ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Teros Rewards Impact Ltd

Teros Rewards Impact Ltd is an active company incorporated on 21 December 2023 with the registered office located in London, Greater London. Teros Rewards Impact Ltd was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15366100
Private limited company
Age
2 years 1 month
Incorporated 21 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 December 2025 (1 month ago)
Next confirmation dated 24 December 2026
Due by 7 January 2027 (11 months remaining)
Last change occurred 16 days ago
Accounts
Submitted
For period 21 Dec31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
85 Great Portland Street
First Floor
London
W1W 7LT
England
Address changed on 28 Nov 2024 (1 year 1 month ago)
Previous address was 3rd Floor, 86-90 Paul Street London England EC2A 4NE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1967
Director • British • Lives in England • Born in May 1960
Andreas George Hajialexandrou
PSC • British • Lives in UK • Born in Nov 1967
Mr Jeremy Charles Acklam
PSC • British • Lives in England • Born in May 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fast Track Innovation Ltd
Jeremy Charles Acklam and Andreas George Hajialexandrou are mutual people.
Active
Venture Innovators Ltd
Jeremy Charles Acklam is a mutual person.
Active
Ptolemy Capital Advisors Limited
Andreas George Hajialexandrou is a mutual person.
Active
Eyetoast Ltd
Jeremy Charles Acklam is a mutual person.
Active
Cantopco Ltd
Andreas George Hajialexandrou is a mutual person.
Active
Ebmco Ltd
Andreas George Hajialexandrou is a mutual person.
Active
Ebmtopco Ltd
Andreas George Hajialexandrou is a mutual person.
Active
Nvisiq Ltd
Jeremy Charles Acklam is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£175
Total Liabilities
-£429
Net Assets
-£254
Debt Ratio (%)
245%
Latest Activity
Confirmation Submitted
16 Days Ago on 7 Jan 2026
Mr Andreas George Hajialexandrou Details Changed
1 Month Ago on 19 Dec 2025
Micro Accounts Submitted
4 Months Ago on 25 Sep 2025
Confirmation Submitted
1 Year Ago on 7 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 28 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 28 Nov 2024
Andreas George Hajialexandrou (PSC) Details Changed
2 Years 1 Month Ago on 24 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 24 Dec 2023
Mr Jeremy Charles Acklam Details Changed
2 Years 1 Month Ago on 24 Dec 2023
Jeremy Charles Acklam (PSC) Appointed
2 Years 1 Month Ago on 22 Dec 2023
Get Credit Report
Discover Teros Rewards Impact Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 December 2025 with updates
Submitted on 7 Jan 2026
Director's details changed for Mr Andreas George Hajialexandrou on 19 December 2025
Submitted on 19 Dec 2025
Micro company accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 24 December 2024 with updates
Submitted on 7 Jan 2025
Change of details for Andreas George Hajialexandrou as a person with significant control on 24 December 2023
Submitted on 7 Jan 2025
Registered office address changed from 85 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 28 November 2024
Submitted on 28 Nov 2024
Registered office address changed from 3rd Floor, 86-90 Paul Street London England EC2A 4NE United Kingdom to 85 85 Great Portland Street First Floor London W1W 7LT on 28 November 2024
Submitted on 28 Nov 2024
Certificate of change of name
Submitted on 25 Jun 2024
Sub-division of shares on 22 December 2023
Submitted on 11 Jan 2024
Notification of Jeremy Charles Acklam as a person with significant control on 22 December 2023
Submitted on 24 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year