CAPITAL REWARD LIMITED

Register to unlock more data on OkredoRegister

CAPITAL REWARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05916715

Incorporation date

25/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Fintel House, St. Andrews Road, Huddersfield, West Yorkshire HD1 6NACopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2006)
dot icon27/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/07/2025
Change of details for Simplybiz Limited as a person with significant control on 2025-05-30
dot icon14/07/2025
Termination of appointment of David Robert Charles Kershaw as a director on 2025-06-30
dot icon14/07/2025
Appointment of Mr Russell Adrian Naglis as a secretary on 2025-06-30
dot icon14/07/2025
Appointment of Mr David Thompson as a director on 2025-06-30
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2022
Micro company accounts made up to 2021-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon25/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/03/2021
Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 2021-03-09
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-03 with updates
dot icon11/11/2020
Change of details for Simplybiz Limited as a person with significant control on 2020-08-31
dot icon11/11/2020
Director's details changed for Mr Matthew Lloyd Timmins on 2020-08-31
dot icon31/07/2020
Registered office address changed from The John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 2020-07-31
dot icon16/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Termination of appointment of Sarah Clare Turvey as a secretary on 2019-04-30
dot icon08/05/2019
Termination of appointment of Sarah Clare Turvey as a director on 2019-04-30
dot icon10/01/2019
Director's details changed for Mrs Sarah Clare Turvey on 2019-01-01
dot icon17/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Satisfaction of charge 059167150004 in full
dot icon26/10/2017
Appointment of Mrs Sarah Clare Turvey as a secretary on 2017-10-20
dot icon26/10/2017
Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 2017-10-20
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon13/10/2016
Director's details changed for Mr Matthew Lloyd Timmins on 2014-09-01
dot icon12/10/2016
Director's details changed for Mr Matthew Lloyd Timmins on 2014-09-01
dot icon08/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon26/05/2016
Secretary's details changed for Mrs Rebecca Jayne Butcher on 2016-05-14
dot icon13/01/2016
Auditor's resignation
dot icon21/10/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Satisfaction of charge 059167150002 in full
dot icon06/07/2015
Satisfaction of charge 059167150003 in full
dot icon01/07/2015
Cancellation of shares. Statement of capital on 2015-05-05
dot icon01/07/2015
Cancellation of shares. Statement of capital on 2015-05-05
dot icon25/06/2015
Registration of charge 059167150004, created on 2015-06-22
dot icon11/06/2015
Resolutions
dot icon11/06/2015
Resolutions
dot icon11/06/2015
Particulars of variation of rights attached to shares
dot icon11/06/2015
Change of share class name or designation
dot icon11/06/2015
Resolutions
dot icon11/06/2015
Purchase of own shares.
dot icon11/06/2015
Purchase of own shares.
dot icon06/01/2015
Resolutions
dot icon19/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Particulars of variation of rights attached to shares
dot icon13/02/2014
Change of share class name or designation
dot icon13/02/2014
Resolutions
dot icon01/02/2014
Satisfaction of charge 059167150001 in full
dot icon07/01/2014
Resolutions
dot icon31/12/2013
Registration of charge 059167150003
dot icon27/12/2013
Registration of charge 059167150002
dot icon25/09/2013
Registration of charge 059167150001
dot icon18/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Resolutions
dot icon19/02/2013
Particulars of variation of rights attached to shares
dot icon19/02/2013
Change of share class name or designation
dot icon09/01/2013
Appointment of Mrs Rebecca Jayne Butcher as a secretary
dot icon09/01/2013
Termination of appointment of David Hughes as a secretary
dot icon06/09/2012
Annual return made up to 2012-08-25
dot icon06/08/2012
Registered office address changed from Galpharm Stadium Stadium Way Huddersfield W Yorkshire HD1 6PG on 2012-08-06
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon10/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon20/07/2010
Termination of appointment of Philip Holroyd as a director
dot icon20/07/2010
Appointment of Mr David Robert Charles Kershaw as a director
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Director's details changed for Matthew Lloyd Timmins on 2010-05-21
dot icon03/06/2010
Sub-division of shares on 2009-12-30
dot icon28/09/2009
Return made up to 25/08/09; bulk list available separately
dot icon27/09/2009
Conve
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Ad 31/12/08\gbp si [email protected]=3.26571\gbp si [email protected]=1.232\gbp ic 1754.62694/1759.12465\
dot icon10/06/2009
Conve
dot icon10/06/2009
Ad 30/12/08\gbp si [email protected]=0.13\gbp ic 1754.49694/1754.62694\
dot icon16/05/2009
Director's change of particulars / sarah wood / 02/05/2009
dot icon17/11/2008
Ad 30/09/08\gbp si [email protected]=577.557\gbp ic 1176.93994/1754.49694\
dot icon17/11/2008
Conve
dot icon10/09/2008
Return made up to 25/08/08; no change of members
dot icon23/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon04/07/2008
Director's change of particulars / sarah wood / 01/07/2008
dot icon30/05/2008
Ad 18/02/08\gbp si [email protected]=381.63381\gbp si [email protected]=89.047889\gbp ic 706.258241/1176.93994\
dot icon27/02/2008
Ad 30/11/07\gbp si [email protected]=463.57425\gbp si [email protected]=241.683991\gbp ic 1/706.258241\
dot icon07/11/2007
S-div 29/10/07
dot icon07/11/2007
Nc inc already adjusted 29/10/07
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon24/10/2007
Registered office changed on 24/10/07 from: holly mount, 3 paget crescent birkby huddersfield HD2 2BZ
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon23/10/2007
Return made up to 25/08/07; full list of members
dot icon25/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Thompson, David
Director
30/06/2025 - Present
81
Turvey, Sarah Clare
Director
19/10/2007 - 30/04/2019
55
Timmins, Matthew Lloyd
Director
19/10/2007 - Present
61
Kershaw, David Robert Charles
Director
31/05/2010 - 30/06/2025
8
Naglis, Russell Adrian
Secretary
30/06/2025 - Present
-

Persons with Significant Control

1
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 CAPITAL REWARD LIMITED

CAPITAL REWARD LIMITED is an(a) Active company incorporated on 25/08/2006 with the registered office located at Fintel House, St. Andrews Road, Huddersfield, West Yorkshire HD1 6NA. There are currently 3 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 CAPITAL REWARD LIMITED?

toggle

CAPITAL REWARD LIMITED is currently Active. It was registered on 25/08/2006 .

Where is CAPITAL REWARD LIMITED located?

toggle

CAPITAL REWARD LIMITED is registered at Fintel House, St. Andrews Road, Huddersfield, West Yorkshire HD1 6NA.

What does CAPITAL REWARD LIMITED do?

toggle

CAPITAL REWARD LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CAPITAL REWARD LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-03 with updates.