Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL REWARD CLIENTS LIMITED
Company Information for

CAPITAL REWARD CLIENTS LIMITED

ST. ANDREWS HOUSE, ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6NA,
Company Registration Number
05886637
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Capital Reward Clients Ltd
CAPITAL REWARD CLIENTS LIMITED was founded on 2006-07-25 and has its registered office in Huddersfield. The organisation's status is listed as "Active - Proposal to Strike off". Capital Reward Clients Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAPITAL REWARD CLIENTS LIMITED
 
Legal Registered Office
ST. ANDREWS HOUSE
ST. ANDREWS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 6NA
Other companies in HD1
 
Previous Names
BESPOKE COMPLIANCE SOLUTIONS LIMITED24/05/2011
Filing Information
Company Number 05886637
Company ID Number 05886637
Date formed 2006-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
Last Datalog update: 2021-03-07 06:47:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL REWARD CLIENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPITAL REWARD CLIENTS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CLARE TURVEY
Company Secretary 2017-10-20
GARY JOHN KERSHAW
Director 2007-06-20
NEIL MARTIN STEVENS
Director 2013-12-19
SARAH CLARE TURVEY
Director 2007-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JAYNE BELL LEONHARDSEN
Company Secretary 2012-12-20 2017-10-20
DAVID LLOYD HUGHES
Company Secretary 2007-06-20 2012-12-20
CAROLINE MARY HAYES
Director 2006-07-25 2010-01-07
CHRISTINE MARGARET HAYES
Company Secretary 2006-09-01 2007-06-20
OSBORNE SECRETARIES LIMITED
Company Secretary 2006-07-25 2006-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN KERSHAW THE ASSOCIATION OF PROFESSIONAL COMPLIANCE CONSULTANTS Director 2011-06-01 CURRENT 2004-05-10 Active
GARY JOHN KERSHAW SIMPLY BIZ LIMITED Director 2010-05-31 CURRENT 2002-08-23 Active
GARY JOHN KERSHAW VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2009-10-09 CURRENT 2009-10-09 Active
GARY JOHN KERSHAW CAPITAL REWARD PLUS LIMITED Director 2007-10-19 CURRENT 2007-05-18 Active - Proposal to Strike off
GARY JOHN KERSHAW SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 Active
GARY JOHN KERSHAW GENCIA FINANCIAL SERVICES LIMITED Director 2002-11-19 CURRENT 2002-11-19 Active
NEIL MARTIN STEVENS FINTEL GROUP LIMITED Director 2015-10-15 CURRENT 2010-01-08 Active
NEIL MARTIN STEVENS APS LEGAL & ASSOCIATES LIMITED Director 2015-09-14 CURRENT 2005-11-18 Active
NEIL MARTIN STEVENS GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
NEIL MARTIN STEVENS SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
NEIL MARTIN STEVENS GATEWAY SURVEYING SERVICES LIMITED Director 2014-12-18 CURRENT 2005-08-30 Active
NEIL MARTIN STEVENS ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
NEIL MARTIN STEVENS NEW MODEL BUSINESS ACADEMY LIMITED Director 2012-09-14 CURRENT 2008-03-25 Active
NEIL MARTIN STEVENS PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2011-08-15 CURRENT 1995-02-15 Dissolved 2017-04-11
NEIL MARTIN STEVENS SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
NEIL MARTIN STEVENS BESPOKE COMPLIANCE SOLUTIONS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2017-04-11
NEIL MARTIN STEVENS VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2010-11-25 CURRENT 2009-10-09 Active
NEIL MARTIN STEVENS COMPLIANCE 24/7 LTD Director 2010-11-01 CURRENT 2009-06-29 Dissolved 2017-04-11
NEIL MARTIN STEVENS SIMPLY BIZ LIMITED Director 2010-05-31 CURRENT 2002-08-23 Active
NEIL MARTIN STEVENS IKST LIMITED Director 2010-05-31 CURRENT 2008-12-09 Active
NEIL MARTIN STEVENS SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
NEIL MARTIN STEVENS SIMPLYBIZ INVESTMENTS LIMITED Director 2009-10-09 CURRENT 2009-10-09 Active
NEIL MARTIN STEVENS VERBATIM ADVISER SERVICES LTD Director 2009-10-06 CURRENT 2009-10-06 Active - Proposal to Strike off
NEIL MARTIN STEVENS COMPLIANCE FIRST LIMITED Director 2007-12-10 CURRENT 2007-12-10 Liquidation
NEIL MARTIN STEVENS COMPLIANCE FIRST SERVICES LIMITED Director 2007-02-01 CURRENT 2000-01-05 Dissolved 2017-04-18
NEIL MARTIN STEVENS SIMPLY BIZ SERVICES LIMITED Director 2004-05-01 CURRENT 2002-11-14 Active
NEIL MARTIN STEVENS ELDER & OAKLEY LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
SARAH CLARE TURVEY LANDMARK SURVEYORS LTD Director 2018-01-23 CURRENT 2007-01-03 Active
SARAH CLARE TURVEY FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED Director 2017-11-10 CURRENT 2010-09-10 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCE BROKING LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
SARAH CLARE TURVEY FINTEL TECHNOLOGY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY FINTEL SERVICES LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY GATEWAY SURVEYORS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-04-11
SARAH CLARE TURVEY SC SURVEYORS LIMITED Director 2014-12-18 CURRENT 2006-08-08 Dissolved 2015-03-03
SARAH CLARE TURVEY GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
SARAH CLARE TURVEY SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
SARAH CLARE TURVEY GATEWAY SURVEYING SERVICES LIMITED Director 2014-12-18 CURRENT 2005-08-30 Active
SARAH CLARE TURVEY TANSLEY WILLS LIMITED Director 2014-06-16 CURRENT 2010-08-16 Dissolved 2017-04-11
SARAH CLARE TURVEY APS LEGAL & ASSOCIATES LIMITED Director 2014-03-19 CURRENT 2005-11-18 Active
SARAH CLARE TURVEY ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2013-12-16 CURRENT 1995-02-15 Dissolved 2017-04-11
SARAH CLARE TURVEY VERBATIM ADVISER SERVICES LTD Director 2013-12-16 CURRENT 2009-10-06 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLYBIZ INVESTMENTS LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-19 Active
SARAH CLARE TURVEY M&G WEALTH HOLDING COMPANY LIMITED Director 2013-09-20 CURRENT 2012-04-05 Active
SARAH CLARE TURVEY 360 LAW LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY 360 LAWYERS LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY FINTEL GROUP LIMITED Director 2012-11-27 CURRENT 2010-01-08 Active
SARAH CLARE TURVEY HUDDERSFIELD SPORTING PRIDE LIMITED Director 2012-11-26 CURRENT 1993-12-13 Active
SARAH CLARE TURVEY SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
SARAH CLARE TURVEY SIMPLY LEGAL & ASSOCIATES LIMITED Director 2011-05-31 CURRENT 2009-03-18 Dissolved 2017-04-11
SARAH CLARE TURVEY BESPOKE COMPLIANCE SOLUTIONS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE 24/7 LTD Director 2010-11-01 CURRENT 2009-06-29 Dissolved 2017-04-11
SARAH CLARE TURVEY BROKER SUPPORT SERVICES LIMITED Director 2010-05-31 CURRENT 2004-07-07 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE FIRST SERVICES LIMITED Director 2010-05-31 CURRENT 2000-01-05 Dissolved 2017-04-18
SARAH CLARE TURVEY SIMPLY BIZ SUPPORT LIMITED Director 2010-05-31 CURRENT 2002-07-17 Active
SARAH CLARE TURVEY COMPLIANCE FIRST LIMITED Director 2010-05-31 CURRENT 2007-12-10 Liquidation
SARAH CLARE TURVEY SIMPLY BIZ MORTGAGES LIMITED Director 2010-05-31 CURRENT 2003-07-11 Active
SARAH CLARE TURVEY SIMPLY BIZ LIMITED Director 2009-05-22 CURRENT 2002-08-23 Active
SARAH CLARE TURVEY IKST LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
SARAH CLARE TURVEY NEW MODEL BUSINESS ACADEMY LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active
SARAH CLARE TURVEY CAPITAL REWARD LIMITED Director 2007-10-19 CURRENT 2006-08-25 Active
SARAH CLARE TURVEY CAPITAL REWARD PLUS LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-06DS01Application to strike the company off the register
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058866370005
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058866370004
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-05-08TM02Termination of appointment of Sarah Clare Turvey on 2019-04-30
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARE TURVEY
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058866370005
2019-01-29CH01Director's details changed for Mrs Sarah Clare Turvey on 2019-01-22
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058866370003
