Background WavePink WaveYellow Wave

REWARD SPV2 LIMITED (12518501)

REWARD SPV2 LIMITED (12518501) is an active UK company. incorporated on 16 March 2020. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. REWARD SPV2 LIMITED has been registered for 6 years. Current directors include HARROP, David Anthony, RUFF, Emma, SMITH, Nicholas Stephen.

Company Number
12518501
Status
active
Type
ltd
Incorporated
16 March 2020
Age
6 years
Address
1st Floor 12 King Street, Leeds, LS1 2HL
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
HARROP, David Anthony, RUFF, Emma, SMITH, Nicholas Stephen
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWARD SPV2 LIMITED

REWARD SPV2 LIMITED is an active company incorporated on 16 March 2020 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. REWARD SPV2 LIMITED was registered 6 years ago.(SIC: 64929)

Status

active

Active since 6 years ago

Company No

12518501

LTD Company

Age

6 Years

Incorporated 16 March 2020

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: Full Accounts

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 15 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
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: 16 March 2020To: 14 August 2023
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 24
Owner Exit
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Apr 25
Loan Secured
Jul 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 16 Mar 2020

RUFF, Emma

Active
47 St. Paul's Street, LeedsLS1 2TE
Born September 1988
Director
Appointed 31 May 2023

SMITH, Nicholas Stephen

Active
King Street, LeedsLS1 2HL
Born February 1975
Director
Appointed 17 Oct 2024

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 16 Mar 2020
Resigned 28 Oct 2020

FLANNERY, Thomas More

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Born September 1960
Director
Appointed 16 Mar 2020
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
King Street, LeedsLS1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024
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 16 Mar 2020
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 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
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Change To A Person With Significant Control
23 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
17 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2020
NEWINCIncorporation