Background WavePink WaveYellow Wave

REWARD ASSET FINANCE LIMITED (13919550)

REWARD ASSET FINANCE LIMITED (13919550) is an active UK company. incorporated on 16 February 2022. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. REWARD ASSET FINANCE LIMITED has been registered for 4 years. Current directors include HARROP, David Anthony, RUFF, Emma, SMITH, Nicholas Stephen.

Company Number
13919550
Status
active
Type
ltd
Incorporated
16 February 2022
Age
4 years
Address
1st Floor 12 King Street, Leeds, LS1 2HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
HARROP, David Anthony, RUFF, Emma, SMITH, Nicholas Stephen
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWARD ASSET FINANCE LIMITED

REWARD ASSET FINANCE LIMITED is an active company incorporated on 16 February 2022 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. REWARD ASSET FINANCE LIMITED was registered 4 years ago.(SIC: 64910)

Status

active

Active since 4 years ago

Company No

13919550

LTD Company

Age

4 Years

Incorporated 16 February 2022

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

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

REWARD SPV3 LTD
From: 16 February 2022To: 8 February 2024
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 February 2022To: 14 August 2023
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Director Left
May 23
Director Joined
May 23
Director Joined
Feb 24
Owner Exit
Mar 24
Loan Secured
Apr 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TAYLOR, Andrew

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

HARROP, David Anthony

Active
12 King Street, LeedsLS1 2HL
Born April 1970
Director
Appointed 16 Feb 2022

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 29 Jan 2024

COCKERHAM, Emma

Resigned
12 King Street, LeedsLS1 2HL
Secretary
Appointed 01 Apr 2022
Resigned 27 Mar 2024

FLANNERY, Thomas More

Resigned
47 St. Paul's Street, LeedsLS1 2TE
Born September 1960
Director
Appointed 16 Feb 2022
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
12 King Street, LeedsLS1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2024
St Pauls 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 Feb 2022
Ceased 15 Mar 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Memorandum Articles
7 May 2024
MAMA
Resolution
7 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
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
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
8 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2024
CONNOTConfirmation Statement Notification
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
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 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Incorporation Company
16 February 2022
NEWINCIncorporation