Background WavePink WaveYellow Wave

REWARD CAPITAL (A) LIMITED (13558424)

REWARD CAPITAL (A) LIMITED (13558424) is an active UK company. incorporated on 10 August 2021. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. REWARD CAPITAL (A) LIMITED has been registered for 4 years. Current directors include HARROP, David Anthony, RUFF, Emma, SMITH, Nicholas Stephen.

Company Number
13558424
Status
active
Type
ltd
Incorporated
10 August 2021
Age
4 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, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWARD CAPITAL (A) LIMITED

REWARD CAPITAL (A) LIMITED is an active company incorporated on 10 August 2021 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 and 1 other business activity. REWARD CAPITAL (A) LIMITED was registered 4 years ago.(SIC: 64999, 99999)

Status

active

Active since 4 years ago

Company No

13558424

LTD Company

Age

4 Years

Incorporated 10 August 2021

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

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 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: 13 September 2021To: 14 August 2023
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 10 August 2021To: 13 September 2021
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
May 23
Director Joined
May 23
Loan Secured
Oct 23
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Funding Round
Mar 25
Loan Secured
May 25
Loan Secured
Oct 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 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 13 Sept 2021

RUFF, Emma

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

SMITH, Nicholas Stephen

Active
47 St. Paul's Street, LeedsLS1 2TE
Born February 1975
Director
Appointed 13 Sept 2021

COCKERHAM, Emma

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Secretary
Appointed 13 Sept 2021
Resigned 27 Mar 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 10 Aug 2021
Resigned 13 Sept 2021

FLANNERY, Thomas More

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Born September 1960
Director
Appointed 13 Sept 2021
Resigned 31 May 2023

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 10 Aug 2021
Resigned 13 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
47 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 13 Sept 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2021
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Resolution
5 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
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
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Memorandum Articles
11 October 2021
MAMA
Resolution
11 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Incorporation Company
10 August 2021
NEWINCIncorporation