Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sports Loyalty Card Limited
Sports Loyalty Card Limited is an active company incorporated on 12 February 2001 with the registered office located in . Sports Loyalty Card Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
04158111
Private limited company
Age
24 years
Incorporated
12 February 2001
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
31 March 2025
(5 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(7 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Sports Loyalty Card Limited
Contact
Address
71 Queen Victoria Street
London
EC4V 4BE
Address changed on
1 Apr 2025
(5 months ago)
Previous address was
12 Little Portland Street London W1W 8BJ England
Companies in
Telephone
02033974002
Email
Available in Endole App
Website
Rewardinsight.com
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Peter Thomas West
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Dec 1961
Mr Gavin Alexander Dein
Director • British • Lives in United Arab Emirates • Born in Feb 1976
Mr Jamie Samaha
Director • Chief Executive Officer • Australian • Lives in UK • Born in Mar 1977
Mr Gregoire Louis Stephane Boissel
Director • Non-Executive Director • French • Lives in Switzerland • Born in Jun 1970
Daniel Maurice Wagner
Director • Non-Executive Director • British • Lives in UK • Born in Jul 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Reward Loyalty UK Limited
Mr Gavin Alexander Dein, Nicholas Anthony Hynes, and 4 more are mutual people.
Active
Impact Information Company Ltd
Mr Gavin Alexander Dein, Peter Thomas West, and 1 more are mutual people.
Active
Fifteen Wedderburn Road Limited
Daniel Maurice Wagner is a mutual person.
Active
Photo Publishing Company Limited
Daniel Maurice Wagner is a mutual person.
Active
Regulus Capital Consulting Limited
Peter Thomas West is a mutual person.
Active
Bright Station Limited
Daniel Maurice Wagner is a mutual person.
Active
Hospitality Data Insights Limited
Peter Thomas West is a mutual person.
Active
Chucs Trading 2019 Limited
Fabien Michel Redon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£46.34M
Increased by £17.28M (+59%)
Turnover
£49.8M
Increased by £11.01M (+28%)
Employees
192
Increased by 24 (+14%)
Total Assets
£63.25M
Increased by £15.61M (+33%)
Total Liabilities
-£54.59M
Increased by £14.77M (+37%)
Net Assets
£8.66M
Increased by £832K (+11%)
Debt Ratio (%)
86%
Increased by 2.74% (+3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Inspection Address Changed
5 Months Ago on 1 Apr 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Mr Peter Thomas West Appointed
8 Months Ago on 31 Dec 2024
Tanya De Sousa-Grimaldi Resigned
8 Months Ago on 31 Dec 2024
Yekaterina Gusin Appointed
1 Year Ago on 20 Aug 2024
Mr. Gavin Alexander Dein Details Changed
1 Year 1 Month Ago on 3 Aug 2024
New Charge Registered
1 Year 1 Month Ago on 31 Jul 2024
Charge Satisfied
1 Year 4 Months Ago on 8 May 2024
Mr. Jamie Samaha Appointed
1 Year 7 Months Ago on 6 Feb 2024
Get Alerts
Get Credit Report
Discover Sports Loyalty Card Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register inspection address has been changed from 12 Little Portland Street London W1W 8BJ England to 10 Hills Place London W1F 7SD
Submitted on 1 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 1 Apr 2025
Full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Termination of appointment of Tanya De Sousa-Grimaldi as a secretary on 31 December 2024
Submitted on 9 Jan 2025
Appointment of Mr Peter Thomas West as a secretary on 31 December 2024
Submitted on 9 Jan 2025
Appointment of Yekaterina Gusin as a director on 20 August 2024
Submitted on 26 Aug 2024
Appointment of Mr. Jamie Samaha as a director on 6 February 2024
Submitted on 20 Aug 2024
Director's details changed for Mr. Gavin Alexander Dein on 3 August 2024
Submitted on 6 Aug 2024
Registration of charge 041581110008, created on 31 July 2024
Submitted on 31 Jul 2024
Resolutions
Submitted on 8 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs