Background WavePink WaveYellow Wave

REWARD LOYALTY UK LIMITED (10701520)

REWARD LOYALTY UK LIMITED (10701520) is an active UK company. incorporated on 31 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. REWARD LOYALTY UK LIMITED has been registered for 8 years. Current directors include GUSIN, Yekaterina, SAMAHA, Jamie, Mr., WAGNER, Dan and 1 others.

Company Number
10701520
Status
active
Type
ltd
Incorporated
31 March 2017
Age
8 years
Address
10 Hills Place, London, W1F 7SD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GUSIN, Yekaterina, SAMAHA, Jamie, Mr., WAGNER, Dan, YAO, Arthur
SIC Codes
62090, 64205, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWARD LOYALTY UK LIMITED

REWARD LOYALTY UK LIMITED is an active company incorporated on 31 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. REWARD LOYALTY UK LIMITED was registered 8 years ago.(SIC: 62090, 64205, 64999)

Status

active

Active since 8 years ago

Company No

10701520

LTD Company

Age

8 Years

Incorporated 31 March 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

10 Hills Place London, W1F 7SD,

Previous Addresses

, Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom
From: 31 March 2017To: 21 January 2025
Timeline

40 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Aug 17
New Owner
Feb 18
Funding Round
Feb 18
New Owner
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Dec 18
Funding Round
Apr 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Mar 24
Loan Secured
May 24
Loan Cleared
May 24
Director Joined
May 24
Loan Secured
Jul 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Apr 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
5
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GUSIN, Yekaterina

Active
Hills Place, LondonW1F 7SD
Born December 1978
Director
Appointed 20 Aug 2024

SAMAHA, Jamie, Mr.

Active
Hills Place, LondonW1F 7SD
Born March 1977
Director
Appointed 06 Feb 2024

WAGNER, Dan

Active
Sackville Street, LondonW1S 3DN
Born July 1963
Director
Appointed 10 Feb 2026

YAO, Arthur

Active
Sackville Street, LondonW1S 3DN
Born August 1974
Director
Appointed 10 Feb 2026

DE SOUSA GRIMALDI, Tanya

Resigned
60 Goswell Road, LondonEC1M 7AD
Secretary
Appointed 31 Mar 2017
Resigned 31 Dec 2024

WEST, Peter Thomas

Resigned
Hills Place, LondonW1F 7SD
Secretary
Appointed 31 Dec 2024
Resigned 10 Feb 2026

ASLAM, Kashif Rizwan

Resigned
Experian Way, NottinghamNG80 1ZZ
Born March 1979
Director
Appointed 15 May 2024
Resigned 10 Feb 2026

BOISSEL, Gregoire Louis Stephane

Resigned
Hills Place, LondonW1F 7SD
Born June 1970
Director
Appointed 30 Mar 2018
Resigned 10 Feb 2026

BONALLE, Lisa

Resigned
North Lexington Avenue, White Plains10601
Born August 1963
Director
Appointed 23 Nov 2020
Resigned 12 Jan 2023

DEIN, Gavin Alexander, Mr.

Resigned
60 Goswell Road, LondonEC1M 7AD
Born February 1976
Director
Appointed 31 Mar 2017
Resigned 10 Feb 2026

GOLDSCHMIDT, Sophie

Resigned
Hills Place, LondonW1F 7SD
Born June 1974
Director
Appointed 07 Jan 2025
Resigned 10 Feb 2026

HORSEY, Mark Edward

Resigned
60 Goswell Road, LondonEC1M 7AD
Born September 1968
Director
Appointed 12 Jan 2023
Resigned 02 Nov 2023

HYNES, Nicholas Anthony

Resigned
Hills Place, LondonW1F 7SD
Born September 1960
Director
Appointed 23 Oct 2020
Resigned 10 Feb 2026

REDON, Fabien Michel

Resigned
Hills Place, LondonW1F 7SD
Born April 1970
Director
Appointed 29 Mar 2018
Resigned 10 Feb 2026

SPREKOS, Sarantos

Resigned
26 Linenhall Street, BelfastBT2 8BG
Born May 1978
Director
Appointed 02 Dec 2020
Resigned 31 Dec 2024

WAGNER, Dan

Resigned
Hills Place, LondonW1F 7SD
Born July 1963
Director
Appointed 23 Oct 2020
Resigned 16 Jan 2026

WEST, Peter Thomas

Resigned
Little Portland Street, LondonW1W 8BJ
Born December 1961
Director
Appointed 31 Mar 2017
Resigned 10 Feb 2026

ZIMNIOK, Karl-Eric, Mr.

Resigned
555 West Adams Street, Chicago
Born July 1982
Director
Appointed 02 Nov 2023
Resigned 10 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Thomas West

Ceased
New Bond Street, LondonW1S 1SB
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2018
Ceased 26 Oct 2020

Sheikh Mohammed Youssef El Khereiji

Active
Obhur, Jeddah
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2018

Mr. Gavin Alexander Dein

Ceased
79 Chichester Street, BelfastBT1 4JE
Born February 1976

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 03 Aug 2024
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 April 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 August 2024
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
12 April 2024
SH10Notice of Particulars of Variation
Resolution
7 April 2024
RESOLUTIONSResolutions
Memorandum Articles
7 April 2024
MAMA
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Resolution
14 December 2023
RESOLUTIONSResolutions
Memorandum Articles
14 December 2023
MAMA
Resolution
14 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
10 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
14 April 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 April 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
30 November 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Resolution
5 November 2020
RESOLUTIONSResolutions
Memorandum Articles
5 November 2020
MAMA
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2020
CS01Confirmation Statement
Capital Allotment Shares
12 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
23 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Move Registers To Sail Company With New Address
8 February 2018
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 February 2018
PSC04Change of PSC Details
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2018
CH03Change of Secretary Details
Change Sail Address Company With New Address
7 February 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Resolution
1 August 2017
RESOLUTIONSResolutions
Incorporation Company
31 March 2017
NEWINCIncorporation