BANKING LOYALTY LIMITED

Register to unlock more data on OkredoRegister

BANKING LOYALTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11332125

Incorporation date

26/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2018)
dot icon21/10/2025
Change of details for Global Loyalty Limited as a person with significant control on 2025-09-23
dot icon24/09/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon18/08/2025
Registered office address changed from Stonecross Trumpington High Street Cambridge CB2 9SU United Kingdom to Albany House Claremont Lane Esher KT10 9FQ on 2025-08-18
dot icon18/08/2025
Director's details changed for Mr William Gajda on 2025-08-18
dot icon18/08/2025
Director's details changed for Mr Peter Marriott on 2025-08-18
dot icon18/08/2025
Director's details changed for Ms Bridget Hargreaves on 2025-08-18
dot icon18/08/2025
Director's details changed for Mr Jonathan Roger Vaux on 2025-08-18
dot icon20/03/2025
Secretary's details changed for Mr Peter Marriott on 2025-03-20
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/01/2025
Confirmation statement made on 2024-12-11 with updates
dot icon10/01/2025
Statement of capital following an allotment of shares on 2024-07-07
dot icon10/01/2025
Statement of capital following an allotment of shares on 2024-10-05
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-04-12
dot icon19/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/08/2023
Second filing of a statement of capital following an allotment of shares on 2022-08-03
dot icon04/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Memorandum and Articles of Association
dot icon22/04/2023
Second filing of Confirmation Statement dated 2020-04-07
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-30
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2020-04-06
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-08-01
dot icon17/04/2023
Director's details changed for Mr William Gajda on 2023-04-13
dot icon17/04/2023
Director's details changed for Ms Bridget Hargreaves on 2023-04-13
dot icon17/04/2023
Director's details changed for Mr Peter Marriott on 2023-04-13
dot icon17/04/2023
Director's details changed for Mr Jonathan Vaux on 2023-04-13
dot icon17/04/2023
Director's details changed for Ms Bridget Hargreaves on 2023-04-17
dot icon17/04/2023
Director's details changed for Mr Peter Marriott on 2023-04-17
dot icon17/04/2023
Director's details changed for Mr William Gajda on 2023-04-17
dot icon17/04/2023
Secretary's details changed for Mr Peter Marriott on 2023-04-13
dot icon13/04/2023
Compulsory strike-off action has been discontinued
dot icon13/04/2023
Registered office address changed from 3/68 Richmond Hill Richmond London TW10 6RH United Kingdom to Stonecross Trumpington High Street Cambridge CB2 9SU on 2023-04-13
dot icon12/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon04/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon03/08/2022
Statement of capital following an allotment of shares on 2022-08-03
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon18/07/2022
Secretary's details changed for Mr Peter Marriott on 2022-04-19
dot icon18/07/2022
Director's details changed for Mr Jonathan Vaux on 2022-04-19
dot icon16/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon16/07/2022
Register(s) moved to registered office address 3/68 Richmond Hill Richmond London TW10 6RH
dot icon16/07/2022
Register inspection address has been changed from 63 the Avenue London W13 8JR England to 34 Greenhill Evesham Worcestershire WR11 4LR
dot icon11/07/2022
Director's details changed for Mr William Gajda on 2022-07-11
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon06/10/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon10/04/2020
Change of details for Global Loyalty Limited as a person with significant control on 2020-04-09
dot icon08/04/2020
Register(s) moved to registered inspection location 63 the Avenue London W13 8JR
dot icon08/04/2020
Register inspection address has been changed to 63 the Avenue London W13 8JR
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-04-06
dot icon06/04/2020
Cessation of Peter Marriott as a person with significant control on 2020-04-02
dot icon06/04/2020
Cessation of Bridget Hargreaves as a person with significant control on 2020-04-02
dot icon06/04/2020
Notification of Global Loyalty Limited as a person with significant control on 2020-04-02
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon02/04/2020
Appointment of Mr William Gajda as a director on 2020-03-20
dot icon03/02/2020
Second filing of Confirmation Statement dated 15/01/2020
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon20/12/2019
Accounts for a dormant company made up to 2019-04-30
dot icon11/12/2019
Sub-division of shares on 2019-11-25
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon24/07/2019
Appointment of Mr Jonathan Vaux as a director on 2019-07-15
dot icon17/06/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon26/04/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
17.66K
-
0.00
115.56K
-
2022
4
373.72K
-
0.00
16.31K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Marriott
Director
26/04/2018 - Present
2
Hargreaves, Bridget
Director
26/04/2018 - Present
4
Vaux, Jonathan
Director
15/07/2019 - Present
2
Marriott, Peter
Secretary
26/04/2018 - Present
-
Gajda, William
Director
20/03/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANKING LOYALTY LIMITED

BANKING LOYALTY LIMITED is an(a) Active company incorporated on 26/04/2018 with the registered office located at Albany House, Claremont Lane, Esher KT10 9FQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANKING LOYALTY LIMITED?

toggle

BANKING LOYALTY LIMITED is currently Active. It was registered on 26/04/2018 .

Where is BANKING LOYALTY LIMITED located?

toggle

BANKING LOYALTY LIMITED is registered at Albany House, Claremont Lane, Esher KT10 9FQ.

What does BANKING LOYALTY LIMITED do?

toggle

BANKING LOYALTY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BANKING LOYALTY LIMITED?

toggle

The latest filing was on 21/10/2025: Change of details for Global Loyalty Limited as a person with significant control on 2025-09-23.