Company NameCxloyalty Travel Services UK Limited
DirectorJason Wynn
Company StatusActive
Company Number13278852
CategoryPrivate Limited Company
Incorporation Date19 March 2021(3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Wynn
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 January 2023(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bank Street
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed19 March 2021(same day as company formation)
Correspondence Address25 Bank Street
London
E14 5PJ
Director NameMs Leslie Alice Wims Morris
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bank Street
London
E14 5JP
Director NameMr Todd Siegel
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bank Street
London
E14 5JP
Director NameRichard Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2023(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
London
E14 5JP

Location

Registered Address25 Bank Street
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

20 September 2023Full accounts made up to 31 December 2022 (16 pages)
31 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
28 February 2023Appointment of Richard Clark as a director on 17 February 2023 (2 pages)
28 February 2023Termination of appointment of Todd Siegel as a director on 17 February 2023 (1 page)
10 January 2023Termination of appointment of Leslie Alice Wims Morris as a director on 9 January 2023 (1 page)
9 January 2023Appointment of Mr Jason Wynn as a director on 9 January 2023 (2 pages)
25 November 2022Full accounts made up to 31 December 2021 (17 pages)
1 April 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 November 2021Memorandum and Articles of Association (27 pages)
2 November 2021Redenomination of shares. Statement of capital 22 September 2021
  • USD 710,870
(4 pages)
21 October 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
17 July 2021Registered office address changed from 25 Bank Street London E14 5PJ United Kingdom to 25 Bank Street London E14 5JP on 17 July 2021 (2 pages)
19 March 2021Incorporation
Statement of capital on 2021-03-19
  • USD 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)