ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (7 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jul31 Dec 2023 (1 year 6 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Third Floor
1 Dean Street
London
W1D 3RB
England
Address changed on 8 Nov 2024 (10 months ago)
Previous address was 265 Tottenham Court Road London W1T 7RQ England
Telephone
02072290349
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1967
Director • Chief Operating Officer • French • Lives in France • Born in Jun 1970
Director • Chief Financial Officer • French • Lives in France • Born in Sep 1972
Erg Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
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 (2014–2023)
Period Ended
31 Dec 2023
For period 1 Jul31 Dec 2023
Traded for 18 months
Cash in Bank
£18.32M
Increased by £390K (+2%)
Turnover
£173.56M
Increased by £102.66M (+145%)
Employees
557
Increased by 113 (+25%)
Total Assets
£218.48M
Increased by £72.34M (+49%)
Total Liabilities
-£150.33M
Increased by £62.87M (+72%)
Net Assets
£68.15M
Increased by £9.46M (+16%)
Debt Ratio (%)
69%
Increased by 8.96% (+15%)
Latest Activity
Julien Tanguy Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Full Accounts Submitted
9 Months Ago on 3 Dec 2024
Rg Engagement Group 2 Limited (PSC) Resigned
9 Months Ago on 28 Nov 2024
Erg Bidco Limited (PSC) Appointed
9 Months Ago on 28 Nov 2024
Registered Address Changed
10 Months Ago on 8 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Feb 2024
Accounting Period Extended
1 Year 10 Months Ago on 7 Nov 2023
Mr Julien Tanguy Appointed
2 Years 3 Months Ago on 16 May 2023
Mr Arnaud Erulin Appointed
2 Years 3 Months Ago on 16 May 2023
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
Documents
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
Confirmation statement made on 2 February 2024 with no updates
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year