Company NameLoyaltylion Ltd
Company StatusActive
Company Number08264116
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Previous NamePrizgo Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Charles Casey
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleCo Founder
Country of ResidenceEngland
Correspondence Address165 Fleet Street
Level 8
London
EC4A 2AE
Director NameMr Dave Edward Andrew Clark
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(10 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shepherds Way
Ridgewood
Uckfield
East Sussex
TN22 5EN
Director NameMr Michael Stafford Elias
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish,American
StatusCurrent
Appointed18 March 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKennet Partners 9-11 Kingly Street
London
W1B 5PH
Director NameRekha Natalie Mehr
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address8 Bullfinch Rise
Bracknell
RG12 8BS
Director NameMr Neville Davis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManyons Church Lane
Barkway
Royston
SG8 8EJ
Director NameMr Alexis Daniel Sandown Prenn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
Level 8
London
EC4A 2AE
Secretary NameFoot Anstey Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2015(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2018)
Correspondence AddressSenate Court Southernhay Gardens
Exeter
Devon
EX1 1NT

Contact

Websitehttps://loyaltylion.com/
Email address[email protected]

Location

Registered AddressHubhub Hubhub Loyalty Lion
20 Farringdon Street
London
EC4A 4EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

858.5k at £0.0001Sbc Berlin 2012-2014 LTD
5.92%
Ordinary
696.1k at £0.0001James Hart
4.80%
Ordinary
656.9k at £0.0001Boco Gmbh
4.53%
Ordinary
5.4m at £0.0001Charles David Casey
37.05%
Ordinary
539.9k at £0.0001Reyker Nominees LTD
3.72%
Ordinary
386.9k at £0.0001Yarrow Capital Limited
2.67%
Ordinary
2.9m at £0.0001David Edward Andrew Clark
19.95%
Ordinary
1.7m at £0.0001Ec1 Capital Limited
11.53%
Ordinary
270.8k at £0.0001Bornschein & Kein Tochter Gmbh
1.87%
Ordinary
227k at £0.0001Tom Buehlmann
1.57%
Ordinary
213.6k at £0.0001T T Nominees Limited
1.47%
Ordinary
154.8k at £0.0001Hbc Hansetisches Beratungs Conto Gmbh
1.07%
Ordinary
136.2k at £0.0001Paul Burmester
0.94%
Ordinary
90.8k at £0.0001Tim Jackson
0.63%
Ordinary
77.4k at £0.0001Alan Ronald Doan
0.53%
Ordinary
76.6k at £0.0001Elizabeth Jean Stodel
0.53%
Ordinary
76.6k at £0.0001Robert Tom Stodel
0.53%
Ordinary
50.3k at £0.0001Kyle York
0.35%
Ordinary
50.3k at £0.0001Paul Andrew Heywood
0.35%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£147,330
Cash£152,580
Current Liabilities£10,693

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

5 April 2022Delivered on: 19 April 2022
Persons entitled: Saas Capital Fund Iv, LP

Classification: A registered charge
Particulars: Loyaltylion image trade mark registered in the UK on 17/01/20 under registration number UK00003427885. For further details of intellectual property charged, please refer to schedule 5 of the instrument.
Outstanding
25 September 2019Delivered on: 25 September 2019
Persons entitled: Dcp Fund Ii Llc

Classification: A registered charge
Particulars: Any and all properties, rights and assets of borrower, now, or in the future, in which borrower obtains title, an interest, rights or the power to transfer rights, and as more specifically described on exhibit a to the agreement.. All works of authorship, copyrights, copyright applications, copyright registration and like protection in each work of authorship and derivative work thereof, whether published or unpublished, now owned or hereafter acquired, and including all moral rights included or embodied therein; all patents, patent applications and like protections including without limitation design and utility patents, utility models, industrial designs, improvements, divisions, continuations, renewals, reissues, reexaminations, extensions and continuations-in-part of the same and the inventions disclosed or claimed therein; trade names; trademarks, service marks and applications therefor, whether registered or not, trade dress, and all of the goodwill of the business of borrower connected with and symbolized by such trademarks, service marks and trade dress, any trade secret rights, including any rights to unpatented inventions, know-how, operating manuals, source code, software license rights and agreements and confidential information now owned or hereafter acquired; databases; domain names; or any claims for damage and injunctive relief by way of any past, present and future infringement, dilution, misappropriation or breach of any of the foregoing.
Outstanding
25 September 2019Delivered on: 25 September 2019
Persons entitled: Dcp Fund Ii Llc

Classification: A registered charge
Particulars: Any freehold, leasehold or commonhold property the subject of the security constituted by this deed and references to charged property shall include references to the whole or any part or part of it.
Outstanding

