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
Reward Gateway (UK) Ltd
Reward Gateway (UK) Ltd is an active company incorporated on 2 February 2006 with the registered office located in London, Greater London. Reward Gateway (UK) Ltd was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05696250
Private limited company
Age
19 years
Incorporated
2 February 2006
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
2 February 2025
(8 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Reward Gateway (UK) Ltd
Contact
Update Details
Address
Third Floor
1 Dean Street
London
W1D 3RB
England
Address changed on
8 Nov 2024
(11 months ago)
Previous address was
265 Tottenham Court Road London W1T 7RQ England
Companies in W1D 3RB
Telephone
02072290349
Email
Available in Endole App
Website
Rewardgateway.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Nicholas Mackenzie Herbert Burns
Director • British • Lives in England • Born in Mar 1967
Mr Arnaud Erulin
Director • Chief Operating Officer • French • Lives in France • Born in Jun 1970
Julien Tanguy
Director • Chief Financial Officer • French • Lives in France • Born in Sep 1972
Squire Patton Boggs Secretarial Services Limited
Secretary
Erg Bidco Limited
PSC
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
Xexec Limited
Squire Patton Boggs Secretarial Services Limited and Nicholas Mackenzie Herbert Burns are mutual people.
Active
Oxley Developments Company Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Edenred (Incentives & Motivation) Limited
Nicholas Mackenzie Herbert Burns is a mutual person.
Active
Oxley Group Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Swift Credit Services Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Oxley Avionics Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Rossendales Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Aimia Foods Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Brands
Reward Gateway
Reward Gateway is an employee engagement platform that helps companies connect, support, and recognize their employees.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£118.45M
Increased by £100.13M (+546%)
Turnover
£179.31M
Increased by £5.75M (+3%)
Employees
854
Increased by 297 (+53%)
Total Assets
£401.2M
Increased by £182.73M (+84%)
Total Liabilities
-£254.89M
Increased by £104.56M (+70%)
Net Assets
£146.31M
Increased by £78.16M (+115%)
Debt Ratio (%)
64%
Decreased by 5.28% (-8%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
27 Days Ago on 26 Sep 2025
Julien Tanguy Resigned
6 Months Ago on 31 Mar 2025
Confirmation Submitted
8 Months Ago on 5 Feb 2025
Full Accounts Submitted
10 Months Ago on 3 Dec 2024
Rg Engagement Group 2 Limited (PSC) Resigned
10 Months Ago on 28 Nov 2024
Erg Bidco Limited (PSC) Appointed
10 Months Ago on 28 Nov 2024
Registered Address Changed
11 Months Ago on 8 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Feb 2024
Accounting Period Extended
1 Year 11 Months Ago on 7 Nov 2023
Mr Julien Tanguy Appointed
2 Years 5 Months Ago on 16 May 2023
Get Alerts
Get Credit Report
Discover Reward Gateway (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Termination of appointment of Julien Tanguy as a director on 31 March 2025
Submitted on 23 Apr 2025
Confirmation statement made on 2 February 2025 with updates
Submitted on 5 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 3 Dec 2024
Statement of capital following an allotment of shares on 29 November 2024
Submitted on 29 Nov 2024
Statement of capital following an allotment of shares on 28 November 2024
Submitted on 28 Nov 2024
Cessation of Rg Engagement Group 2 Limited as a person with significant control on 28 November 2024
Submitted on 28 Nov 2024
Statement of capital following an allotment of shares on 28 November 2024
Submitted on 28 Nov 2024
Notification of Erg Bidco Limited as a person with significant control on 28 November 2024
Submitted on 28 Nov 2024
Registered office address changed from 265 Tottenham Court Road London W1T 7RQ England to Third Floor 1 Dean Street London W1D 3RB on 8 November 2024
Submitted on 8 Nov 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