Reward-it Limited NORTHAMPTON


Reward-it started in year 2012 as Private Limited Company with registration number 07927310. The Reward-it company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Northampton at 53 Tenter Road. Postal code: NN3 6AX.

The firm has 2 directors, namely Benjamin O., Nicola O.. Of them, Benjamin O., Nicola O. have been with the company the longest, being appointed on 2 January 2020. As of 9 June 2024, there were 5 ex directors - Steven J., Richard W. and others listed below. There were no ex secretaries.

Reward-it Limited Address / Contact

Office Address 53 Tenter Road
Office Address2 Moulton Park Industrial Estate
Town Northampton
Post code NN3 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07927310
Date of Incorporation Fri, 27th Jan 2012
Industry Other information technology service activities
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Benjamin O.

Position: Director

Appointed: 02 January 2020

Nicola O.

Position: Director

Appointed: 02 January 2020

Steven J.

Position: Director

Appointed: 16 July 2015

Resigned: 02 February 2020

Richard W.

Position: Director

Appointed: 01 April 2014

Resigned: 02 February 2020

Andrew D.

Position: Director

Appointed: 27 January 2012

Resigned: 27 January 2012

Nathalie H.

Position: Director

Appointed: 27 January 2012

Resigned: 16 July 2015

Edward H.

Position: Director

Appointed: 27 January 2012

Resigned: 16 July 2015

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Resbourne Limited from Northampton, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Resbourne Limited

53 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 09547750
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312019-01-312020-01-312021-01-312022-04-302023-04-30
Net Worth59 23344 552     
Balance Sheet
Cash Bank On Hand  47 41438 20885 09723 71658 937
Current Assets121 05896 237140 794101 072164 968236 357242 248
Debtors43 63041 06065 11762 86479 871212 641183 311
Net Assets Liabilities   63 64685 418109 927126 767
Other Debtors  11 53739 13330 775173 09943 597
Property Plant Equipment  7 1646 0895 1763 559 
Total Inventories  28 263    
Cash Bank In Hand72 12536 827     
Net Assets Liabilities Including Pension Asset Liability59 23344 552     
Stocks Inventory5 30318 350     
Tangible Fixed Assets3 7833 216     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve59 13344 452     
Shareholder Funds59 23344 552     
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 2008 2759 18810 80511 694
Amounts Owed By Group Undertakings     126 17896 376
Average Number Employees During Period  33222
Bank Borrowings Overdrafts    43 33368 76016 186
Creditors  92 57943 51543 33368 76057 693
Increase From Depreciation Charge For Year Property Plant Equipment   1 0759131 617889
Net Current Assets Liabilities56 20541 97948 21557 557123 575175 128181 790
Other Creditors  7 54172011 2751 7411 902
Other Taxation Social Security Payable  24 38115 35117 5606 1284 199
Property Plant Equipment Gross Cost  14 36414 36414 36414 364 
Total Assets Less Current Liabilities59 98845 19555 37963 646128 751178 687184 460
Trade Creditors Trade Payables  60 65727 44412 55833 23138 171
Trade Debtors Trade Receivables  53 58023 73149 09639 54243 338
Creditors Due Within One Year64 85354 258     
Fixed Assets3 7833 216     
Number Shares Allotted100100     
Par Value Share11     
Provisions For Liabilities Charges755643     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions4 451      
Tangible Fixed Assets Cost Or Valuation4 4514 451     
Tangible Fixed Assets Depreciation6681 235     
Tangible Fixed Assets Depreciation Charged In Period668567     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 27th January 2024
filed on: 14th, February 2024
Free Download (3 pages)

Company search