ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reward SPV1 Limited

Reward SPV1 Limited is an active company incorporated on 20 December 2019 with the registered office located in Leeds, West Yorkshire. Reward SPV1 Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12373901
Private limited company
Age
5 years
Incorporated 20 December 2019
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (8 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Small
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
1st Floor 12 King Street
Leeds
LS1 2HL
England
Address changed on 14 Aug 2023 (2 years ago)
Previous address was Central House 47 st. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Sep 1988
Director • British • Lives in UK • Born in Feb 1975
Director • Finance Director • British • Lives in UK • Born in Apr 1970
Reward Finance Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reward SPV2 Limited
David Anthony Harrop and Nicholas Stephen Smith are mutual people.
Active
Reward Investments Limited
Nicholas Stephen Smith is a mutual person.
Active
Reward Capital (A) Limited
Nicholas Stephen Smith is a mutual person.
Active
Reward Invoice Finance (A) Limited
Nicholas Stephen Smith is a mutual person.
Active
Reward Asset Finance Limited
Nicholas Stephen Smith is a mutual person.
Active
Eafh Properties Ltd
Nicholas Stephen Smith is a mutual person.
Active
Reward SPV4 Limited
Nicholas Stephen Smith is a mutual person.
Active
FH Hospitality Limited
Nicholas Stephen Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£1K
Same as previous period
Turnover
£2.79M
Increased by £2.51M (+903%)
Employees
3
Same as previous period
Total Assets
£37.36M
Increased by £19.33M (+107%)
Total Liabilities
-£37.46M
Increased by £19.66M (+110%)
Net Assets
-£107K
Decreased by £327K (-149%)
Debt Ratio (%)
100%
Increased by 1.51% (+2%)
Latest Activity
Mrs Emma Cockerham Details Changed
1 Month Ago on 14 Jul 2025
Charge Satisfied
6 Months Ago on 22 Feb 2025
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Small Accounts Submitted
1 Year 1 Month Ago on 19 Jul 2024
Mr Andrew Taylor Appointed
1 Year 5 Months Ago on 27 Mar 2024
Emma Cockerham Resigned
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Dec 2023
Small Accounts Submitted
1 Year 12 Months Ago on 13 Sep 2023
Registered Address Changed
2 Years Ago on 14 Aug 2023
Mrs Emma Cockerham Appointed
2 Years 3 Months Ago on 31 May 2023
Get Credit Report
Discover Reward SPV1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing for the appointment of Mrs Emma Ruff (Was Cockerham) as a director
Submitted on 30 Jul 2025
Director's details changed for Mrs Emma Cockerham on 14 July 2025
Submitted on 14 Jul 2025
Satisfaction of charge 123739010002 in full
Submitted on 22 Feb 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 20 Dec 2024
Accounts for a small company made up to 29 February 2024
Submitted on 19 Jul 2024
Appointment of Mr Andrew Taylor as a secretary on 27 March 2024
Submitted on 5 Apr 2024
Termination of appointment of Emma Cockerham as a secretary on 27 March 2024
Submitted on 4 Apr 2024
Confirmation statement made on 19 December 2023 with updates
Submitted on 19 Dec 2023
Accounts for a small company made up to 28 February 2023
Submitted on 13 Sep 2023
Registered office address changed from Central House 47 st. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to 1st Floor 12 King Street Leeds LS1 2HL on 14 August 2023
Submitted on 14 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year