EPAYME REWARDS LTD

Register to unlock more data on OkredoRegister

EPAYME REWARDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14786932

Incorporation date

08/04/2023

Size

Unaudited abridged

Contacts

Registered address

Registered address

4th Floor 14 Museum Place, Cardiff CF10 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2023)
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon28/07/2025
Notification of Leverage Workplace Motivation Ltd as a person with significant control on 2025-07-25
dot icon28/07/2025
Cessation of Epayme Limited as a person with significant control on 2025-07-25
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon01/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-04-30
dot icon02/09/2024
Termination of appointment of Sarah Jane Sharpe as a director on 2024-07-31
dot icon14/08/2024
Termination of appointment of Andrew Ian Johnston as a director on 2024-07-31
dot icon26/03/2024
Appointment of Mr Andrew Ian Johnston as a director on 2024-03-26
dot icon26/03/2024
Appointment of Ms Sarah Jane Sharpe as a director on 2024-03-26
dot icon26/03/2024
Notification of Epayme Limited as a person with significant control on 2024-03-26
dot icon26/03/2024
Cessation of Leverage Workplace Motivation Ltd as a person with significant control on 2024-03-26
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon01/09/2023
Registered office address changed from 14 Museum Place Cardiff CF10 3BH Wales to 4th Floor 14 Museum Place Cardiff CF10 3BH on 2023-09-01
dot icon28/07/2023
Certificate of change of name
dot icon08/06/2023
Registered office address changed from 20 Ridge Row Burnley Lancashire BB10 3JE United Kingdom to 14 Museum Place Cardiff CF10 3BH on 2023-06-08
dot icon08/06/2023
Cessation of Aadil Dayyaan Muhammed Iqbal as a person with significant control on 2023-05-31
dot icon31/05/2023
Appointment of Mr Bobbie Hussey as a director on 2023-05-31
dot icon31/05/2023
Appointment of Leverage Workplace Motivation as a director on 2023-05-31
dot icon31/05/2023
Notification of Leverage Workplace Motivation Ltd as a person with significant control on 2023-05-31
dot icon31/05/2023
Termination of appointment of Aadil Dayyaan Muhammed Iqbal as a director on 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon08/04/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EPAYME REWARDS LTD

EPAYME REWARDS LTD is an(a) Active company incorporated on 08/04/2023 with the registered office located at 4th Floor 14 Museum Place, Cardiff CF10 3BH. 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 EPAYME REWARDS LTD?

toggle

EPAYME REWARDS LTD is currently Active. It was registered on 08/04/2023 .

Where is EPAYME REWARDS LTD located?

toggle

EPAYME REWARDS LTD is registered at 4th Floor 14 Museum Place, Cardiff CF10 3BH.

What does EPAYME REWARDS LTD do?

toggle

EPAYME 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 EPAYME REWARDS LTD?

toggle

The latest filing was on 23/12/2025: Unaudited abridged accounts made up to 2025-04-30.