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
Rewardsbag Ltd
Rewardsbag Ltd is an active company incorporated on 9 November 2018 with the registered office located in Croydon, Greater London. Rewardsbag Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11669043
Private limited company
Age
6 years
Incorporated
9 November 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 November 2024
(11 months ago)
Next confirmation dated
20 November 2025
Due by
4 December 2025
(1 month remaining)
Last change occurred
11 months 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
(11 months remaining)
Learn more about Rewardsbag Ltd
Contact
Update Details
Address
Suffolk House
George Street
Croydon
Surrey
CR0 0YN
United Kingdom
Address changed on
30 Aug 2022
(3 years ago)
Previous address was
47 Merchants House Collington Street London SE10 9LX England
Companies in CR0 0YN
Telephone
0800 1337333
Email
Unreported
Website
Rewardsbag.com
See All Contacts
People
Officers
4
Shareholders
11
Controllers (PSC)
3
Conrad Simon James Lewcock
Director • Founder • British • Lives in England • Born in Jun 1972
Callum Joe Anthony Herbert
Director • British • Lives in UK • Born in May 1994
Dominic Paul Benton
Director • British • Lives in England • Born in Jul 1966
Gary Armstrong Whyte
Director • British • Lives in England • Born in Dec 1980
Mr Conrad Simon James Lewcock
PSC • British • Lives in England • Born in Jun 1972
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
Version Two Media Ltd
Conrad Simon James Lewcock and Dominic Paul Benton are mutual people.
Active
Over50choices Ltd
Conrad Simon James Lewcock is a mutual person.
Active
Truview Marketing Ltd
Dominic Paul Benton is a mutual person.
Active
Yolk House Ltd
Conrad Simon James Lewcock is a mutual person.
Active
Underground Ecom Ltd
Conrad Simon James Lewcock is a mutual person.
Active
Blue 14 (D2C) Ltd
Conrad Simon James Lewcock is a mutual person.
Active
GW Growth Ltd
Gary Armstrong Whyte is a mutual person.
Active
Investo Property Ltd
Callum Joe Anthony Herbert is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£113.42K
Increased by £98.38K (+654%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£484.36K
Increased by £189.53K (+64%)
Total Liabilities
-£374.23K
Increased by £145.58K (+64%)
Net Assets
£110.13K
Increased by £43.95K (+66%)
Debt Ratio (%)
77%
Decreased by 0.29% (-0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
26 Days Ago on 30 Sep 2025
Mr Callum Joe Anthony Herbert (PSC) Details Changed
5 Months Ago on 9 May 2025
Confirmation Submitted
11 Months Ago on 28 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 22 Aug 2024
Callum Herbert (PSC) Appointed
1 Year 7 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 12 Dec 2023
Martyn Conrad Lewcock Resigned
1 Year 11 Months Ago on 13 Nov 2023
Martyn Conrad Lewcock Resigned
2 Years 2 Months Ago on 23 Aug 2023
Full Accounts Submitted
2 Years 2 Months Ago on 31 Jul 2023
James Edward Moss Resigned
2 Years 3 Months Ago on 4 Jul 2023
Get Alerts
Get Credit Report
Discover Rewardsbag 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
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Change of details for Mr Callum Joe Anthony Herbert as a person with significant control on 9 May 2025
Submitted on 9 May 2025
Confirmation statement made on 20 November 2024 with updates
Submitted on 28 Nov 2024
Notification of Callum Herbert as a person with significant control on 26 March 2024
Submitted on 28 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 22 Aug 2024
Resolutions
Submitted on 12 Apr 2024
Statement of capital following an allotment of shares on 26 March 2024
Submitted on 27 Mar 2024
Confirmation statement made on 20 November 2023 with no updates
Submitted on 12 Dec 2023
Termination of appointment of Martyn Conrad Lewcock as a director on 13 November 2023
Submitted on 13 Nov 2023
Termination of appointment of Martyn Conrad Lewcock as a secretary on 23 August 2023
Submitted on 23 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs