Company NameFinfare Rewards Ltd
Company StatusActive
Company Number12347798
CategoryPrivate Limited Company
Incorporation Date4 December 2019(4 years, 4 months ago)
Previous NameNetwork B Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bradley David Blake
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St. John's Lane
London
EC1M 4BS
Director NameMr Wei Yuan Lin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2023(3 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 St. John's Lane
London
EC1M 4BS
Director NameMr Sam Gordon Leslie-Miller
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(4 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleVp, Customer Experience
Country of ResidenceEngland
Correspondence Address16 St. John's Lane
London
EC1M 4BS
Director NameMr Bradley David Blake
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMrs Shapna Majid
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameMr Bryan Jacobs
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2023(3 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameVelocity Corporate Directors Limited (Corporation)
StatusResigned
Appointed22 February 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2023)
Correspondence AddressEagle House 5fth Floor, Marshall Street, Marshall
London
W1F 9BQ

Location

Registered Address16 St. John's Lane
London
EC1M 4BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with updates (6 pages)
22 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
27 April 2023Change of share class name or designation (2 pages)
26 April 2023Memorandum and Articles of Association (9 pages)
26 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2023Appointment of Mr Bradley David Blake as a director on 4 December 2019 (2 pages)
13 April 2023Notification of Finfare Uk Limited as a person with significant control on 3 April 2023 (2 pages)
12 April 2023Cessation of Bradley David Blake as a person with significant control on 3 April 2023 (1 page)
12 April 2023Cessation of Cultural Capitalism Ltd as a person with significant control on 3 April 2023 (1 page)
12 April 2023Appointment of Mr Bryan Jacobs as a director on 3 April 2023 (2 pages)
12 April 2023Termination of appointment of Velocity Corporate Directors Limited as a director on 3 April 2023 (1 page)
12 April 2023Termination of appointment of Bradley David Blake as a director on 3 April 2023 (1 page)
12 April 2023Appointment of Mr Wei Yuan Lin as a director on 3 April 2023 (2 pages)
12 April 2023Termination of appointment of Shapna Majid as a director on 3 April 2023 (1 page)
29 March 2023Change of details for Mr Bradley David Blake as a person with significant control on 28 February 2020 (2 pages)
19 December 2022Change of details for Impactapp Ltd as a person with significant control on 28 January 2020 (2 pages)
16 December 2022Confirmation statement made on 3 December 2022 with updates (4 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
4 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 May 2022Memorandum and Articles of Association (38 pages)
28 April 2022Appointment of Velocity Corporate Directors Limited as a director on 22 February 2022 (2 pages)
28 April 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 1.75748
(4 pages)
14 February 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 1.66500
(6 pages)
20 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
17 December 2021Second filing of a statement of capital following an allotment of shares on 28 January 2020
  • GBP 1.66500
(4 pages)
19 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
22 January 2021Notification of Impactapp Ltd as a person with significant control on 28 January 2020 (2 pages)
22 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-co business 27/01/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2021Change of share class name or designation (2 pages)
22 January 2021Second filing of Confirmation Statement dated 3 December 2020 (4 pages)
22 January 2021Sub-division of shares on 27 January 2020 (4 pages)
21 January 2021Statement of capital following an allotment of shares on 28 January 2020
  • GBP 1.665
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2021.
(4 pages)
21 January 2021Statement of capital following an allotment of shares on 28 January 2020
  • GBP 1.665
(3 pages)
14 January 2021Confirmation statement made on 3 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/01/21
(4 pages)
30 January 2020Registered office address changed from 25 Emmer Green Luton Bedfordshire LU2 8UH United Kingdom to 124 Finchley Road London NW3 5JS on 30 January 2020 (1 page)
30 January 2020Appointment of Mrs Shapna Majid as a director on 30 January 2020 (2 pages)
4 December 2019Incorporation
Statement of capital on 2019-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)