Performance & Reward Centre Limited LONDON


Founded in 2003, Performance & Reward Centre, classified under reg no. 04816329 is an active company. Currently registered at 42 Berners Street W1T 3ND, London the company has been in the business for twenty one years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Friday 12th September 2003 Performance & Reward Centre Limited is no longer carrying the name Reward Research Forum.

The company has 2 directors, namely Gillian P., Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 7 July 2003 and Gillian P. has been with the company for the least time - from 29 September 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mairi B. who worked with the the company until 17 January 2019.

Performance & Reward Centre Limited Address / Contact

Office Address 42 Berners Street
Town London
Post code W1T 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04816329
Date of Incorporation Tue, 1st Jul 2003
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (76 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Gillian P.

Position: Director

Appointed: 29 September 2021

Michael H.

Position: Director

Appointed: 07 July 2003

Kevin A.

Position: Director

Appointed: 22 August 2012

Resigned: 31 December 2013

Robert M.

Position: Director

Appointed: 07 July 2003

Resigned: 01 April 2006

John S.

Position: Director

Appointed: 07 July 2003

Resigned: 31 December 2013

Mairi B.

Position: Director

Appointed: 07 July 2003

Resigned: 17 January 2019

Mairi B.

Position: Secretary

Appointed: 07 July 2003

Resigned: 17 January 2019

Louise A.

Position: Director

Appointed: 07 July 2003

Resigned: 24 September 2003

David L.

Position: Director

Appointed: 07 July 2003

Resigned: 04 December 2009

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 2003

Resigned: 01 July 2003

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 01 July 2003

Resigned: 01 July 2003

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Michael H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mhh 2018 Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mairi B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mhh 2018 Limited

105 Victoria Street, London, SW1E 6QT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11689987
Notified on 17 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Mairi B.

Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control: 25-50% shares

Company previous names

Reward Research Forum September 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-10-312023-10-31
Balance Sheet
Cash Bank On Hand94 000119 818
Current Assets346 471426 307
Debtors252 471306 489
Net Assets Liabilities-70 441-25 604
Other Debtors173 631247 354
Other
Average Number Employees During Period22
Creditors18 84447 577
Net Current Assets Liabilities-51 59721 973
Number Shares Issued Fully Paid 2 500
Other Creditors18 84447 577
Other Taxation Social Security Payable13 46212 037
Par Value Share 1
Profit Loss 44 837
Total Assets Less Current Liabilities-51 59721 973
Trade Creditors Trade Payables7 47258 010
Trade Debtors Trade Receivables78 84059 135

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 1st, August 2023
Free Download (3 pages)

Company search