Background WavePink WaveYellow Wave

BANKING LOYALTY LIMITED (11332125)

BANKING LOYALTY LIMITED (11332125) is an active UK company. incorporated on 26 April 2018. with registered office in Esher. The company operates in the Information and Communication sector, engaged in business and domestic software development. BANKING LOYALTY LIMITED has been registered for 7 years. Current directors include GAJDA, William, HARGREAVES, Bridget, MARRIOTT, Peter and 1 others.

Company Number
11332125
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GAJDA, William, HARGREAVES, Bridget, MARRIOTT, Peter, VAUX, Jonathan Roger
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKING LOYALTY LIMITED

BANKING LOYALTY LIMITED is an active company incorporated on 26 April 2018 with the registered office located in Esher. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BANKING LOYALTY LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11332125

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

13 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

Stonecross Trumpington High Street Cambridge CB2 9SU United Kingdom
From: 13 April 2023To: 18 August 2025
3/68 Richmond Hill Richmond London TW10 6RH United Kingdom
From: 26 April 2018To: 13 April 2023
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jul 19
Share Issue
Dec 19
Director Joined
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Funding Round
Apr 20
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Sept 25
10
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

MARRIOTT, Peter

Active
Goswell Road, LondonEC1V 7DY
Secretary
Appointed 26 Apr 2018

GAJDA, William

Active
Claremont Lane, EsherKT10 9FQ
Born June 1964
Director
Appointed 20 Mar 2020

HARGREAVES, Bridget

Active
Claremont Lane, EsherKT10 9FQ
Born September 1965
Director
Appointed 26 Apr 2018

MARRIOTT, Peter

Active
Claremont Lane, EsherKT10 9FQ
Born May 1963
Director
Appointed 26 Apr 2018

VAUX, Jonathan Roger

Active
Claremont Lane, EsherKT10 9FQ
Born November 1966
Director
Appointed 15 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Chancery Lane, LondonWC2A 1LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2020

Mr Peter Marriott

Ceased
Chancery Lane, LondonWC2A 1LG
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Ceased 02 Apr 2020

Ms Bridget Hargreaves

Ceased
Chancery Lane, LondonWC2A 1LG
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Ceased 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

69

Change To A Person With Significant Control
21 October 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 August 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
22 April 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 April 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 April 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
17 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
16 July 2022
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
16 July 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
8 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Legacy
3 February 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
11 December 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Incorporation Company
26 April 2018
NEWINCIncorporation