REWARDS DIRECT LTD

Register to unlock more data on OkredoRegister

REWARDS DIRECT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14201150

Incorporation date

28/06/2022

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 14201150 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2023)
dot icon19/11/2025
Registered office address changed to PO Box 4385, 14201150 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-19
dot icon19/11/2025
Address of officer Mr Ghulam Abas Iqbal changed to 14201150 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-19
dot icon19/11/2025
Address of officer Mr Mohammad Ishtiaq changed to 14201150 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-19
dot icon19/11/2025
Address of person with significant control Mr Ghulam Abas Iqbal changed to 14201150 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-19
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon22/12/2024
Appointment of Mr Ghulam Abas Iqbal as a director on 2024-07-31
dot icon22/12/2024
Notification of Ghulam Abas Iqbal as a person with significant control on 2024-07-31
dot icon22/12/2024
Appointment of Mr Ghulam Abas Iqbal as a secretary on 2024-07-31
dot icon22/12/2024
Cessation of Mohammad Ishtiaq as a person with significant control on 2024-06-20
dot icon22/12/2024
Termination of appointment of Mohammad Ishtiaq as a director on 2024-06-20
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon16/04/2024
Micro company accounts made up to 2023-06-30
dot icon15/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon25/01/2023
Cessation of Bryan Thornton as a person with significant control on 2023-01-25
dot icon25/01/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-01-25
dot icon25/01/2023
Appointment of Mr Mohammad Ishtiaq as a secretary on 2023-01-25
dot icon25/01/2023
Termination of appointment of Bryan Anthony Thornton as a director on 2023-01-25
dot icon25/01/2023
Appointment of Mr Mohammad Ishtiaq as a director on 2023-01-25
dot icon25/01/2023
Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2023-01-26
dot icon25/01/2023
Notification of Mohammad Ishtiaq as a person with significant control on 2023-01-25
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
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
30/06/2023
dot iconNext confirmation date
16/04/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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 Bryan Anthony Thornton
Director
28/06/2022 - 25/01/2023
8463
Ishtiaq, Mohammad
Director
25/01/2023 - 20/06/2024
11
Ishtiaq, Mohammad
Secretary
25/01/2023 - Present
-
Iqbal, Ghulam Abas
Secretary
31/07/2024 - Present
-
Mr Ghulam Abas Iqbal
Director
31/07/2024 - Present
-

Persons with Significant Control

7
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 REWARDS DIRECT LTD

REWARDS DIRECT LTD is an(a) Active company incorporated on 28/06/2022 with the registered office located at 4385, 14201150 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 REWARDS DIRECT LTD?

toggle

REWARDS DIRECT LTD is currently Active. It was registered on 28/06/2022 .

Where is REWARDS DIRECT LTD located?

toggle

REWARDS DIRECT LTD is registered at 4385, 14201150 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does REWARDS DIRECT LTD do?

toggle

REWARDS DIRECT LTD operates in the Wholesale of agricultural machinery equipment and supplies (46.61 - SIC 2007) sector.

What is the latest filing for REWARDS DIRECT LTD?

toggle

The latest filing was on 19/11/2025: Registered office address changed to PO Box 4385, 14201150 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-19.