Background WavePink WaveYellow Wave

THE LOYALTY MARKETING GROUP LIMITED (13697272)

THE LOYALTY MARKETING GROUP LIMITED (13697272) is an active UK company. incorporated on 22 October 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE LOYALTY MARKETING GROUP LIMITED has been registered for 4 years. Current directors include DAVIES, Lisa, FISHER, James Peter.

Company Number
13697272
Status
active
Type
ltd
Incorporated
22 October 2021
Age
4 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DAVIES, Lisa, FISHER, James Peter
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOYALTY MARKETING GROUP LIMITED

THE LOYALTY MARKETING GROUP LIMITED is an active company incorporated on 22 October 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE LOYALTY MARKETING GROUP LIMITED was registered 4 years ago.(SIC: 73110)

Status

active

Active since 4 years ago

Company No

13697272

LTD Company

Age

4 Years

Incorporated 22 October 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 November 2022 - 31 March 2024(18 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

HOLMES LOYALTY LIMITED
From: 22 October 2021To: 5 July 2022
Contact
Address

124 Finchley Road London, NW3 5JS,

Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jul 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Lisa

Active
Finchley Road, LondonNW3 5JS
Born October 1972
Director
Appointed 22 Oct 2021

FISHER, James Peter

Active
Finchley Road, LondonNW3 5JS
Born July 1985
Director
Appointed 22 Oct 2021

JOHNSON, Alec James

Resigned
Finchley Road, LondonNW3 5JS
Born October 1971
Director
Appointed 22 Oct 2021
Resigned 30 May 2022

TRUE, Nicholas Edward

Resigned
Finchley Road, LondonNW3 5JS
Born March 1960
Director
Appointed 22 Oct 2021
Resigned 30 May 2022

Persons with significant control

2

1 Active
1 Ceased
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2021
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 22 Oct 2021
Ceased 23 Oct 2021
Fundings
Financials
Latest Activities

Filing History

17

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 July 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Incorporation Company
22 October 2021
NEWINCIncorporation