Filing History

18 August 2023Confirmation statement made on 17 August 2023 with updates (6 pages)
15 March 2023Second filing of a statement of capital following an allotment of shares on 2 March 2023
  • GBP 2,641.0733
(6 pages)
14 March 2023Statement of capital following an allotment of shares on 24 February 2023
  • GBP 2,641.0733
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/03/2023.
(6 pages)
2 March 2023Memorandum and Articles of Association (76 pages)
2 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
1 February 2023Accounts for a small company made up to 31 March 2022 (17 pages)
27 January 2023Registered office address changed from 165 Fleet Street Level 8 London EC4A 2AE England to Hubhub Hubhub Loyalty Lion 20 Farringdon Street London EC4A 4EN on 27 January 2023 (1 page)
28 October 2022Appointment of Mr Neville Davis as a director on 1 October 2022 (2 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
29 July 2022Appointment of Rekha Natalie Mehr as a director on 20 July 2022 (2 pages)
20 July 2022Termination of appointment of Alexis Daniel Sandown Prenn as a director on 14 July 2022 (1 page)
29 April 2022Satisfaction of charge 082641160002 in full (1 page)
29 April 2022Satisfaction of charge 082641160001 in full (1 page)
19 April 2022Registration of charge 082641160003, created on 5 April 2022 (54 pages)
12 April 2022Memorandum and Articles of Association (60 pages)
9 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 11/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
9 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 05/04/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 August 2021Confirmation statement made on 17 August 2021 with updates (6 pages)
2 August 2021Registered office address changed from 138-142 Holborn 3 Waterhouse Square London EC1N 2SW England to 165 Fleet Street Level 8 London EC4A 2AE on 2 August 2021 (1 page)
19 July 2021Appointment of Alexis Daniel Sandown Prenn as a director on 28 May 2021 (2 pages)
13 July 2021Registered office address changed from 26 Hatton Garden London EC1N 8BR England to 138-142 Holborn 3 Waterhouse Square London EC1N 2SW on 13 July 2021 (1 page)
10 April 2021Particulars of variation of rights attached to shares (2 pages)
10 April 2021Change of share class name or designation (2 pages)
28 March 2021Notification of a person with significant control statement (2 pages)
26 March 2021Cessation of Tt Nominees Limited as a person with significant control on 18 March 2021 (1 page)
26 March 2021Cessation of Charles Casey as a person with significant control on 18 March 2021 (1 page)
26 March 2021Appointment of Mr Michael Stafford Elias as a director on 18 March 2021 (2 pages)
26 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 2,592.7647
(4 pages)
8 October 2020Confirmation statement made on 4 October 2020 with updates (7 pages)
7 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 May 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
9 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
8 March 2020Notification of Tt Nominees Limited as a person with significant control on 7 March 2020 (2 pages)
15 October 2019Director's details changed for Mr Charles Casey on 1 October 2019 (2 pages)
15 October 2019Confirmation statement made on 4 October 2019 with updates (6 pages)
15 October 2019Change of details for Charles Casey as a person with significant control on 1 October 2019 (2 pages)
27 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
25 September 2019Registration of charge 082641160002, created on 25 September 2019 (52 pages)
25 September 2019Registration of charge 082641160001, created on 25 September 2019 (72 pages)
18 September 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 2,351.9865
(4 pages)
17 April 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 2,330.9094
(4 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
14 November 2018Registered office address changed from Fifth Floor 100 Victoria Street Bristol BS1 6HZ to 26 Hatton Garden London EC1N 8BR on 14 November 2018 (1 page)
18 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
3 October 2018Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 3 October 2018 (1 page)
27 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 2,311.1091
(3 pages)
2 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 2,071.7381
(3 pages)
19 December 2017Statement of capital following an allotment of shares on 28 November 2017
  • GBP 2,071.7381
(3 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
5 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
19 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 1,449.7188
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 1,449.7188
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1,449.7188
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 1,449.7188
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 1,449.7188
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 1,449.7188
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1,449.7188
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1,449.7188
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 1,449.7188
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 1,449.7188
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 1,449.7188
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 1,449.7188
(4 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,449.7188
(7 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,449.7188
(7 pages)
24 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 1,449.7188
(5 pages)
24 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 1,449.7188
(5 pages)
24 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 1,449.7188
(5 pages)
27 July 2015Registered office address changed from 25 Tonford Lane Canterbury Kent CT1 3XU to Fifth Floor 100 Victoria Street Bristol BS1 6HZ on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 25 Tonford Lane Canterbury Kent CT1 3XU to Fifth Floor 100 Victoria Street Bristol BS1 6HZ on 27 July 2015 (1 page)
27 July 2015Appointment of Foot Anstey Secretarial Limited as a secretary on 23 July 2015 (2 pages)
27 July 2015Appointment of Foot Anstey Secretarial Limited as a secretary on 23 July 2015 (2 pages)
8 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,257.8196
(5 pages)
8 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,257.8196
(5 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,237.3512
(6 pages)
6 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,981.2403
(6 pages)
6 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,981.2403
(6 pages)
6 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,237.3512
(6 pages)
6 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,981.2403
(6 pages)
3 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,131.081
(6 pages)
3 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,131.081
(6 pages)
20 August 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 1,131.0813
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 1,131.0813
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 1,131.0813
(4 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
31 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 May 2014Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
20 May 2014Previous accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
28 March 2014Resolutions
  • RES13 ‐ Sub-division 18/03/2014
(1 page)
28 March 2014Sub-division of shares on 18 March 2014 (5 pages)
28 March 2014Resolutions
  • RES13 ‐ Sub-division 18/03/2014
(1 page)
28 March 2014Sub-division of shares on 18 March 2014 (5 pages)
21 March 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 951.87
(4 pages)
21 March 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 951.87
(4 pages)
21 March 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 951.87
(4 pages)
10 December 2013Annual return made up to 23 October 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 23 October 2013 with a full list of shareholders (5 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 936.75
(4 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 936.75
(4 pages)
18 November 2013Statement of capital on 18 November 2013
  • GBP 900
(4 pages)
18 November 2013Solvency statement dated 12/11/13 (1 page)
18 November 2013Statement of capital on 18 November 2013
  • GBP 900
(4 pages)
18 November 2013Solvency statement dated 12/11/13 (1 page)
18 November 2013Statement by directors (1 page)
18 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2013Statement by directors (1 page)
2 September 2013Appointment of Mr Dave Edward Andrew Clark as a director (2 pages)
2 September 2013Appointment of Mr Dave Edward Andrew Clark as a director (2 pages)
23 July 2013Company name changed prizgo LTD\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2013Company name changed prizgo LTD\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)