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

LOYALTY ANGELS LTD

2 QUEENS SQUARE, LYNDHURST ROAD, ASCOT, BERKSHIRE, SL5 9FE,
Company Registration Number
09181487
Private Limited Company
Active

Company Overview

About Loyalty Angels Ltd
LOYALTY ANGELS LTD was founded on 2014-08-19 and has its registered office in Ascot. The organisation's status is listed as "Active". Loyalty Angels Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOYALTY ANGELS LTD
 
Legal Registered Office
2 QUEENS SQUARE
LYNDHURST ROAD
ASCOT
BERKSHIRE
SL5 9FE
Other companies in GU19
 
Previous Names
BINK INSIGHTS LTD10/10/2016
LOYALTY ANGELS LTD05/10/2016
Filing Information
Company Number 09181487
Company ID Number 09181487
Date formed 2014-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 14:17:33
Primary Source:Companies House
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 LOYALTY ANGELS LTD

Current Directors
Officer Role Date Appointed
LEE CLARKE
Director 2014-08-19
MICHAEL JOHN JORDAN
Director 2018-06-01
STEVE MARK PERRY
Director 2016-12-09
ROBERT WIGLEY
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
GREG GORMLEY
Director 2014-10-01 2018-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE CLARKE MYGRAVITY LTD Director 2017-02-03 CURRENT 2014-07-14 Active - Proposal to Strike off
LEE CLARKE BOWOOD GROUP LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2017-05-16
LEE CLARKE BENCHMARK GLOBAL LTD Director 2014-05-12 CURRENT 2014-05-12 Active - Proposal to Strike off
LEE CLARKE ALCHEMY SECURITY LIMITED Director 2013-08-01 CURRENT 2013-07-01 Dissolved 2016-02-02
LEE CLARKE AEOLUS ENERGIES LIMITED Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2015-08-25
LEE CLARKE BOWOOD INVESTMENTS LTD Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2015-08-25
LEE CLARKE BOWOOD HOMES LTD Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-07-05
LEE CLARKE BOWOOD HOMES UK LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active - Proposal to Strike off
LEE CLARKE BM EUROPE LIMITED Director 2008-12-24 CURRENT 2008-12-24 Liquidation
MICHAEL JOHN JORDAN DTO GROUP LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
STEVE MARK PERRY PARCEL FOR ME LTD Director 2016-01-25 CURRENT 2015-01-20 Active - Proposal to Strike off

