Background WavePink WaveYellow Wave

ABOUT LOYALTY LIMITED (09444198)

ABOUT LOYALTY LIMITED (09444198) is an active UK company. incorporated on 17 February 2015. with registered office in Camberley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ABOUT LOYALTY LIMITED has been registered for 11 years. Current directors include LAWSON, Roger Brian, SPENCER, Richard Alan.

Company Number
09444198
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
377-399 London Road, Camberley, GU15 3HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAWSON, Roger Brian, SPENCER, Richard Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABOUT LOYALTY LIMITED

ABOUT LOYALTY LIMITED is an active company incorporated on 17 February 2015 with the registered office located in Camberley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ABOUT LOYALTY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09444198

LTD Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

377-399 London Road Camberley, GU15 3HL,

Previous Addresses

Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ England
From: 17 February 2015To: 2 September 2015
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
May 16
Director Left
May 16
Director Left
Mar 17
Funding Round
Feb 23
Director Joined
Mar 23
New Owner
Mar 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LAWSON, Deborah Anne

Active
London Road, CamberleyGU15 3HL
Secretary
Appointed 19 Feb 2023

LAWSON, Roger Brian

Active
Maple Hatch Close, GodalmingGU7 1TH
Born April 1966
Director
Appointed 17 Feb 2015

SPENCER, Richard Alan

Active
London Road, CamberleyGU15 3HL
Born March 1970
Director
Appointed 19 Feb 2023

BAGGETT, James Brian

Resigned
East Tytherton, ChippenhamSN15 4LT
Born August 1959
Director
Appointed 17 Feb 2015
Resigned 05 Apr 2016

CROMACK, Jason Charles Edward

Resigned
Newtown, Bradford On AvonBA15 1NF
Born August 1970
Director
Appointed 05 Apr 2016
Resigned 16 Feb 2017

Persons with significant control

2

Mr Richard Alan Spencer

Active
London Road, CamberleyGU15 3HL
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Feb 2023

Mr Roger Brian Lawson

Active
London Road, CamberleyGU15 3HL
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
2 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Incorporation Company
17 February 2015
NEWINCIncorporation