 Apr 2024

NORDIER, Karen Louise

Resigned
St Pauls Street, LeedsLS1 2TE
Born January 1967
Director
Appointed 10 Feb 2015
Resigned 14 Sept 2020

PRINSLOO, Hendrik Frederik

Resigned
St Pauls Street, LeedsLS1 2TE
Born May 1962
Director
Appointed 27 Jun 2018
Resigned 29 Jun 2020

VAUGHAN, Timothy Andrew

Resigned
York Place, LeedsLS1 2EX
Born December 1965
Director
Appointed 10 Feb 2015
Resigned 27 Jun 2018

Persons with significant control

12

1 Active
11 Ceased

Mr James Robert Bareham

Ceased
12 King Street, LeedsLS1 2HL
Born December 1972

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 24 Feb 2023
Ceased 24 Feb 2023

Alison Callister

Ceased
12 King Street, LeedsLS1 2HL
Born November 1968

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 24 Feb 2023
Ceased 24 Feb 2023

Suzaan Loots

Ceased
St Pauls Street, LeedsLS1 2TE
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Jun 2020
Ceased 04 Jan 2021

Lorica Elferink

Ceased
St Pauls Street, LeedsLS1 2TE
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Jun 2020
Ceased 04 Jan 2021

Hendrik Van Der Merwe Scholtz

Active
12 King Street, LeedsLS1 2HL
Born September 1977

Nature of Control

Significant influence or control
Notified 08 Jun 2020

Mr Jan Kock Van Der Merwe

Ceased
St Pauls Street, LeedsLS1 2TE
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Nov 2018
Ceased 04 Jan 2021

Christoffel Wiese

Ceased
St Pauls Street, LeedsLS1 2TE
Born September 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Feb 2023

Jacob Wiese

Ceased
St Pauls Street, LeedsLS1 2TE
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 04 Jan 2021

Philip Biden

Ceased
St Pauls Street, LeedsLS1 2TE
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 04 Jan 2021

Mandy Dix-Peek

Ceased
St Pauls Street, LeedsLS1 2TE
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 04 Jan 2021

Michael Black

Ceased
St Pauls Street, LeedsLS1 2TE
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 04 Jan 2021

Gerhardus Liebenberg

Ceased
St Pauls Street, LeedsLS1 2TE
Born February 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

111

Legacy
26 March 2026
RP01SH01RP01SH01
Memorandum Articles
13 March 2026
MAMA
Resolution
13 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Resolution
16 August 2024
RESOLUTIONSResolutions
Resolution
16 August 2024
RESOLUTIONSResolutions
Memorandum Articles
16 August 2024
MAMA
Accounts With Accounts Type Group
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination 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
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 August 2023
SH10Notice of Particulars of Variation
Resolution
18 August 2023
RESOLUTIONSResolutions
Memorandum Articles
18 August 2023
MAMA
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
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
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
11 April 2023
MR01Registration of a Charge
Resolution
9 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 March 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
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
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Capital Cancellation Shares
21 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Resolution
30 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Resolution
25 May 2018
RESOLUTIONSResolutions
Resolution
21 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 May 2018
SH19Statement of Capital
Legacy
15 May 2018
SH20SH20
Legacy
15 May 2018
CAP-SSCAP-SS
Resolution
15 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
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
16 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
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
Incorporation Company
10 February 2015
NEWINCIncorporation