Loyalty Street Ltd CHOBHAM


Loyalty Street started in year 2013 as Private Limited Company with registration number 08659177. The Loyalty Street company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Chobham at C/o 1&2 Studley Court Mews Studley Court. Postal code: GU24 8EB. Since Friday 20th June 2014 Loyalty Street Ltd is no longer carrying the name Loyaltystreet.

The company has one director. Gareth M., appointed on 10 January 2018. There are currently no secretaries appointed. As of 25 April 2024, there were 4 ex directors - Christopher P., Philip C. and others listed below. There were no ex secretaries.

Loyalty Street Ltd Address / Contact

Office Address C/o 1&2 Studley Court Mews Studley Court
Office Address2 Guildford Road
Town Chobham
Post code GU24 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08659177
Date of Incorporation Wed, 21st Aug 2013
Industry Real estate agencies
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Gareth M.

Position: Director

Appointed: 10 January 2018

Christopher P.

Position: Director

Appointed: 04 September 2019

Resigned: 20 October 2020

Philip C.

Position: Director

Appointed: 04 November 2014

Resigned: 10 December 2018

Rupert P.

Position: Director

Appointed: 25 June 2014

Resigned: 10 December 2018

Justin J.

Position: Director

Appointed: 21 August 2013

Resigned: 10 December 2018

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Gareth M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Justin J., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Gareth M.

Notified on 4 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher P.

Notified on 4 September 2019
Ceased on 20 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Justin J.

Notified on 6 April 2016
Ceased on 4 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Loyaltystreet June 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312016-03-312021-03-312022-03-312023-03-31
Net Worth1 196 393     
Balance Sheet
Cash Bank In Hand1 111 747     
Cash Bank On Hand1 111 747320 653188 6431 7091 9584 237
Current Assets1 143 877681 095569 217341 798344 298339 668
Debtors32 13033 70627 8932 0896 3561 306
Intangible Fixed Assets82 001     
Net Assets Liabilities1 196 393727 486624 662305 763274 204266 141
Net Assets Liabilities Including Pension Asset Liability1 196 393     
Other Debtors5 40011 10011 1002 0891 8821 306
Property Plant Equipment3 00171 66868 590   
Tangible Fixed Assets3 001     
Total Inventories 326 736352 681338 000335 984334 125
Reserves/Capital
Called Up Share Capital20 387     
Profit Loss Account Reserve-201 546     
Shareholder Funds1 196 393     
Other
Accrued Liabilities2 5455 7305 947   
Accumulated Amortisation Impairment Intangible Assets9384 6885 31337 72540 15342 582
Accumulated Depreciation Impairment Property Plant Equipment24717 15020 228   
Average Number Employees During Period  5111
Creditors11 50039 33926 5828 6676 6674 667
Creditors Due After One Year11 500     
Creditors Due Within One Year20 986     
Finished Goods 326 736352 681   
Fixed Assets85 00285 73082 027   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 64 189    
Increase Decrease Due To Transfers Into Or Out Intangible Assets -64 189    
Increase From Amortisation Charge For Year Intangible Assets 3 750625 2 4282 429
Increase From Depreciation Charge For Year Property Plant Equipment 16 9033 078   
Intangible Assets82 00114 06213 437 9 7147 285
Intangible Assets Gross Cost82 93918 750 37 72549 867 
Intangible Fixed Assets Additions82 939     
Intangible Fixed Assets Aggregate Amortisation Impairment938     
Intangible Fixed Assets Amortisation Charged In Period938     
Intangible Fixed Assets Cost Or Valuation82 939     
Net Current Assets Liabilities1 122 891641 756542 635314 430271 157263 523
Number Shares Allotted468 750     
Number Shares Issued Fully Paid  468 750 468 750468 750
Other Taxation Social Security Payable3 1724 1914 776   
Par Value Share0 0 00
Prepayments2 06213 5408 750   
Prepayments Accrued Income 5454   
Profit Loss  -102 824 -31 559-6 723
Property Plant Equipment Gross Cost3 24888 818    
Recoverable Value-added Tax24 6689 0127 989   
Share Capital Allotted Called Up Paid4 688     
Share Premium Account1 377 552     
Tangible Fixed Assets Additions3 248     
Tangible Fixed Assets Cost Or Valuation3 248     
Tangible Fixed Assets Depreciation247     
Tangible Fixed Assets Depreciation Charged In Period247     
Total Additions Including From Business Combinations Property Plant Equipment 21 381    
Total Assets Less Current Liabilities1 207 893727 486624 662314 430280 871270 808
Trade Creditors Trade Payables15 26929 41815 85922 04423 5013 528
Bank Borrowings Overdrafts   8 6676 6674 667
Merchandise    335 984334 125
Other Creditors   3 99148 98070 617
Total Additions Including From Business Combinations Intangible Assets    12 142 
Trade Debtors Trade Receivables    5 814 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023
Free Download (8 pages)

Company search