General information

Name:

Forward Reward Ltd

Office Address:

Abacus House 450 Warrington Road Culcheth WA3 5QX Warrington

Number: 08820186

Incorporation date: 2013-12-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Forward Reward is a company situated at WA3 5QX Warrington at Abacus House 450 Warrington Road. This business has been registered in year 2013 and is established under the registration number 08820186. This business has existed on the UK market for eleven years now and the status at the time is active. The firm's registered with SIC code 62012 which stands for Business and domestic software development. 31st May 2022 is the last time account status updates were filed.

At the moment, this particular limited company is managed by 1 director: Susan A., who was arranged to perform management duties in 2023. That limited company had been controlled by Andre S. up until February 2023. Furthermore a different director, namely Dominic F. quit in 2016.

The companies that control this firm are as follows: Enterprise Management Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington at Warrington Road, Birchwood Park, WA3 6AE and was registered as a PSC under the registration number 11584492.

Financial data based on annual reports

Company staff

Susan A.

Role: Director

Appointed: 09 February 2023

Latest update: 14 March 2024

People with significant control

Enterprise Management Group Limited
Address: Chadwick House Warrington Road, Birchwood Park, Warrington, WA3 6AE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 11584492
Notified on 22 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dominic F.
Notified on 6 April 2016
Ceased on 22 October 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Andre S.
Notified on 6 April 2016
Ceased on 22 October 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 9th September 2015
Start Date For Period Covered By Report 19 December 2013
End Date For Period Covered By Report 19 June 2015
Date Approval Accounts 9th September 2015
Annual Accounts 24th February 2017
Start Date For Period Covered By Report 20 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX England to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on Friday 15th December 2023 (AD01)
filed on: 15th, December 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

15 Queens Square

Post code:

LS2 8AJ

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
10
Company Age

Closest Companies - by postcode