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

GREEN REWARDS LIMITED

THE COURTYARD SHOREHAM ROAD, UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3TN,
Company Registration Number
07490327
Private Limited Company
Active

Company Overview

About Green Rewards Ltd
GREEN REWARDS LIMITED was founded on 2011-01-12 and has its registered office in Steyning. The organisation's status is listed as "Active". Green Rewards Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREEN REWARDS LIMITED
 
Legal Registered Office
THE COURTYARD SHOREHAM ROAD
UPPER BEEDING
STEYNING
WEST SUSSEX
BN44 3TN
Other companies in SE1
 
Previous Names
GREEN LEANING LIMITED14/05/2019
Filing Information
Company Number 07490327
Company ID Number 07490327
Date formed 2011-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB105982802  
Last Datalog update: 2024-05-05 10:56:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN REWARDS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RUSSELL NEW LIMITED   TC ACCOUNTANTS 008 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.
Companies with same name GREEN REWARDS LIMITED
The following companies were found which have the same name as GREEN REWARDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Green Rewards Inc. 5427 Dover St Apt. A Arvada CO 80002 Voluntarily Dissolved Company formed on the 2015-09-17
GREEN REWARDS INC Active Company formed on the 2015-11-30
GREEN REWARDS, LLC 525 OKEECHOBEE BOULEVARD, SUITE 1600 WEST PALM BEACH FL 33401 Inactive Company formed on the 2010-07-21
GREEN REWARDS, INC. 2295 S HIAWASSEE RD ORLANDO FL 32835 Inactive Company formed on the 2014-04-14
Green Rewards Affinity LLC Connecticut Unknown
Green Rewards Card Solutions LLC Connecticut Unknown

