Company NameAirtime Rewards Limited
Company StatusActive
Company Number08731821
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Previous NameQwkpay Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam Stuart Ward
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Queens House Queen Street
Manchester
M2 5HT
Secretary NameMr Adam Ward
StatusCurrent
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Queens House Queen Street
Manchester
M2 5HT
Director NameMr Joshua Spear Graham
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Queens House Queen Street
Manchester
M2 5HT
Director NameMr Neale Spear Graham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Queens House Queen Street
Manchester
M2 5HT
Director NameMr James Pugh
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2020(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Queens House Queen Street
Manchester
M2 5HT

Contact

Websitewww.airtimerewards.co
Email address[email protected]

Location

Registered Address5th Floor Queens House
Queen Street
Manchester
M2 5HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 4 weeks from now)

Filing History

1 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (38 pages)
26 October 2022Confirmation statement made on 14 October 2022 with updates (5 pages)
4 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
29 June 2022Cancellation of shares. Statement of capital on 13 May 2022
  • GBP 443.635
(4 pages)
29 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
20 April 2022Second filing of a statement of capital following an allotment of shares on 5 April 2022
  • GBP 461.638
(4 pages)
20 April 2022Second filing of Confirmation Statement dated 14 October 2021 (4 pages)
9 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 463.542
  • ANNOTATION Clarification a second filed SH01 was registered on 20.04.2022.
(4 pages)
25 October 2021Confirmation statement made on 14 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.04.2022.
(7 pages)
16 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
22 June 2021Previous accounting period extended from 30 October 2020 to 31 December 2020 (1 page)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
20 March 2020Appointment of Mr James Pugh as a director on 7 March 2020 (2 pages)
23 December 2019Registered office address changed from 1st Floor, Eagle Buildings 62-68 Cross St Manchester M2 4JQ England to 5th Floor Queens House Queen Street Manchester M2 5HT on 23 December 2019 (1 page)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
19 December 2019Total exemption full accounts made up to 31 October 2019 (12 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (6 pages)
19 February 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
29 October 2018Change of details for Mr Adam Stuart Ward as a person with significant control on 6 April 2016 (2 pages)
27 October 2018Director's details changed for Mr Joshua Spear Graham on 27 October 2018 (2 pages)
27 October 2018Change of details for Mr Joshua Spear Graham as a person with significant control on 6 April 2016 (2 pages)
27 October 2018Confirmation statement made on 14 October 2018 with updates (6 pages)
22 August 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 458.730
  • ANNOTATION Clarification SH01 incorrectly accepted on 10181129 - gpp consulting LIMITED.
(6 pages)
14 May 2018Registered office address changed from Cotton House Queen Street Manchester M2 5HS England to 1st Floor, Eagle Buildings 62-68 Cross St Manchester M2 4JQ on 14 May 2018 (1 page)
25 April 2018Change of share class name or designation (2 pages)
23 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
6 April 2018Second filing of Confirmation Statement dated 14/10/2017 (8 pages)
12 March 2018Statement of capital following an allotment of shares on 14 October 2017
  • GBP 358.003
(3 pages)
6 December 2017Total exemption full accounts made up to 31 October 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 October 2017 (11 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
27 October 201714/10/17 Statement of Capital gbp 358.003
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 06/04/2018
(6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
2 May 2017Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA to Cotton House Queen Street Manchester M2 5HS on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA to Cotton House Queen Street Manchester M2 5HS on 2 May 2017 (1 page)
10 March 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 340.00
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 340.00
(4 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
18 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
18 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 October 2016Director's details changed for Mr Adam Stuart Ward on 10 October 2016 (2 pages)
17 October 2016Director's details changed for Mr Adam Stuart Ward on 10 October 2016 (2 pages)
19 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
19 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
13 February 2016Sub-division of shares on 20 January 2016 (5 pages)
13 February 2016Sub-division of shares on 20 January 2016 (5 pages)
11 February 2016Change of share class name or designation (2 pages)
11 February 2016Change of share class name or designation (2 pages)
8 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 325
(3 pages)
8 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 325
(3 pages)
1 February 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 300
(3 pages)
1 February 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 300
(3 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
23 October 2015Secretary's details changed for Mr Adam Ward on 13 October 2015 (1 page)
23 October 2015Secretary's details changed for Mr Adam Ward on 13 October 2015 (1 page)
22 October 2015Director's details changed for Mr Adam Stuart Ward on 13 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Adam Stuart Ward on 13 October 2015 (2 pages)
12 August 2015Appointment of Mr Neale Spear Graham as a director on 7 August 2015 (2 pages)
12 August 2015Appointment of Mr Neale Spear Graham as a director on 7 August 2015 (2 pages)
12 August 2015Appointment of Mr Neale Spear Graham as a director on 7 August 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 March 2015Appointment of Mr Joshua Spear Graham as a director on 26 February 2015 (2 pages)
6 March 2015Appointment of Mr Joshua Spear Graham as a director on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from 5 New Road Radcliffe Manchester M26 1LS to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 5 New Road Radcliffe Manchester M26 1LS to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA on 26 February 2015 (1 page)
28 November 2014Company name changed qwkpay LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
28 November 2014Company name changed qwkpay LIMITED\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 2
(3 pages)
21 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 2
(3 pages)
18 November 2013Registered office address changed from Three Gables Half Acre Road Rochdale OL11 4DF England on 18 November 2013 (1 page)
18 November 2013Registered office address changed from Three Gables Half Acre Road Rochdale OL11 4DF England on 18 November 2013 (1 page)
14 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)