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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR LEE CLARKE
2024-04-11DIRECTOR APPOINTED EMMA ALLARD
2024-04-11CESSATION OF LBG EQUITY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-11Notification of Uberior Investments Limited as a person with significant control on 2024-04-11
2024-03-13Resolutions passed:<ul><li>Resolution on securities</ul>
2024-02-0505/02/24 STATEMENT OF CAPITAL GBP 14840.527
2024-01-2322/01/24 STATEMENT OF CAPITAL GBP 14773.86
2024-01-0328/12/23 STATEMENT OF CAPITAL GBP 14707.193
2023-12-0707/12/23 STATEMENT OF CAPITAL GBP 14540.526
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ARTHUR MCCREA
2023-11-27DIRECTOR APPOINTED MARTIN PATRICK KERR
2023-11-17Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-25APPOINTMENT TERMINATED, DIRECTOR KIRSTY MORRIS
2023-10-1716/10/23 STATEMENT OF CAPITAL GBP 13968.57
2023-09-2928/09/23 STATEMENT OF CAPITAL GBP 13768.57
2023-09-2221/09/23 STATEMENT OF CAPITAL GBP 13701.903
2023-09-14Withdrawal of a person with significant control statement on 2023-09-14
2023-08-29CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-08-23Withdrawal of a person with significant control statement on 2023-08-23
2023-08-23Notification of Lbg Equity Investments Limited as a person with significant control on 2023-03-02
2023-08-23CESSATION OF LBG EQUITY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23Notification of Lbg Equity Investments Limited as a person with significant control on 2023-07-10
2023-08-1615/08/23 STATEMENT OF CAPITAL GBP 13501.917
2023-08-11CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2023-08-0807/08/23 STATEMENT OF CAPITAL GBP 13435.25
2023-08-0302/08/23 STATEMENT OF CAPITAL GBP 13432.003
2023-07-1817/07/23 STATEMENT OF CAPITAL GBP 13231.998
2023-07-1110/07/23 STATEMENT OF CAPITAL GBP 13164.684
2023-06-2928/06/23 STATEMENT OF CAPITAL GBP 11963.214
2023-06-2019/06/23 STATEMENT OF CAPITAL GBP 11821.427
2023-06-1514/06/23 STATEMENT OF CAPITAL GBP 11321.427
2023-06-1009/06/23 STATEMENT OF CAPITAL GBP 11283.777
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-06-0807/06/23 STATEMENT OF CAPITAL GBP 11270.777
2023-06-0706/06/23 STATEMENT OF CAPITAL GBP 11253.515
2023-04-0503/04/23 STATEMENT OF CAPITAL GBP 10545.265
2023-04-04APPOINTMENT TERMINATED, DIRECTOR PETER WINSTON PATRICK GODFREY
2023-03-22APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARRY STAPLETON
2023-03-22APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARRY STAPLETON
2023-03-22DIRECTOR APPOINTED MS MICHELLE JANE WALDER
2023-03-22DIRECTOR APPOINTED MS MICHELLE JANE WALDER
2023-03-1717/03/23 STATEMENT OF CAPITAL GBP 10056.376
2023-03-0202/03/23 STATEMENT OF CAPITAL GBP 10056.203
2023-02-28DIRECTOR APPOINTED MR ROBERT FRANCIS COMER
2023-02-1409/02/23 STATEMENT OF CAPITAL GBP 7900.647
2023-02-0201/02/23 STATEMENT OF CAPITAL GBP 7311.765
2023-02-0130/01/23 STATEMENT OF CAPITAL GBP 7310.668
2023-01-3030/01/23 STATEMENT OF CAPITAL GBP 7308.969
2023-01-2424/01/23 STATEMENT OF CAPITAL GBP 7269.742
2023-01-1818/01/23 STATEMENT OF CAPITAL GBP 7267.648
2023-01-1313/01/23 STATEMENT OF CAPITAL GBP 7196.42
2023-01-1010/01/23 STATEMENT OF CAPITAL GBP 7195.039
2023-01-0404/01/23 STATEMENT OF CAPITAL GBP 7185.95
2022-12-3030/12/22 STATEMENT OF CAPITAL GBP 7179.662
2022-12-2929/12/22 STATEMENT OF CAPITAL GBP 6778.663
2022-12-28APPOINTMENT TERMINATED, DIRECTOR ROBERT WIGLEY
2022-12-28APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINSON
2022-12-2323/12/22 STATEMENT OF CAPITAL GBP 6774.891
2022-12-2222/12/22 STATEMENT OF CAPITAL GBP 6754.989
2022-12-2121/12/22 STATEMENT OF CAPITAL GBP 6653.725
2022-12-2020/12/22 STATEMENT OF CAPITAL GBP 6647.61
2022-12-1919/12/22 STATEMENT OF CAPITAL GBP 6644.978
2022-12-06SH0106/12/22 STATEMENT OF CAPITAL GBP 6604.702
2022-12-05SH0105/12/22 STATEMENT OF CAPITAL GBP 6582.318
2022-11-30SH0130/11/22 STATEMENT OF CAPITAL GBP 6414.014
2022-11-29SH0129/11/22 STATEMENT OF CAPITAL GBP 6399.584
2022-11-24SH0124/11/22 STATEMENT OF CAPITAL GBP 6236.994
2022-11-0803/11/22 STATEMENT OF CAPITAL GBP 6113.59
2022-11-08SH0103/11/22 STATEMENT OF CAPITAL GBP 6113.59
