Company NameThe Reward Consultancy Limited
Company StatusDissolved
Company Number06204380
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesThe Reward Consultancy Limited and The Gas Saving Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Kate Jacqueline Olley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Gloucester Terrace St. Georges Avenue
Weybridge
Surrey
KT13 0BU
Secretary NameMr Donald Stuart Olley
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Castle Hill Glade
Pannal Ash
Harrogate
North Yorkshire
HG2 9JG
Secretary NameMr Christopher Charles Farrell
StatusResigned
Appointed05 April 2014(7 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressThe White House The Common
Cranleigh
Surrey
GU6 8SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Gloucester Terrace
St. Georges Avenue
Weybridge
Surrey
KT13 0BU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1000 at £1Kate Jacqueline Olley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,096
Cash£29,950
Current Liabilities£30,644

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
19 January 2022Application to strike the company off the register (1 page)
19 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 February 2018Registered office address changed from The White House the Common Cranleigh Surrey GU6 8SJ to 5 Gloucester Terrace St. Georges Avenue Weybridge Surrey KT13 0BU on 26 February 2018 (1 page)
26 February 2018Change of details for Ms Kate Jacqueline Olley as a person with significant control on 16 February 2018 (2 pages)
26 February 2018Director's details changed for Ms Kate Jacqueline Olley on 16 February 2018 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Company name changed the gas saving company LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2014Company name changed the gas saving company LIMITED\certificate issued on 29/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Termination of appointment of Christopher Farrell as a secretary (1 page)
28 April 2014Termination of appointment of Christopher Farrell as a secretary (1 page)
14 April 2014Appointment of Mr Christopher Charles Farrell as a secretary (2 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Appointment of Mr Christopher Charles Farrell as a secretary (2 pages)
2 April 2014Company name changed the reward consultancy LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Company name changed the reward consultancy LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
19 September 2011Termination of appointment of Donald Olley as a secretary (1 page)
19 September 2011Termination of appointment of Donald Olley as a secretary (1 page)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
16 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
4 May 2010Director's details changed for Ms Kate Jacqueline Olley on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Ms Kate Jacqueline Olley on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Ms Kate Jacqueline Olley on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 September 2009Registered office changed on 22/09/2009 from 5 chantry street islington london N1 8NL (2 pages)
22 September 2009Registered office changed on 22/09/2009 from 5 chantry street islington london N1 8NL (2 pages)
22 April 2009Return made up to 05/04/09; full list of members (3 pages)
22 April 2009Return made up to 05/04/09; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
22 April 2008Registered office changed on 22/04/2008 from 5 chantry street islington london N1 8NL (1 page)
22 April 2008Registered office changed on 22/04/2008 from 5 chantry street islington london N1 8NL (1 page)
17 April 2008Registered office changed on 17/04/2008 from 5 chantry street islington london N1 8NO (1 page)
17 April 2008Registered office changed on 17/04/2008 from 5 chantry street islington london N1 8NO (1 page)
17 April 2008Return made up to 05/04/08; full list of members (3 pages)
17 April 2008Return made up to 05/04/08; full list of members (3 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
11 May 2007Ad 05/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 May 2007Ad 05/04/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 April 2007Incorporation (16 pages)
5 April 2007Incorporation (16 pages)