REWARD CONNECTED LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0PX

Company number 07475454
Status Active
Incorporation Date 21 December 2010
Company Type Private Limited Company
Address UNIT C2A COMET STUDIOS DE HAVILLAND COURT, PENN STREET, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP7 0PX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 6 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of REWARD CONNECTED LIMITED are www.rewardconnected.co.uk, and www.reward-connected.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Reward Connected Limited is a Private Limited Company. The company registration number is 07475454. Reward Connected Limited has been working since 21 December 2010. The present status of the company is Active. The registered address of Reward Connected Limited is Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire United Kingdom Hp7 0px. The company`s financial liabilities are £0.39k. It is £-2k against last year. The cash in hand is £6.95k. It is £0.97k against last year. And the total assets are £53.8k, which is £13.64k against last year. BUCKLEY, Michelle is a Director of the company. Director ROBERTSON, Lucy Emma has been resigned. The company operates in "Other business support service activities n.e.c.".


reward connected Key Finiance

LIABILITIES £0.39k
-84%
CASH £6.95k
+16%
TOTAL ASSETS £53.8k
+33%
All Financial Figures

Current Directors

Director
BUCKLEY, Michelle
Appointed Date: 01 January 2011
46 years old

Resigned Directors

Director
ROBERTSON, Lucy Emma
Resigned: 01 January 2011
Appointed Date: 21 December 2010
46 years old

Persons With Significant Control

Mrs Michelle Buckley
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

REWARD CONNECTED LIMITED Events

06 Jan 2017
Confirmation statement made on 21 December 2016 with updates
06 Jan 2017
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 6 January 2017
13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

08 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 8 more events
15 Jan 2012
Annual return made up to 21 December 2011 with full list of shareholders
24 Jan 2011
Current accounting period extended from 31 December 2011 to 31 March 2012
11 Jan 2011
Termination of appointment of Lucy Robertson as a director
08 Jan 2011
Appointment of Mrs Michelle Buckley as a director
21 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)