Background WavePink WaveYellow Wave

PERKS LOYALTY LTD (09441699)

PERKS LOYALTY LTD (09441699) is an active UK company. incorporated on 16 February 2015. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PERKS LOYALTY LTD has been registered for 11 years. Current directors include MEIER, Paul Stryker, TRAORE, Achille Abdel Aziz.

Company Number
09441699
Status
active
Type
ltd
Incorporated
16 February 2015
Age
11 years
Address
Park House, Leeds, LS1 2PW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MEIER, Paul Stryker, TRAORE, Achille Abdel Aziz
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERKS LOYALTY LTD

PERKS LOYALTY LTD is an active company incorporated on 16 February 2015 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PERKS LOYALTY LTD was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09441699

LTD Company

Age

11 Years

Incorporated 16 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Park House Park Square West Leeds, LS1 2PW,

Previous Addresses

Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP England
From: 1 March 2020To: 2 September 2021
26 Whitehall Rd Whitehall Road Leeds LS12 1BE United Kingdom
From: 16 February 2015To: 1 March 2020
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Jun 16
Funding Round
Jul 18
Share Issue
Jul 18
Funding Round
Aug 19
Funding Round
Aug 22
6
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MEIER, Paul Stryker

Active
Park Square West, LeedsLS1 2PW
Born December 1955
Director
Appointed 23 Feb 2016

TRAORE, Achille Abdel Aziz

Active
Park Square West, LeedsLS1 2PW
Born July 1979
Director
Appointed 16 Feb 2015

Persons with significant control

1

Achille Abdel Aziz Traore

Active
Park Square West, LeedsLS1 2PW
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2022
AAAnnual Accounts
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Resolution
26 October 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 July 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Resolution
4 March 2016
RESOLUTIONSResolutions
Incorporation Company
16 February 2015
NEWINCIncorporation