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 058866370004
2017-10-27AP03Appointment of Mrs Sarah Clare Turvey as company secretary on 2017-10-20
2017-10-27TM02Termination of appointment of Rebecca Jayne Bell Leonhardsen on 2017-10-20
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE BUTCHER / 14/05/2016
2016-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE BUTCHER / 14/05/2016
2016-02-11CH01Director's details changed for Mr Neil Martin Stevens on 2016-02-05
2016-01-13AUDAUDITOR'S RESIGNATION
2015-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-13AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058866370002
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058866370001
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058866370003
2015-01-06RES13FACILITY AGREEMENT 18/12/2014
2014-09-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-06AR0125/07/14 FULL LIST
2014-01-07RES01ALTER ARTICLES 20/12/2013
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 058866370002
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058866370001
2013-12-19AP01DIRECTOR APPOINTED MR NEIL MARTIN STEVENS
2013-08-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-08-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-25AR0125/07/13 FULL LIST
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 25/07/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN KERSHAW / 25/07/2013
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM THE JOHN SMITH`S STADIUM STADIUM WAY HUDDERSFIELD WEST YORKSHIRE HD1 6PG
2013-07-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-01-09AP03SECRETARY APPOINTED MRS REBECCA JAYNE BUTCHER
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD HUGHES
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GALPHARM STADIUM STADIUM WAY HUDDERSFIELD W YORKSHIRE HD1 6PG
2012-07-30AR0125/07/12 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-28AR0125/07/11 FULL LIST
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-05-24RES15CHANGE OF NAME 18/05/2011
2011-05-24CERTNMCOMPANY NAME CHANGED BESPOKE COMPLIANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/05/11
2011-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-10AR0125/07/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAYES
2009-09-14363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH WOOD / 02/05/2009
2008-10-10AUDAUDITOR'S RESIGNATION
2008-07-29363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HAYES / 28/07/2008
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH WOOD / 01/07/2008
2007-08-21363sRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-24225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 5 BEAMSLEY GROVE GILSTEAD BINGLEY WEST YORKSHIRE BD16 3NE
2007-07-11288bSECRETARY RESIGNED
2007-07-11288aNEW SECRETARY APPOINTED
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: SPIREDALE BECK COTTAGE SKIRETHORNS THRESHFIELD SKIPTON BD23 2NX
2006-09-27288bSECRETARY RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED
2006-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAPITAL REWARD CLIENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL REWARD CLIENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-22 Outstanding SANNE FIDUCIARY SERVICES LTD
2013-12-31 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-27 Satisfied BEECHBROOK MEZZANINE II JERSEY LIMITED (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES)
Intangible Assets
Patents
We have not found any records of CAPITAL REWARD CLIENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL REWARD CLIENTS LIMITED
Trademarks
We have not found any records of CAPITAL REWARD CLIENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL REWARD CLIENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAPITAL REWARD CLIENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL REWARD CLIENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL REWARD CLIENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITAL REWARD CLIENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.