ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digital Rewards Group Limited

Digital Rewards Group Limited is an active company incorporated on 5 March 2014 with the registered office located in Altrincham, Greater Manchester. Digital Rewards Group Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08924065
Private limited company
Age
11 years
Incorporated 5 March 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
First Floor, Charter House
Woodlands Road
Altrincham
WA14 1HF
England
Address changed on 24 Feb 2022 (3 years ago)
Previous address was Windsor House Windsor Way Knutsford WA16 6JB England
Telephone
01612448225
Email
Unreported
People
Officers
7
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1985
Director • Cfo • British • Lives in UK • Born in Apr 1975
Director • British • Lives in United States • Born in Jun 1980
Director • Commercial Director • British • Lives in England • Born in Mar 1985
Director • British • Lives in England • Born in Nov 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kids Pass Marketing Limited
David Clayton, Mr Neil Robert Jones, and 3 more are mutual people.
Active
Popcorn Pass Limited
David Clayton, Mr Neil Robert Jones, and 2 more are mutual people.
Active
Popcorn Pass Rewards Limited
David Clayton, Mr Neil Robert Jones, and 2 more are mutual people.
Active
Kids Pass Limited
David Clayton, Mr Neil Robert Jones, and 2 more are mutual people.
Active
Family Pass Limited
David Clayton, Michael John Kilmartin, and 2 more are mutual people.
Active
Project Rita Topco Limited
David Clayton and Andrew Digby Gunson are mutual people.
Active
Law At Work (Is) Ltd
Andrew Digby Gunson is a mutual person.
Active
International Management Systems Marketing Limited
Andrew Digby Gunson is a mutual person.
Active
Brands
Days Out
Days Out is a platform that offers tickets for various attractions across the UK, allowing users to find and book their next adventure.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.04M
Increased by £585.96K (+130%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 1 (+4%)
Total Assets
£2.58M
Increased by £1.41M (+121%)
Total Liabilities
-£1.43M
Increased by £729.66K (+104%)
Net Assets
£1.15M
Increased by £683.49K (+147%)
Debt Ratio (%)
56%
Decreased by 4.72% (-8%)
Latest Activity
Mr Andrew Digby Gunson Appointed
6 Months Ago on 5 Mar 2025
Project Rita Bidco Limited (PSC) Appointed
6 Months Ago on 5 Mar 2025
Andrew James Kilmartin (PSC) Resigned
6 Months Ago on 5 Mar 2025
New Charge Registered
6 Months Ago on 5 Mar 2025
Michael Kilmartin (PSC) Resigned
6 Months Ago on 5 Mar 2025
Michael John Kilmartin Resigned
6 Months Ago on 5 Mar 2025
New Charge Registered
6 Months Ago on 5 Mar 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 1 Aug 2024
Mr James Mellor Details Changed
4 Years Ago on 14 Jul 2021
Get Credit Report
Discover Digital Rewards Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 25 Mar 2025
Memorandum and Articles of Association
Submitted on 24 Mar 2025
Cessation of Andrew James Kilmartin as a person with significant control on 5 March 2025
Submitted on 18 Mar 2025
Appointment of Mr Andrew Digby Gunson as a director on 5 March 2025
Submitted on 18 Mar 2025
Notification of Project Rita Bidco Limited as a person with significant control on 5 March 2025
Submitted on 18 Mar 2025
Registration of charge 089240650003, created on 5 March 2025
Submitted on 12 Mar 2025
Termination of appointment of Michael John Kilmartin as a director on 5 March 2025
Submitted on 11 Mar 2025
Cessation of Michael Kilmartin as a person with significant control on 5 March 2025
Submitted on 11 Mar 2025
Registration of charge 089240650002, created on 5 March 2025
Submitted on 10 Mar 2025
Director's details changed for Mr James Mellor on 14 July 2021
Submitted on 5 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year