Manchester
M2 5HT
Secretary Name | Mr Adam Ward |
---|---|
Status | Current |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor Queens House Queen Street Manchester M2 5HT |
Director Name | Mr Joshua Spear Graham |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2015(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Queens House Queen Street Manchester M2 5HT |
Director Name | Mr Neale Spear Graham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2015(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Queens House Queen Street Manchester M2 5HT |
Director Name | Mr James Pugh |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2020(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Queens House Queen Street Manchester M2 5HT |
Website | www.airtimerewards.co |
---|---|
Email address | [email protected] |
Registered Address | 5th Floor Queens House Queen Street Manchester M2 5HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 4 weeks from now) |
1 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Full accounts made up to 31 December 2022 (38 pages) |
26 October 2022 | Confirmation statement made on 14 October 2022 with updates (5 pages) |
4 October 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
29 June 2022 | Cancellation of shares. Statement of capital on 13 May 2022
|
29 June 2022 | Purchase of own shares.
|
20 April 2022 | Second filing of a statement of capital following an allotment of shares on 5 April 2022
|
20 April 2022 | Second filing of Confirmation Statement dated 14 October 2021 (4 pages) |
9 April 2022 | Resolutions
|
6 April 2022 | Statement of capital following an allotment of shares on 5 April 2022
|
25 October 2021 | Confirmation statement made on 14 October 2021 with updates
|
16 September 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
22 June 2021 | Previous accounting period extended from 30 October 2020 to 31 December 2020 (1 page) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Mr James Pugh as a director on 7 March 2020 (2 pages) |
23 December 2019 | Registered 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 2019 | Resolutions
|
19 December 2019 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (6 pages) |
19 February 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
29 October 2018 | Change of details for Mr Adam Stuart Ward as a person with significant control on 6 April 2016 (2 pages) |
27 October 2018 | Director's details changed for Mr Joshua Spear Graham on 27 October 2018 (2 pages) |
27 October 2018 | Change of details for Mr Joshua Spear Graham as a person with significant control on 6 April 2016 (2 pages) |
27 October 2018 | Confirmation statement made on 14 October 2018 with updates (6 pages) |
22 August 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
14 May 2018 | Registered 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 2018 | Change of share class name or designation (2 pages) |
23 April 2018 | Resolutions
|
6 April 2018 | Second filing of Confirmation Statement dated 14/10/2017 (8 pages) |
12 March 2018 | Statement of capital following an allotment of shares on 14 October 2017
|
6 December 2017 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
27 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
27 October 2017 | 14/10/17 Statement of Capital gbp 358.003
|
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
2 May 2017 | Registered 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 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 3 January 2017
|
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 October 2016 | Director's details changed for Mr Adam Stuart Ward on 10 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Adam Stuart Ward on 10 October 2016 (2 pages) |
19 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
19 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
13 February 2016 | Sub-division of shares on 20 January 2016 (5 pages) |
13 February 2016 | Sub-division of shares on 20 January 2016 (5 pages) |
11 February 2016 | Change of share class name or designation (2 pages) |
11 February 2016 | Change of share class name or designation (2 pages) |
8 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
8 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
1 February 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
1 February 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 October 2015 | Secretary's details changed for Mr Adam Ward on 13 October 2015 (1 page) |
23 October 2015 | Secretary's details changed for Mr Adam Ward on 13 October 2015 (1 page) |
22 October 2015 | Director's details changed for Mr Adam Stuart Ward on 13 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Adam Stuart Ward on 13 October 2015 (2 pages) |
12 August 2015 | Appointment of Mr Neale Spear Graham as a director on 7 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Neale Spear Graham as a director on 7 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Neale Spear Graham as a director on 7 August 2015 (2 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 March 2015 | Appointment of Mr Joshua Spear Graham as a director on 26 February 2015 (2 pages) |
6 March 2015 | Appointment of Mr Joshua Spear Graham as a director on 26 February 2015 (2 pages) |
26 February 2015 | Registered 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 2015 | Registered 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 2014 | Company name changed qwkpay LIMITED\certificate issued on 28/11/14
|
28 November 2014 | Company name changed qwkpay LIMITED\certificate issued on 28/11/14
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
21 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
18 November 2013 | Registered office address changed from Three Gables Half Acre Road Rochdale OL11 4DF England on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from Three Gables Half Acre Road Rochdale OL11 4DF England on 18 November 2013 (1 page) |
14 October 2013 | Incorporation
|
14 October 2013 | Incorporation
|