ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fizz Rewards Ltd

Fizz Rewards Ltd is an active company incorporated on 23 August 2013 with the registered office located in Dudley, West Midlands. Fizz Rewards Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08662360
Private limited company
Age
12 years
Incorporated 23 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 August 2025 (14 days ago)
Next confirmation dated 23 August 2026
Due by 6 September 2026 (12 months remaining)
Last change occurred 3 days ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Ags, Unit 1 Castle Court 2
Castle Gate Way
Dudley
DY1 4RH
United Kingdom
Address changed on 3 Jan 2025 (8 months ago)
Previous address was 26 High Street Rickmansworth WD3 1ER England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
8
Controllers (PSC)
3
Mr Warren Christopher Joy
PSC • PSC • British • Lives in UK • Born in Nov 1964
Director • Consultant • British • Lives in England • Born in May 1971
Director • Solicitor • British • Lives in Scotland • Born in Oct 1968
Director • British • Lives in UK • Born in Nov 1964
Director • British • Lives in England • Born in Dec 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fizz Benefits Limited
Andrew Graham Alexander Walker, Jason Lewis David Taylor, and 2 more are mutual people.
Active
Morton Fraser Directors Limited
Andrew Graham Alexander Walker is a mutual person.
Active
Mfmac Secretaries Limited
Andrew Graham Alexander Walker is a mutual person.
Active
Morton Fraser Macroberts LLP
Andrew Graham Alexander Walker is a mutual person.
Active
Cornerstone Exchange LLP
Andrew Graham Alexander Walker is a mutual person.
Active
Cornerstone Exchange No. 2 LLP
Andrew Graham Alexander Walker is a mutual person.
Active
W J Business Consultants Limited
Warren Christopher Joy is a mutual person.
Dissolved
Graphenepro Limited
Jason Lewis David Taylor is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£55.06K
Decreased by £8.77K (-14%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£65.42K
Increased by £1.02K (+2%)
Total Liabilities
-£142.86K
Increased by £17.1K (+14%)
Net Assets
-£77.44K
Decreased by £16.08K (+26%)
Debt Ratio (%)
218%
Increased by 23.1% (+12%)
Latest Activity
Confirmation Submitted
3 Days Ago on 3 Sep 2025
Mr Warren Christopher Joy Details Changed
8 Months Ago on 3 Jan 2025
Registered Address Changed
8 Months Ago on 3 Jan 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year Ago on 23 Aug 2024
Abridged Accounts Submitted
2 Years Ago on 4 Sep 2023
Confirmation Submitted
2 Years Ago on 23 Aug 2023
Confirmation Submitted
3 Years Ago on 2 Sep 2022
Registered Address Changed
3 Years Ago on 23 Aug 2022
Abridged Accounts Submitted
3 Years Ago on 29 Apr 2022
Get Credit Report
Discover Fizz Rewards Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 August 2025 with updates
Submitted on 3 Sep 2025
Director's details changed for Mr Warren Christopher Joy on 3 January 2025
Submitted on 3 Jan 2025
Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH on 3 January 2025
Submitted on 3 Jan 2025
Second filing of Confirmation Statement dated 23 August 2021
Submitted on 22 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 23 August 2024 with no updates
Submitted on 23 Aug 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 4 Sep 2023
Confirmation statement made on 23 August 2023 with no updates
Submitted on 23 Aug 2023
Confirmation statement made on 23 August 2022 with no updates
Submitted on 2 Sep 2022
Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 23 August 2022
Submitted on 23 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year