Company Officers of GREEN REWARDS LIMITED

Current Directors
Officer Role Date Appointed
CORNHILL SECRETARIES LIMITED
Company Secretary 2011-01-12
MARK RICHARD LANCE
Director 2011-07-07
ROBERT DAVID METCALFE
Director 2011-07-07
LAWRENCE DAVID MITCHELL
Director 2011-07-07
GRAHAM JOHN SIMMONDS
Director 2011-01-12
EDWARD CHARLES FARADAY SIMPSON
Director 2011-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANDREW HOWE FOX
Director 2011-07-07 2015-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORNHILL SECRETARIES LIMITED TCE QUADRANT 4 GP LIMITED Company Secretary 2018-06-15 CURRENT 2018-06-15 Active
CORNHILL SECRETARIES LIMITED INKO NITO UK LIMITED Company Secretary 2018-01-08 CURRENT 2017-08-24 Active
CORNHILL SECRETARIES LIMITED INKO NITO BROADWICK STREET LTD Company Secretary 2018-01-08 CURRENT 2017-08-24 Active
CORNHILL SECRETARIES LIMITED WILDFIRE ENTERTAINMENT LIMITED Company Secretary 2017-12-06 CURRENT 2012-01-17 Active
CORNHILL SECRETARIES LIMITED AZUMI MANAGEMENT SERVICES LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
CORNHILL SECRETARIES LIMITED FOSSE PARK WEST NOMINEE LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
CORNHILL SECRETARIES LIMITED RW WENTWORTH UK LIMITED Company Secretary 2017-08-29 CURRENT 2014-08-01 Active
CORNHILL SECRETARIES LIMITED WENTWORTH ROBINSWOOD LIMITED Company Secretary 2017-08-29 CURRENT 2016-04-26 Active
CORNHILL SECRETARIES LIMITED AAP AVIATION MANAGEMENT UK LIMITED Company Secretary 2017-02-28 CURRENT 2015-02-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED P C WANEY IP LIMITED Company Secretary 2017-01-12 CURRENT 2016-12-01 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED AVIATOR MCR (HOLDINGS) LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED BAHIA (UK) LIMITED Company Secretary 2016-11-24 CURRENT 2004-09-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED COYA ANGEL LIMITED Company Secretary 2016-09-23 CURRENT 2016-03-21 Active
CORNHILL SECRETARIES LIMITED EROE LTD Company Secretary 2016-07-11 CURRENT 2015-12-08 Active
CORNHILL SECRETARIES LIMITED DRA GLOBAL LIMITED Company Secretary 2016-06-20 CURRENT 2016-06-20 Active
CORNHILL SECRETARIES LIMITED MILLER METALLURGICAL INTERNATIONAL LIMITED Company Secretary 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED HIBISCUS NOMINEES LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE CLUB LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE RESIDENCES LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE HOTEL LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE PARKING LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED ARDMORE SHIPPING (UK) LIMITED Company Secretary 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED URBANLEASE PROPERTY MANAGEMENT LIMITED Company Secretary 2016-04-21 CURRENT 1988-02-17 Active
CORNHILL SECRETARIES LIMITED HEIDMAR UK TRADING LIMITED Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
CORNHILL SECRETARIES LIMITED REIGNWOOD RESOURCES TRADING UK LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED MERAKI RESTAURANTS LIMITED Company Secretary 2016-03-10 CURRENT 2016-02-03 Active
CORNHILL SECRETARIES LIMITED BADEN PLACE LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Dissolved 2016-10-04
CORNHILL SECRETARIES LIMITED NECTAR HOLDINGS LIMITED Company Secretary 2016-02-29 CURRENT 2006-10-24 Active
CORNHILL SECRETARIES LIMITED VEMAX SHIPPING LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
CORNHILL SECRETARIES LIMITED AIGAION (UK) LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NAVIGATOR GAS SHIPMANAGEMENT LIMITED Company Secretary 2015-11-17 CURRENT 2015-11-17 Active
CORNHILL SECRETARIES LIMITED PACIFIC FREEHOLD PROPERTIES LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CORNHILL SECRETARIES LIMITED BALTIC FREEHOLD PROPERTIES LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CORNHILL SECRETARIES LIMITED AVIATOR LGW LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED AVIATOR BHX LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED AVIATOR NCL LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED ICONISYS LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED PEWDIE UK LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
CORNHILL SECRETARIES LIMITED PEWDIE PRODUCTIONS UK LIMITED Company Secretary 2015-08-20 CURRENT 2015-08-20 Active
CORNHILL SECRETARIES LIMITED WECOLLECT (LONDON) LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Active
CORNHILL SECRETARIES LIMITED BIMSS LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Dissolved 2016-12-27
CORNHILL SECRETARIES LIMITED AVIATOR AIRPORT SERVICES UK LIMITED Company Secretary 2015-05-27 CURRENT 2014-04-04 Liquidation
CORNHILL SECRETARIES LIMITED PARTNERSHIP MANAGEMENT LIMITED Company Secretary 2015-05-06 CURRENT 2010-01-15 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED SJM THREE (NORTH BLOCK) GP LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Dissolved 2017-06-20
CORNHILL SECRETARIES LIMITED SJM FOUR (SOUTH BLOCK) GP LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
CORNHILL SECRETARIES LIMITED COYA (RESTAURANT) LIMITED Company Secretary 2015-03-16 CURRENT 2011-10-26 Active
CORNHILL SECRETARIES LIMITED HOMEGROUND MANAGEMENT LTD Company Secretary 2015-03-04 CURRENT 2010-07-06 Active
CORNHILL SECRETARIES LIMITED TTI GLOBAL LIMITED Company Secretary 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED SHOEMAKER NOMINEE LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
CORNHILL SECRETARIES LIMITED FOSSE PARK WEST GP LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
CORNHILL SECRETARIES LIMITED DNB (UK) LIMITED Company Secretary 2015-02-19 CURRENT 1997-03-27 Active
CORNHILL SECRETARIES LIMITED SHOEMAKER GP LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Active
CORNHILL SECRETARIES LIMITED APPDYNAMICS INTERNATIONAL LTD Company Secretary 2015-02-06 CURRENT 2014-04-22 Active
CORNHILL SECRETARIES LIMITED GAGE PRODUCTS UK LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
CORNHILL SECRETARIES LIMITED WIGG (HOLDINGS) LIMITED Company Secretary 2014-12-16 CURRENT 2013-11-07 Active
CORNHILL SECRETARIES LIMITED WIGG INVESTMENTS LIMITED Company Secretary 2014-12-16 CURRENT 2013-11-07 Active
CORNHILL SECRETARIES LIMITED NORWEGIAN AIR RESOURCES UK LTD Company Secretary 2014-12-08 CURRENT 2014-12-08 Liquidation
CORNHILL SECRETARIES LIMITED HACO SWISS FOODS LIMITED Company Secretary 2014-09-29 CURRENT 1952-04-02 Active
CORNHILL SECRETARIES LIMITED MAGNI PARTNERS LIMITED Company Secretary 2014-09-04 CURRENT 2014-09-04 Active
CORNHILL SECRETARIES LIMITED ANTHER GP LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Active
CORNHILL SECRETARIES LIMITED WEXFORD RETAIL NOMINEE LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
CORNHILL SECRETARIES LIMITED WEXFORD RETAIL GP LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-03 Active
CORNHILL SECRETARIES LIMITED APPSPACE SOLUTIONS LIMITED Company Secretary 2014-07-13 CURRENT 2001-12-31 Active
CORNHILL SECRETARIES LIMITED STL CONTINUUM LIMITED Company Secretary 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED TUVI LOGISTICS LIMITED Company Secretary 2014-06-03 CURRENT 2014-06-03 Liquidation
CORNHILL SECRETARIES LIMITED PRIME INTERACTION LIMITED Company Secretary 2014-05-12 CURRENT 2000-11-06 Active
CORNHILL SECRETARIES LIMITED THE NORTHUMBERLAND DISTILLERY COMPANY LIMITED Company Secretary 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED EXODUS REAL ESTATE LIMITED Company Secretary 2014-04-02 CURRENT 2013-09-18 Liquidation
CORNHILL SECRETARIES LIMITED BUSINESS INSIDER EUROPE LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
CORNHILL SECRETARIES LIMITED SIM SIM INVESTMENTS LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED TONGAL, LTD. Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-08-23
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET DEVELOPMENT LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET HAYMARKET GP LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET REGENT STREET GP LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED MAPLE NOMINEE LIMITED Company Secretary 2013-10-21 CURRENT 2013-07-23 Active
CORNHILL SECRETARIES LIMITED TIKEHAU CAPITAL UK LIMITED Company Secretary 2013-10-04 CURRENT 2013-07-04 Active
CORNHILL SECRETARIES LIMITED TIKEHAU INVESTMENT LIMITED Company Secretary 2013-10-04 CURRENT 2013-07-04 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED ARCADIA ENERGY UK LIMITED Company Secretary 2013-09-27 CURRENT 2013-09-27 Dissolved 2015-06-23
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED Company Secretary 2013-09-20 CURRENT 2013-09-20 Active
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 1 LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 2 LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
CORNHILL SECRETARIES LIMITED ROKA ALDWYCH LIMITED Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
CORNHILL SECRETARIES LIMITED IMX WORLDWIDE LIMITED Company Secretary 2013-06-10 CURRENT 1988-07-05 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED ST. QUINTINS REAL ESTATE LTD Company Secretary 2013-06-07 CURRENT 2013-06-07 Dissolved 2015-09-08
CORNHILL SECRETARIES LIMITED ROKA MAYFAIR LIMITED Company Secretary 2013-05-16 CURRENT 2013-05-07 Active
CORNHILL SECRETARIES LIMITED CONSILIOR PARTNERS LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Liquidation
CORNHILL SECRETARIES LIMITED BRYVAL CO LIMITED Company Secretary 2013-03-22 CURRENT 2013-03-22 Active
CORNHILL SECRETARIES LIMITED RISAKA LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Dissolved 2017-02-14
CORNHILL SECRETARIES LIMITED MOORE STEPHENS LATIN AMERICA LIMITED Company Secretary 2013-02-26 CURRENT 2013-02-26 Active
CORNHILL SECRETARIES LIMITED REIGNWOOD INVESTMENTS UK LIMITED Company Secretary 2013-01-03 CURRENT 2013-01-03 Active
CORNHILL SECRETARIES LIMITED ARCADIA ASSET MANAGEMENT LIMITED Company Secretary 2012-11-30 CURRENT 2012-11-30 Dissolved 2015-06-09
CORNHILL SECRETARIES LIMITED EQUESTRIAN EVENT ORGANIZERS UK LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Active
CORNHILL SECRETARIES LIMITED OSCRE INTERNATIONAL LTD. Company Secretary 2012-10-31 CURRENT 1998-06-16 Dissolved 2016-11-29
CORNHILL SECRETARIES LIMITED MTC EUROPACK LTD Company Secretary 2012-10-10 CURRENT 2012-01-11 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED LATEXXIA CAPITAL LIMITED Company Secretary 2012-09-13 CURRENT 2012-09-13 Dissolved 2016-07-12
CORNHILL SECRETARIES LIMITED ORCHARD BLOODSTOCK LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Active
CORNHILL SECRETARIES LIMITED CHARTERHOUSE MARINE LTD Company Secretary 2012-05-08 CURRENT 2012-05-08 Dissolved 2017-10-10
CORNHILL SECRETARIES LIMITED GLENDORE SYSTEMS LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-05-24
CORNHILL SECRETARIES LIMITED GREEN LEANING LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-28 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED JERSEY POTTERY UK LIMITED Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
CORNHILL SECRETARIES LIMITED THE LAKES DISTILLERY COMPANY LIMITED Company Secretary 2011-09-12 CURRENT 2011-09-12 Active
CORNHILL SECRETARIES LIMITED PURPLE HOLDCO LIMITED Company Secretary 2011-09-09 CURRENT 2010-11-02 Active
CORNHILL SECRETARIES LIMITED MAPLE INVESTMENT GP LIMITED Company Secretary 2011-09-09 CURRENT 2010-11-03 Active
CORNHILL SECRETARIES LIMITED PURPLE INVESTMENT GP LIMITED Company Secretary 2011-09-09 CURRENT 2010-11-15 Active
CORNHILL SECRETARIES LIMITED APPDYNAMICS UK LTD Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
CORNHILL SECRETARIES LIMITED CIELUX U.K. LIMITED Company Secretary 2011-05-31 CURRENT 2006-03-21 Dissolved 2016-12-20
CORNHILL SECRETARIES LIMITED CROWNPEAK TECHNOLOGY UK LIMITED Company Secretary 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-02-20
CORNHILL SECRETARIES LIMITED LINDOSBAY (UK) LIMITED Company Secretary 2011-05-06 CURRENT 2011-05-06 Active
CORNHILL SECRETARIES LIMITED BLACKMORE SHIPPING LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED HIBISCUS GROUP LIMITED Company Secretary 2011-02-11 CURRENT 2010-09-30 Active
CORNHILL SECRETARIES LIMITED INTERLAB LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED DRUIDS PLACE LIMITED Company Secretary 2011-01-19 CURRENT 2011-01-19 Active
CORNHILL SECRETARIES LIMITED NECTAR (EAST AFRICA) LIMITED Company Secretary 2011-01-01 CURRENT 2000-02-25 Active
CORNHILL SECRETARIES LIMITED OAKGUILD LIMITED Company Secretary 2011-01-01 CURRENT 2000-12-12 Active
CORNHILL SECRETARIES LIMITED NECTAR (WEST AFRICA) LIMITED Company Secretary 2011-01-01 CURRENT 1998-04-07 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NECTAR GROUP LIMITED Company Secretary 2011-01-01 CURRENT 1979-11-08 Active
CORNHILL SECRETARIES LIMITED CARGO PARTNER LTD Company Secretary 2010-11-18 CURRENT 2008-08-22 Active
CORNHILL SECRETARIES LIMITED MCDEVITT CORPORATION LIMITED Company Secretary 2010-08-20 CURRENT 2009-03-24 Active
CORNHILL SECRETARIES LIMITED ALTERNATIVE CARBON PLC Company Secretary 2010-07-20 CURRENT 2010-04-14 Dissolved 2014-04-22
CORNHILL SECRETARIES LIMITED AXMENTOR LIMITED Company Secretary 2010-07-06 CURRENT 2010-07-06 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NAVIGATOR GAS INVEST LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
CORNHILL SECRETARIES LIMITED SIGMA CAPITAL LIMITED Company Secretary 2010-04-01 CURRENT 1994-01-31 Active
CORNHILL SECRETARIES LIMITED NORCHEM TREASURY SERVICES (UK) LIMITED Company Secretary 2009-12-15 CURRENT 2009-12-15 Liquidation
CORNHILL SECRETARIES LIMITED ZIGMA PUBLISHING LTD Company Secretary 2009-11-18 CURRENT 2009-11-18 Dissolved 2016-06-14
CORNHILL SECRETARIES LIMITED DALERUSH (AIR CONDITIONING AND APPLIANCES) LIMITED Company Secretary 2009-06-17 CURRENT 1989-10-30 Active
CORNHILL SECRETARIES LIMITED LAUREN & ALYSIA INVESTMENTS (UK) LIMITED Company Secretary 2009-06-03 CURRENT 2009-06-03 Active
CORNHILL SECRETARIES LIMITED WOMAR (UK) LTD Company Secretary 2009-04-29 CURRENT 2009-04-29 Dissolved 2015-05-05
CORNHILL SECRETARIES LIMITED UPWARD DEVELOPMENTS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED OSETH INVESTMENTS LONDON LIMITED Company Secretary 2009-02-19 CURRENT 2009-02-19 Dissolved 2016-01-19
CORNHILL SECRETARIES LIMITED DRA EURASIA LTD Company Secretary 2009-01-16 CURRENT 2009-01-16 Dissolved 2017-09-05
CORNHILL SECRETARIES LIMITED LANDMARK HOTEL LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED K WEST HOTEL LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED BASIL STREET APARTMENTS LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED ASHVALE SHIPPING LTD Company Secretary 2008-06-09 CURRENT 2008-06-09 Active - Proposal to Strike off
MARK RICHARD LANCE GENERGY LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active - Proposal to Strike off
MARK RICHARD LANCE HOMEGROUND LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MARK RICHARD LANCE AMRITVELA Director 2017-04-05 CURRENT 1998-10-16 Dissolved 2018-04-17
MARK RICHARD LANCE CORNHILL TRUSTEES LIMITED Director 2017-02-28 CURRENT 1980-02-27 Active
MARK RICHARD LANCE BLACKBIRD HOLDINGS LIMITED Director 2016-12-05 CURRENT 2016-12-05 Dissolved 2018-04-17
MARK RICHARD LANCE AFRINVEST LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
MARK RICHARD LANCE MONNOW BRIDGE CAPITAL LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
MARK RICHARD LANCE MNG CAPITAL LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
MARK RICHARD LANCE BADEN PLACE LIMITED Director 2016-03-08 CURRENT 2016-03-08 Dissolved 2016-10-04
MARK RICHARD LANCE ARCADIA ENERGY UK LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2015-06-23
MARK RICHARD LANCE REIGNWOOD INVESTMENTS UK LIMITED Director 2013-06-26 CURRENT 2013-01-03 Active
MARK RICHARD LANCE ARCADIA ASSET MANAGEMENT LIMITED Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2015-06-09
MARK RICHARD LANCE GREEN LEANING LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active - Proposal to Strike off
MARK RICHARD LANCE ANGLOGOLD LIMITED Director 2010-12-29 CURRENT 2004-12-30 Active
MARK RICHARD LANCE SABREVIEW LIMITED Director 2010-09-24 CURRENT 2003-01-08 Active
MARK RICHARD LANCE LOWCLOUD LIMITED Director 2010-09-24 CURRENT 2004-06-25 Active
MARK RICHARD LANCE INTO THE CITY LIMITED Director 2010-09-24 CURRENT 2005-11-20 Active
MARK RICHARD LANCE HAZLENUT LIMITED Director 2010-09-24 CURRENT 2005-12-08 Active
MARK RICHARD LANCE ANNUAL RESULTS LIMITED Director 2010-09-24 CURRENT 2005-12-08 Active
MARK RICHARD LANCE MAYACRE LIMITED Director 2010-09-24 CURRENT 2003-02-19 Active
MARK RICHARD LANCE PUSHFORWARD LIMITED Director 2010-09-24 CURRENT 2004-07-14 Active
MARK RICHARD LANCE MANTER LIMITED Director 2010-09-24 CURRENT 2004-12-30 Active
MARK RICHARD LANCE MAINDOME LIMITED Director 2010-09-24 CURRENT 2001-11-05 Active
MARK RICHARD LANCE OCEANDEPTHS LTD Director 2010-09-24 CURRENT 2002-05-08 Active
MARK RICHARD LANCE JENNINGTREE LIMITED Director 2010-09-24 CURRENT 2002-10-24 Active
MARK RICHARD LANCE PARKY LIMITED Director 2010-09-24 CURRENT 2002-10-24 Active - Proposal to Strike off
MARK RICHARD LANCE PORTSMITH LIMITED Director 2010-09-24 CURRENT 2003-02-19 Active
MARK RICHARD LANCE NEONVIEW LIMITED Director 2010-09-24 CURRENT 2003-03-31 Active
MARK RICHARD LANCE FULL OF IDEAS LTD Director 2010-09-24 CURRENT 2004-07-14 Active
MARK RICHARD LANCE BUOYANT INVESTMENTS LIMITED Director 2010-09-24 CURRENT 2004-12-30 Active
MARK RICHARD LANCE PETALWARE LIMITED Director 2010-09-24 CURRENT 2001-11-05 Active
MARK RICHARD LANCE TIEFIELD LIMITED Director 2010-09-24 CURRENT 2003-01-23 Active - Proposal to Strike off
MARK RICHARD LANCE FAC8 LIMITED Director 2010-09-24 CURRENT 2003-07-18 Active
MARK RICHARD LANCE VIOLETFUTURE LIMITED Director 2010-09-24 CURRENT 2004-06-25 Active
MARK RICHARD LANCE TIDY INVESTMENTS LIMITED Director 2010-09-24 CURRENT 2004-06-25 Active
MARK RICHARD LANCE VENATICI LIMITED Director 2010-09-24 CURRENT 2004-09-23 Active
MARK RICHARD LANCE BALLS LIMITED Director 2010-09-24 CURRENT 2004-12-30 Active
MARK RICHARD LANCE CANDYPEAK LIMITED Director 2010-09-24 CURRENT 2005-11-20 Active
MARK RICHARD LANCE STRENGTH LIMITED Director 2010-09-24 CURRENT 2005-12-08 Active
MARK RICHARD LANCE BUSINESS VITAMINS LIMITED Director 2007-09-25 CURRENT 2002-04-24 Active
MARK RICHARD LANCE BELLY BUTTON CAFE LIMITED Director 2007-09-25 CURRENT 2002-04-24 Active
MARK RICHARD LANCE MEDIATE 2 RESOLVE LIMITED Director 2005-04-09 CURRENT 2005-04-09 Dissolved 2017-09-19
MARK RICHARD LANCE MEDIATE TO RESOLVE LIMITED Director 2005-04-08 CURRENT 2005-04-08 Dissolved 2017-09-19
MARK RICHARD LANCE CORNHILL MEDIA MANAGEMENT LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
MARK RICHARD LANCE CORNHILL VISAS LIMITED Director 2003-04-01 CURRENT 2003-03-18 Active
MARK RICHARD LANCE CORNHILL LEGAL SERVICES LIMITED Director 2002-11-15 CURRENT 2002-11-15 Active
MARK RICHARD LANCE ACTION VISAS LIMITED Director 2002-06-10 CURRENT 2000-09-06 Active
MARK RICHARD LANCE ACTION VISAS (UK) LIMITED Director 2002-06-10 CURRENT 1997-01-30 Active
MARK RICHARD LANCE CONE LIMITED Director 2002-02-27 CURRENT 2002-02-27 Active
MARK RICHARD LANCE BERLIN SOCKS LIMITED Director 2002-01-15 CURRENT 2002-01-15 Dissolved 2017-06-27
MARK RICHARD LANCE START-A-BUSINESS.CO.UK LIMITED Director 2001-01-02 CURRENT 2000-05-03 Active - Proposal to Strike off
MARK RICHARD LANCE START-A-BUSINESS.COM LIMITED Director 2001-01-02 CURRENT 2000-05-03 Active - Proposal to Strike off
MARK RICHARD LANCE CORNHILL & CASSIOPEA LIMITED Director 2001-01-02 CURRENT 2000-11-16 Dissolved 2018-04-10
MARK RICHARD LANCE CORNHILL PROJECT MANAGEMENT LIMITED Director 2001-01-02 CURRENT 2000-11-09 Active
MARK RICHARD LANCE CASSIOPEA LIMITED Director 2001-01-02 CURRENT 2000-11-16 Active
MARK RICHARD LANCE CORNHILL COMPANY FORMATIONS LIMITED Director 2001-01-02 CURRENT 2000-11-09 Active
MARK RICHARD LANCE CORNHILL SECRETARIES LIMITED Director 2001-01-01 CURRENT 1948-11-25 Active
MARK RICHARD LANCE CORNHILL INTERNATIONAL LIMITED Director 2001-01-01 CURRENT 2000-11-09 Active
MARK RICHARD LANCE THE CORNHILL GROUP LIMITED Director 2001-01-01 CURRENT 2000-11-09 Active
MARK RICHARD LANCE CORNHILL REGISTRARS LIMITED Director 2000-11-09 CURRENT 2000-11-09 Active
MARK RICHARD LANCE ELLA LIMITED Director 1999-09-02 CURRENT 1999-09-02 Active
ROBERT DAVID METCALFE VAN COMMUNICATIONS LIMITED Director 2014-07-25 CURRENT 2004-04-05 Active
ROBERT DAVID METCALFE PHEME INDEX LTD Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2017-08-01
ROBERT DAVID METCALFE MEDIA PERCEPTION INSIGHT LTD Director 2011-03-24 CURRENT 2011-03-24 Dissolved 2017-08-01
ROBERT DAVID METCALFE THE BOTTOM LINE CONSULTANCY LIMITED Director 2009-01-16 CURRENT 1996-10-24 Dissolved 2017-06-06
ROBERT DAVID METCALFE TRUBSHAW'S ASTONISHING RECORDS LTD Director 2007-10-10 CURRENT 2007-10-10 Active
ROBERT DAVID METCALFE ART PR LIMITED Director 2006-07-01 CURRENT 2005-05-13 Dissolved 2013-08-13
ROBERT DAVID METCALFE RICHMOND TOWERS PUBLIC RELATIONS LIMITED Director 2006-07-01 CURRENT 1958-08-13 Dissolved 2013-08-13
ROBERT DAVID METCALFE RICHMOND TOWERS LIMITED Director 2006-07-01 CURRENT 1935-07-01 Active
ROBERT DAVID METCALFE RICHMOND TOWERS COMMUNICATIONS LIMITED Director 2005-09-02 CURRENT 2005-05-13 Active
ROBERT DAVID METCALFE MORSTON MARKETING LTD Director 2002-11-27 CURRENT 2002-11-27 Active
ROBERT DAVID METCALFE CHROME CONSULTING LTD Director 2000-03-16 CURRENT 2000-03-15 Dissolved 2013-08-13
GRAHAM JOHN SIMMONDS TREES FOR CITIES Director 2010-02-10 CURRENT 1993-11-24 Active
GRAHAM JOHN SIMMONDS TREEHOUSE PUBLISHING LTD Director 2007-10-01 CURRENT 2007-10-01 Active
GRAHAM JOHN SIMMONDS NORTHBOURNE PROPERTY SERVICES LTD. Director 2002-02-09 CURRENT 2002-01-18 Active
EDWARD CHARLES FARADAY SIMPSON THE LEGAL DIRECTOR LIMITED Director 2011-03-22 CURRENT 2011-03-22 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
2024-03-14Termination of appointment of Cornhill Secretaries Limited on 2024-02-20
2024-02-05Change of details for Jump Eot Ltd as Trustee of the Jump Employee Ownership Trust as a person with significant control on 2024-01-12
2024-01-29Director's details changed for Josh Peter Freddy Cleall on 2024-01-16
2024-01-29Director's details changed for Josh Peter Freddy Cleall on 2024-01-23
2024-01-29Director's details changed for Mr Graham John Simmonds on 2024-01-16
2024-01-29CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2023-08-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD LANCE
2021-03-24RES01ADOPT ARTICLES 24/03/21
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-10-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12PSC02Notification of Jump Eot Ltd as Trustee of the Jump Employee Ownership Trust as a person with significant control on 2020-04-02
2020-10-12PSC02Notification of Jump Eot Ltd as Trustee of the Jump Employee Ownership Trust as a person with significant control on 2020-04-02
2020-09-30PSC07CESSATION OF GRAHAM JOHN SIMMONDS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30PSC07CESSATION OF GRAHAM JOHN SIMMONDS AS A PERSON OF SIGNIFICANT CONTROL
2020-04-15AP01DIRECTOR APPOINTED JOSH PETER FREDDY CLEALL
2020-04-02SH0102/04/20 STATEMENT OF CAPITAL GBP 531126
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DAVID MITCHELL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES FARADAY SIMPSON
2019-05-14RES15CHANGE OF COMPANY NAME 26/10/22
2019-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 525526
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-03-27RES13Resolutions passed:
  • Waiver of article 26 02/02/2017
  • Resolution of authority to purchase a number of shares
2017-03-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 5460.81
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-08-05CH01Director's details changed for Mr Mark Richard Lance on 2016-07-14
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM 8 Baden Place Crosby Row London SE1 1YW
2016-08-05CH04SECRETARY'S DETAILS CHNAGED FOR CORNHILL SECRETARIES LIMITED on 2016-07-14
2016-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 5460.81
2016-01-13AR0112/01/16 ANNUAL RETURN FULL LIST
2015-08-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17ANNOTATIONClarification
2015-06-17RP04
2015-04-02LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 5460.81
2015-04-02SH0102/04/15 STATEMENT OF CAPITAL GBP 7487.81
2015-02-10AR0112/01/15 ANNUAL RETURN FULL LIST
2015-02-10SH0110/02/15 STATEMENT OF CAPITAL GBP 4270.81
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW HOWE FOX
2014-07-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24SH0110/02/14 STATEMENT OF CAPITAL GBP 4260.81
2014-02-14AR0112/01/14 ANNUAL RETURN FULL LIST
2014-02-13ANNOTATIONClarification
2014-02-13RP04
2013-06-27SH0110/06/13 STATEMENT OF CAPITAL GBP 3905.26
2013-06-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-24AR0112/01/13 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-08AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2012-02-15AR0112/01/12 FULL LIST
2012-02-14SH0101/11/11 STATEMENT OF CAPITAL GBP 3905.26
2012-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-06RES01ADOPT ARTICLES 09/02/2011
2012-01-06SH02SUB-DIVISION 09/02/11
2012-01-06AP01DIRECTOR APPOINTED MR EDWARD CHARLES FARADAY SIMPSON
2012-01-06AP01DIRECTOR APPOINTED MR LAWRENCE DAVID MITCHELL
2012-01-06AP01DIRECTOR APPOINTED MR MARK RICHARD LANCE
2012-01-06AP01DIRECTOR APPOINTED NEIL FOX
2012-01-06AP01DIRECTOR APPOINTED MR ROBERT DAVID METCALFE
2012-01-06SH0107/07/11 STATEMENT OF CAPITAL GBP 3030.26
2012-01-06SH0109/02/11 STATEMENT OF CAPITAL GBP 2030.26
2011-01-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 GREEN REWARDS 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 GREEN REWARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREEN REWARDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 105,823
Creditors Due Within One Year 2011-12-31 £ 21,384

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN REWARDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 3,905
Called Up Share Capital 2011-12-31 £ 3,905
Cash Bank In Hand 2012-12-31 £ 119,792
Cash Bank In Hand 2011-12-31 £ 151,026
Current Assets 2012-12-31 £ 181,765
Current Assets 2011-12-31 £ 155,473
Debtors 2012-12-31 £ 61,973
Debtors 2011-12-31 £ 4,447
Fixed Assets 2012-12-31 £ 11,851
Fixed Assets 2011-12-31 £ 13,327
Shareholder Funds 2012-12-31 £ 87,793
Shareholder Funds 2011-12-31 £ 147,416

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREEN REWARDS LIMITED registering or being granted any patents
Domain Names

GREEN REWARDS LIMITED owns 4 domain names.

ourgreenshop.co.uk   greenrewards.co.uk   greenleaning.co.uk   mygreenpoints.co.uk  

Trademarks
We have not found any records of GREEN REWARDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREEN REWARDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-06-26 GBP £3,622
Royal Borough of Greenwich 2014-02-17 GBP £3,628
Royal Borough of Greenwich 2013-08-27 GBP £3,594

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
London Borough of Havering Customer-loyalty programme 2013/09/19 GBP 999,728

To provide, develop and manage a scheme that offers a range of rewards and incentives as a means of encouraging and motivating positive and sustainable behaviour amongst residents in the London Borough of Havering to maximise waste minimisation and waste prevention activities, as well as recycling.

Outgoings
Business Rates/Property Tax
No properties were found where GREEN REWARDS 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 GREEN REWARDS 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 GREEN REWARDS 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.