Background WavePink WaveYellow Wave

THE ORIGINAL REWARD COMPANY LONDON LIMITED (13047052)

THE ORIGINAL REWARD COMPANY LONDON LIMITED (13047052) is an active UK company. incorporated on 27 November 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE ORIGINAL REWARD COMPANY LONDON LIMITED has been registered for 5 years. Current directors include BURCHELL, Thomas Peter, Mr., JOHNSON, Alec James.

Company Number
13047052
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
Ground Floor (North Suite), London, W1U 8EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BURCHELL, Thomas Peter, Mr., JOHNSON, Alec James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORIGINAL REWARD COMPANY LONDON LIMITED

THE ORIGINAL REWARD COMPANY LONDON LIMITED is an active company incorporated on 27 November 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE ORIGINAL REWARD COMPANY LONDON LIMITED was registered 5 years ago.(SIC: 73110)

Status

active

Active since 5 years ago

Company No

13047052

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Ground Floor (North Suite) 55 Baker Street London, W1U 8EW,

Previous Addresses

Watson House 1st Floor 54 Baker Street London W1U 7BU United Kingdom
From: 27 November 2020To: 28 April 2025
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Jul 22
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MARKHAM, Phillip

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 27 Nov 2020

BURCHELL, Thomas Peter, Mr.

Active
55 Baker Street, LondonW1U 8EW
Born June 1989
Director
Appointed 02 Apr 2024

JOHNSON, Alec James

Active
55 Baker Street, LondonW1U 8EW
Born October 1971
Director
Appointed 27 Nov 2020

TRUE, Nicholas Edward

Resigned
Finchley Road, LondonNW3 5JS
Born March 1960
Director
Appointed 27 Nov 2020
Resigned 02 Feb 2024

Persons with significant control

1

1st Floor 54 Baker Street, LondonW1U 7BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

22

Change Account Reference Date Company Current Shortened
20 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Incorporation Company
27 November 2020
NEWINCIncorporation