Background WavePink WaveYellow Wave

REWARD SPV1 LIMITED (12373901)

REWARD SPV1 LIMITED (12373901) is an active UK company. incorporated on 20 December 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. REWARD SPV1 LIMITED has been registered for 6 years. Current directors include HARROP, David Anthony, RUFF, Emma, SMITH, Nicholas Stephen.

Company Number
12373901
Status
active
Type
ltd
Incorporated
20 December 2019
Age
6 years
Address
1st Floor 12 King Street, Leeds, LS1 2HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HARROP, David Anthony, RUFF, Emma, SMITH, Nicholas Stephen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWARD SPV1 LIMITED

REWARD SPV1 LIMITED is an active company incorporated on 20 December 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. REWARD SPV1 LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12373901

LTD Company

Age

6 Years

Incorporated 20 December 2019

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 7 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

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

Previous Addresses

Central House 47 st. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom
From: 20 December 2019To: 14 August 2023
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Jul 20
Loan Cleared
Jul 22
Director Joined
Aug 22
Owner Exit
Dec 22
Loan Secured
Apr 23
Director Left
May 23
Director Joined
Jun 23
Loan Cleared
Feb 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TAYLOR, Andrew

Active
12 King Street, LeedsLS1 2HL
Secretary
Appointed 27 Mar 2024

HARROP, David Anthony

Active
47 St. Paul's Street, LeedsLS1 2TE
Born April 1970
Director
Appointed 20 Dec 2019

RUFF, Emma

Active
12 King Street, LeedsLS1 2HL
Born September 1988
Director
Appointed 31 May 2023

SMITH, Nicholas Stephen

Active
12 King Street, LeedsLS1 2HL
Born February 1975
Director
Appointed 30 Jun 2022

COCKERHAM, Emma

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

SMITH, Daniel James

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Secretary
Appointed 20 Dec 2019
Resigned 28 Oct 2020

FLANNERY, Thomas More

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Born September 1960
Director
Appointed 20 Dec 2019
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
St. Pauls Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2022
St Paul's Street, LeedsLS1 2TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Ceased 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 July 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
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
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2019
NEWINCIncorporation