General information

Name:

Green Rewards Ltd

Office Address:

5 Market Yard Mews 194-204 Bermondsey Street SE1 3TQ London

Number: 07490327

Incorporation date: 2011-01-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Green Rewards is a business with it's headquarters at SE1 3TQ London at 5 Market Yard Mews. The firm has been in existence since 2011 and is established under the identification number 07490327. The firm has been actively competing on the English market for 13 years now and its official status is active. The name is Green Rewards Limited. The company's former associates may know this firm as Green Leaning, which was used up till 2019/05/14. The company's principal business activity number is 82990 which stands for Other business support service activities not elsewhere classified. The firm's latest financial reports cover the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2023-01-12.

Josh C. and Graham S. are listed as company's directors and have been working on the company success since 2020. At least one secretary in this firm is a limited company, specifically Cornhill Secretaries Limited.

  • Previous company's names
  • Green Rewards Limited 2019-05-14
  • Green Leaning Limited 2011-01-12

Financial data based on annual reports

Company staff

Josh C.

Role: Director

Appointed: 08 April 2020

Latest update: 19 January 2024

Graham S.

Role: Director

Appointed: 12 January 2011

Latest update: 19 January 2024

Role: Corporate Secretary

Appointed: 12 January 2011

Address: 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom

Latest update: 19 January 2024

People with significant control

The companies that control this firm include: Jump Eot Ltd As Trustee Of The Jump Employee Ownership Trust owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Acre Lane, SW2 5UA and was registered as a PSC under the registration number 12543401.

Jump Eot Ltd As Trustee Of The Jump Employee Ownership Trust
Address: 141-157 Acre Lane, London, SW2 5UA, United Kingdom
Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12543401
Notified on 2 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Graham S.
Notified on 6 April 2016
Ceased on 2 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 7th August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7th August 2015
Annual Accounts 21st March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21st March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 14 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 June 2013
Annual Accounts 4 July 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Termination of appointment as a secretary on 2024-02-21 (TM02)
filed on: 21st, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

8 Baden Place Crosby Row

Post code:

SE1 1YW

City / Town:

London

HQ address,
2013

Address:

8 Baden Place Crosby Row

Post code:

SE1 1YW

City / Town:

London

HQ address,
2014

Address:

8 Baden Place Crosby Row

Post code:

SE1 1YW

City / Town:

London

HQ address,
2015

Address:

8 Baden Place Crosby Row

Post code:

SE1 1YW

City / Town:

London

Accountant/Auditor,
2014 - 2012

Name:

Russell New Limited

Address:

The Courtyard Shoreham Road Upper Beeding

Post code:

BN44 3TN

City / Town:

Steyning

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies