Company NameBrand Loyalty UK Limited
DirectorsCornelia Maria Pieternella Mennen and Brand Loyalty International B.V.
Company StatusActive
Company Number03651781
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 5 months ago)
Previous NamesBrand Loyalty Limited and Brand Loyalty Digital UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCornelia Maria Pieternella Mennen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed18 October 2012(14 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address101 Koningsweg
'S-Hertogenbosch
5211 Bh
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed01 February 2007(8 years, 3 months after company formation)
Appointment Duration17 years, 2 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameBrand Loyalty International B.V. (Corporation)
StatusCurrent
Appointed14 July 2021(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressKoningsweg 101
'S-Hertogenbosch
5211bh
Director NameMr Andrew Hebb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleFinance Operations Director
Country of ResidenceEngland
Correspondence Address10 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Director NameHubertus Wilhelmus Maria Van Der Wallen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOude Schanslaan 1
Uught
5263el
Netherlands
Secretary NameMr Andrew Hebb
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Secretary NameHubertus Wilhelmus Maria Van Der Wallen
NationalityDutch
StatusResigned
Appointed09 October 2005(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressOude Schanslaan 1
Vught
5263el
Netherlands
Director NameMr James Edgar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMortimores
The Street, Waltham St. Lawrence
Reading
Berkshire
RG10 0JH
Director NameJasper Rikken
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 2012)
RoleBuying Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameBrand Loyalty Special Promotions B.V. (Corporation)
Date of BirthNovember 1966 (Born 57 years ago)
StatusResigned
Appointed01 February 2007(8 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 July 2021)
Correspondence Address101 Koningsweg
'S-Hertogenbosch
5211 Bh

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Brand Loyalty Special Promotions Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£715,250
Cash£33,514
Current Liabilities£751,540

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 October 2023 (5 months, 1 week ago)
Next Return Due2 November 2024 (7 months, 1 week from now)

Charges

28 November 2007Delivered on: 29 November 2007
Persons entitled: Monticello (Windsor) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £3,273.00.
Outstanding

Filing History

1 December 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
9 May 2017Secretary's details changed for A G Secretarial Limited on 9 May 2017 (1 page)
9 May 2017Secretary's details changed for A G Secretarial Limited on 9 May 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
4 November 2014Director's details changed for Cornelia Maria Pieternella Mennen on 19 October 2014 (2 pages)
4 November 2014Director's details changed for Cornelia Maria Pieternella Mennen on 19 October 2014 (2 pages)
4 November 2014Director's details changed for Brand Loyalty Special Promotions B.V. on 19 October 2014 (1 page)
4 November 2014Director's details changed for Brand Loyalty Special Promotions B.V. on 19 October 2014 (1 page)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 October 2014Full accounts made up to 31 December 2013 (14 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 September 2013Full accounts made up to 31 December 2012 (14 pages)
26 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
21 November 2012Appointment of Cornelia Maria Pieternella Mennen as a director (3 pages)
21 November 2012Appointment of Cornelia Maria Pieternella Mennen as a director (3 pages)
21 November 2012Termination of appointment of Jasper Rikken as a director (2 pages)
21 November 2012Termination of appointment of Jasper Rikken as a director (2 pages)
26 October 2012Director's details changed for Jasper Rikken on 18 October 2012 (2 pages)
26 October 2012Director's details changed for Jasper Rikken on 18 October 2012 (2 pages)
15 May 2012Full accounts made up to 31 December 2011 (14 pages)
15 May 2012Full accounts made up to 31 December 2011 (14 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 December 2010 (14 pages)
14 September 2011Full accounts made up to 31 December 2010 (14 pages)
26 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 31 December 2009 (14 pages)
23 September 2010Full accounts made up to 31 December 2009 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Director's details changed for Jasper Rikken on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Jasper Rikken on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
7 January 2009Director appointed jasper rikken (2 pages)
7 January 2009Appointment terminated director jamie edgar (1 page)
7 January 2009Director appointed jasper rikken (2 pages)
7 January 2009Appointment terminated director jamie edgar (1 page)
9 December 2008Return made up to 19/10/08; full list of members (3 pages)
9 December 2008Return made up to 19/10/08; full list of members (3 pages)
5 December 2008Director's change of particulars / brand loyalty digital B.V. / 11/03/2008 (1 page)
5 December 2008Director's change of particulars / brand loyalty digital B.V. / 11/03/2008 (1 page)
28 November 2008Registered office changed on 28/11/2008 from new lodge, winkfield windsor berkshire SL4 4RQ (1 page)
28 November 2008Registered office changed on 28/11/2008 from new lodge, winkfield windsor berkshire SL4 4RQ (1 page)
25 November 2008Full accounts made up to 31 December 2007 (14 pages)
25 November 2008Full accounts made up to 31 December 2007 (14 pages)
5 August 2008Memorandum and Articles of Association (11 pages)
5 August 2008Memorandum and Articles of Association (11 pages)
23 January 2008Company name changed brand loyalty digital uk LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed brand loyalty digital uk LIMITED\certificate issued on 23/01/08 (2 pages)
21 January 2008Registered office changed on 21/01/08 from: 100 barbirolli square manchester M2 3AB (1 page)
21 January 2008Registered office changed on 21/01/08 from: 100 barbirolli square manchester M2 3AB (1 page)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Return made up to 19/10/07; full list of members (3 pages)
8 November 2007Return made up to 19/10/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
21 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
31 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
31 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 March 2007Memorandum and Articles of Association (11 pages)
23 March 2007Memorandum and Articles of Association (11 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007Company name changed brand loyalty LIMITED\certificate issued on 28/02/07 (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 10 dunlin rise tytherinton cheshire SK10 2SP (1 page)
28 February 2007Registered office changed on 28/02/07 from: 10 dunlin rise tytherinton cheshire SK10 2SP (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007Company name changed brand loyalty LIMITED\certificate issued on 28/02/07 (2 pages)
28 February 2007New director appointed (2 pages)
15 November 2006Return made up to 19/10/06; full list of members (2 pages)
15 November 2006Return made up to 19/10/06; full list of members (2 pages)
18 November 2005Return made up to 19/10/05; full list of members (7 pages)
18 November 2005Return made up to 19/10/05; full list of members (7 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned;director resigned (1 page)
21 October 2005Secretary resigned;director resigned (1 page)
21 October 2005New secretary appointed (2 pages)
18 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
18 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
11 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
11 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
31 October 2004Return made up to 19/10/04; full list of members (7 pages)
31 October 2004Return made up to 19/10/04; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
17 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
17 October 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
26 October 2002Return made up to 19/10/02; full list of members (7 pages)
26 October 2002Return made up to 19/10/02; full list of members (7 pages)
5 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
5 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
8 November 2001Return made up to 19/10/01; full list of members (6 pages)
8 November 2001Return made up to 19/10/01; full list of members (6 pages)
8 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
8 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
6 November 2000Return made up to 19/10/00; full list of members (6 pages)
6 November 2000Return made up to 19/10/00; full list of members (6 pages)
29 June 2000Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
29 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
29 June 2000Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
29 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
22 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1998Registered office changed on 25/11/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Registered office changed on 25/11/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Secretary resigned (1 page)
19 October 1998Incorporation (15 pages)
19 October 1998Incorporation (15 pages)