DOT REWARDS LTD

Register to unlock more data on OkredoRegister

DOT REWARDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15316574

Incorporation date

29/11/2023

Size

Unaudited abridged

Contacts

Registered address

Registered address

277 Roundhay Road, Leeds LS8 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2023)
dot icon21/08/2025
Termination of appointment of Gavin Jude Sanctis as a director on 2025-08-14
dot icon16/07/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon27/03/2025
Termination of appointment of Alexandra Louise Symes as a director on 2025-03-17
dot icon27/03/2025
Appointment of Mr Kenneth Okaeme as a director on 2025-03-27
dot icon17/03/2025
Registered office address changed from Suite 3 34 Market Street Atherton Manchester M46 0DN England to 277 Roundhay Road Leeds LS8 4HS on 2025-03-17
dot icon17/03/2025
Appointment of Mr Gavin Jude Sanctis as a director on 2025-03-17
dot icon17/03/2025
Appointment of Ms Alexandra Louise Symes as a director on 2025-03-17
dot icon17/03/2025
Termination of appointment of Waqas Hussain as a director on 2025-03-17
dot icon17/03/2025
Appointment of Efficient Operations Management Limited as a director on 2025-03-17
dot icon17/03/2025
Termination of appointment of Hospitality Growth Benefits Limited as a director on 2025-03-17
dot icon17/03/2025
Notification of Efficient Operations Management Limited as a person with significant control on 2025-03-17
dot icon17/03/2025
Cessation of Hospitality Growth Benefits Limited as a person with significant control on 2025-03-17
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon27/06/2024
Registered office address changed from 34 Market Street Atherton Manchester M46 0DN England to Suite 3 34 Market Street Atherton Manchester M46 0DN on 2024-06-27
dot icon12/06/2024
Registered office address changed from Crompton House 33-39 Bury Old Road Bolton BL2 2AY England to 34 Market Street Atherton Manchester M46 0DN on 2024-06-12
dot icon25/04/2024
Certificate of change of name
dot icon04/04/2024
Certificate of change of name
dot icon02/04/2024
Registered office address changed from 20 Ridge Row Burnley BB10 3JE United Kingdom to Crompton House 33-39 Bury Old Road Bolton BL2 2AY on 2024-04-02
dot icon28/03/2024
Appointment of Mr Waqas Hussain as a director on 2024-03-28
dot icon28/03/2024
Appointment of Hospitality Growth Benefits Limited as a director on 2024-03-28
dot icon28/03/2024
Notification of Hospitality Growth Benefits Limited as a person with significant control on 2024-03-28
dot icon28/03/2024
Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 2024-03-28
dot icon28/03/2024
Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 2024-03-28
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon29/11/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Aadil Dayyaan Muhammed
Director
29/11/2023 - 28/03/2024
193
EFFICIENT OPERATIONS MANAGEMENT LIMITED
Corporate Director
17/03/2025 - Present
8
Sanctis, Gavin Jude
Director
17/03/2025 - 14/08/2025
13
Symes, Alexandra Louise
Director
17/03/2025 - 17/03/2025
8
HOSPITALITY GROWTH BENEFITS LIMITED
Corporate Director
28/03/2024 - 17/03/2025
12

Persons with Significant Control

5
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 DOT REWARDS LTD

DOT REWARDS LTD is an(a) Active company incorporated on 29/11/2023 with the registered office located at 277 Roundhay Road, Leeds LS8 4HS. There are currently 2 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 DOT REWARDS LTD?

toggle

DOT REWARDS LTD is currently Active. It was registered on 29/11/2023 .

Where is DOT REWARDS LTD located?

toggle

DOT REWARDS LTD is registered at 277 Roundhay Road, Leeds LS8 4HS.

What does DOT REWARDS LTD do?

toggle

DOT REWARDS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DOT REWARDS LTD?

toggle

The latest filing was on 21/08/2025: Termination of appointment of Gavin Jude Sanctis as a director on 2025-08-14.