Company NameGlobal Reward Solutions UK Limited
DirectorRobert Arthur Purdy
Company StatusActive
Company Number08478732
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Previous NameGlobal Rewards Solutions UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Robert Arthur Purdy
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Global Reward Solutions Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,224
Cash£3,342
Current Liabilities£29,341

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

6 November 2018Delivered on: 7 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
9 July 2018Delivered on: 12 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

8 April 2024Confirmation statement made on 8 April 2024 with no updates (3 pages)
16 October 2023Accounts for a small company made up to 31 December 2022 (9 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
1 November 2022Accounts for a small company made up to 31 December 2021 (7 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 December 2020 (7 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
19 February 2020Accounts for a small company made up to 31 December 2018 (8 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
16 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
4 April 2019Director's details changed for Robert Arthur Purdy on 4 April 2019 (2 pages)
3 April 2019Director's details changed for Robert Arthur Purdy on 2 April 2019 (2 pages)
3 January 2019Accounts for a small company made up to 31 December 2017 (11 pages)
7 November 2018Registration of charge 084787320002, created on 6 November 2018 (14 pages)
12 July 2018Registration of charge 084787320001, created on 9 July 2018 (15 pages)
13 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
13 April 2018Notification of a person with significant control statement (2 pages)
12 April 2018Cessation of Robert Arthur Purdy as a person with significant control on 29 September 2017 (1 page)
24 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
2 February 2017Registered office address changed from Office 1138 Beaufort House 15 st. Botolph Street London EC3A 7BB United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Office 1138 Beaufort House 15 st. Botolph Street London EC3A 7BB United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2 February 2017 (1 page)
18 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
20 May 2016Director's details changed for Robert Arthur Purdy on 6 May 2016 (2 pages)
20 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Registered office address changed from Office 1141 Beaufort House 15 st. Botolph Street London EC3A 7BB to Office 1138 Beaufort House 15 st. Botolph Street London EC3A 7BB on 20 May 2016 (1 page)
20 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Director's details changed for Robert Arthur Purdy on 6 May 2016 (2 pages)
20 May 2016Registered office address changed from Office 1141 Beaufort House 15 st. Botolph Street London EC3A 7BB to Office 1138 Beaufort House 15 st. Botolph Street London EC3A 7BB on 20 May 2016 (1 page)
12 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
26 April 2015Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Office 1141 Beaufort House 15 St. Botolph Street London EC3A 7BB on 26 April 2015 (1 page)
26 April 2015Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Office 1141 Beaufort House 15 St. Botolph Street London EC3A 7BB on 26 April 2015 (1 page)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
13 August 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
13 August 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
16 May 2013Company name changed global rewards solutions uk LIMITED\certificate issued on 16/05/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
16 May 2013Company name changed global rewards solutions uk LIMITED\certificate issued on 16/05/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)