Reward Spv2 Limited

DataGardener
live
Micro

Reward Spv2 Limited

12518501Private Limited With Share Capital

1St Floor 12 King Street, Leeds, LS12HL
Incorporated

16/03/2020

Company Age

6 years

Directors

5

Employees

SIC Code

64929

Risk

very low risk

Company Overview

Registration, classification & business activity

Reward Spv2 Limited (12518501) is a private limited with share capital incorporated on 16/03/2020 (6 years old) and registered in leeds, LS12HL. The company operates under SIC code 64929 - other credit granting n.e.c..

Private Limited With Share Capital
SIC: 64929
Micro
Incorporated 16/03/2020
LS12HL

Financial Overview

Total Assets

£113.97M

Liabilities

£113.97M

Net Assets

£0

Turnover

£334.0K

Cash

£7.00M

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

32
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2025
Resolution
Category:Resolution
Date:11-03-2025
Memorandum Articles
Category:Incorporation
Date:11-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-03-2020
Incorporation Company
Category:Incorporation
Date:16-03-2020

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/11/2026
Filing Date01/10/2025
Latest Accounts28/02/2025

Trading Addresses

Central House, 47 St Pauls Street, Leeds, West Yorkshire, LS12TE
1St Floor 12 King Street, Leeds, LS12HLRegistered

Contact

1St Floor 12 King Street, Leeds, LS12HL