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
Green Rewards Limited
Green Rewards Limited is an active company incorporated on 12 January 2011 with the registered office located in Steyning, West Sussex. Green Rewards Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07490327
Private limited company
Age
15 years
Incorporated
12 January 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
9 January 2026
(17 days ago)
Next confirmation dated
9 January 2027
Due by
23 January 2027
(12 months remaining)
Last change occurred
17 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Green Rewards Limited
Contact
Update Details
Address
The Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
United Kingdom
Address changed on
20 Feb 2024
(1 year 11 months ago)
Previous address was
141-157 Acre Lane London SW2 5UA United Kingdom
Companies in BN44 3TN
Telephone
02073265055
Email
Available in Endole App
Website
Greenrewards.co.uk
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Graham John Simmonds
Director • British • Lives in UK • Born in Jul 1962
Josh Peter Freddy Cleall
Director • British • Lives in UK • Born in Apr 1989
Jump Eot Ltd As Trustee Of The Jump Employee Ownership Trust
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
Travel Matters Limited
Graham John Simmonds is a mutual person.
Active
Northbourne Property Services Ltd
Graham John Simmonds is a mutual person.
Active
Treehouse Publishing Ltd
Graham John Simmonds is a mutual person.
Dissolved
Local Green Points LLP
Graham John Simmonds is a mutual person.
Dissolved
See All Mutual Companies
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
£745.72K
Increased by £93.76K (+14%)
Turnover
Unreported
Same as previous period
Employees
14
Same as previous period
Total Assets
£1.02M
Increased by £53.87K (+6%)
Total Liabilities
-£794.24K
Decreased by £128.78K (-14%)
Net Assets
£230.09K
Increased by £182.65K (+385%)
Debt Ratio (%)
78%
Decreased by 17.57% (-18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
17 Days Ago on 9 Jan 2026
Full Accounts Submitted
9 Months Ago on 11 Apr 2025
Mr Graham John Simmonds Details Changed
1 Year Ago on 17 Jan 2025
Confirmation Submitted
1 Year Ago on 17 Jan 2025
Full Accounts Submitted
1 Year 9 Months Ago on 12 Apr 2024
Cornhill Secretaries Limited Resigned
1 Year 11 Months Ago on 20 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 20 Feb 2024
Josh Peter Freddy Cleall Details Changed
1 Year 11 Months Ago on 19 Feb 2024
Mr Graham John Simmonds Details Changed
1 Year 11 Months Ago on 19 Feb 2024
Jump Eot Ltd as Trustee of the Jump Employee Ownership Trust (PSC) Details Changed
2 Years Ago on 12 Jan 2024
Get Alerts
Get Credit Report
Discover Green Rewards 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
Statement of capital following an allotment of shares on 16 December 2025
Submitted on 15 Jan 2026
Confirmation statement made on 9 January 2026 with updates
Submitted on 9 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Apr 2025
Director's details changed for Mr Graham John Simmonds on 17 January 2025
Submitted on 17 Jan 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 17 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Apr 2024
Termination of appointment of Cornhill Secretaries Limited as a secretary on 20 February 2024
Submitted on 14 Mar 2024
Termination of appointment of a secretary
Submitted on 21 Feb 2024
Director's details changed for Josh Peter Freddy Cleall on 19 February 2024
Submitted on 20 Feb 2024
Director's details changed for Mr Graham John Simmonds on 19 February 2024
Submitted on 20 Feb 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