2022-10-24MEM/ARTSARTICLES OF ASSOCIATION
2022-10-24RES13ADOPT ARTICLES'>Resolutions passed:
  • Re: ratification that any document from a shareholder to the purporting to waive all or any of such shareholder's rights under the articles of association of the company 13/10/2022
  • ADOPT ARTICLES
2022-10-21AP01DIRECTOR APPOINTED KIRSTY MORRIS
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MILAN THAKRAR
2022-09-2731/08/22 STATEMENT OF CAPITAL GBP 6111.151
2022-09-27SH0131/08/22 STATEMENT OF CAPITAL GBP 6111.151
2022-09-22AP01DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-17SH0115/08/22 STATEMENT OF CAPITAL GBP 6109.423
2022-08-10SH0113/07/22 STATEMENT OF CAPITAL GBP 5821.405
2022-07-13SH0130/05/22 STATEMENT OF CAPITAL GBP 5815.525
2022-06-09AP01DIRECTOR APPOINTED MR PETER WINSTON PATRICK GODFREY
2022-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-14SH0115/02/22 STATEMENT OF CAPITAL GBP 5469.904
2022-03-21AP01DIRECTOR APPOINTED MR PHILIP ROBINSON
2022-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAVANELLI STEFANOVITZ
2022-02-25MEM/ARTSARTICLES OF ASSOCIATION
2022-02-25RES01ADOPT ARTICLES 25/02/22
2022-02-1610/02/22 STATEMENT OF CAPITAL GBP 5460.904
2022-02-16SH0110/02/22 STATEMENT OF CAPITAL GBP 5460.904
2022-02-0820/12/21 STATEMENT OF CAPITAL GBP 5005.042
2022-02-08SH0120/12/21 STATEMENT OF CAPITAL GBP 5005.042
2021-12-2221/12/21 STATEMENT OF CAPITAL GBP 4995.546
2021-12-22SH0121/12/21 STATEMENT OF CAPITAL GBP 4995.546
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRYAN EVETTS
2021-08-24SH0119/07/21 STATEMENT OF CAPITAL GBP 4815.526
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-07-08CH01Director's details changed for Mr Nicholas Davanelli Stefanowitz on 2021-06-30
2021-07-08AP01DIRECTOR APPOINTED MR NICHOLAS DAVANELLI STEFANOWITZ
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARC STEPHEN ALLSOP
2021-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-06-04SH0124/05/21 STATEMENT OF CAPITAL GBP 4782.193
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MARK PERRY
2021-05-28AP01DIRECTOR APPOINTED MR JOHN STEPHEN DENNIS
2021-05-27SH0124/05/21 STATEMENT OF CAPITAL GBP 4697.408
2021-04-23SH0108/04/21 STATEMENT OF CAPITAL GBP 4657.193
2021-02-15SH0125/01/21 STATEMENT OF CAPITAL GBP 4566.968
2020-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-17SH0115/09/20 STATEMENT OF CAPITAL GBP 4123.92
2020-09-30RP04CS01
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-09-14SH0117/08/20 STATEMENT OF CAPITAL GBP 3918.92
2020-09-11PSC08Notification of a person with significant control statement
2020-09-11PSC07CESSATION OF LEE CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12SH0124/03/20 STATEMENT OF CAPITAL GBP 3569.095
2020-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-07-14MEM/ARTSARTICLES OF ASSOCIATION
2020-07-14RES01ADOPT ARTICLES 14/07/20
2020-07-14SH10Particulars of variation of rights attached to shares
2020-05-11AP01DIRECTOR APPOINTED MR MARC STEPHEN ALLSOP
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER WINSTON PATRICK GODFREY
2020-01-14AP01DIRECTOR APPOINTED MR MILAN THAKRAR
2020-01-13AP01DIRECTOR APPOINTED MR PETER WINSTON PATRICK GODFREY
2019-10-24SH0124/10/19 STATEMENT OF CAPITAL GBP 3423.794
2019-10-07SH0104/10/19 STATEMENT OF CAPITAL GBP 3299.348
2019-09-24AP01DIRECTOR APPOINTED MR RICHARD BRYAN EVETTS
2019-09-24SH0119/09/19 STATEMENT OF CAPITAL GBP 3265.735
2019-09-09SH0103/09/19 STATEMENT OF CAPITAL GBP 3115.989
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-08-21SH0121/08/19 STATEMENT OF CAPITAL GBP 3112.655
2019-07-16SH0115/05/19 STATEMENT OF CAPITAL GBP 3057.799
2019-07-15SH0112/07/19 STATEMENT OF CAPITAL GBP 3104.487
2019-07-15SH08Change of share class name or designation
2019-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-10SH0101/09/18 STATEMENT OF CAPITAL GBP 2630.816
2019-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-01-15RP04SH01Second filing of capital allotment of shares GBP2,512.918
2018-12-19RP04CS01Second filing of Confirmation Statement dated 19/08/2018
2018-11-20SH0131/08/18 STATEMENT OF CAPITAL GBP 2512.918
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-08-31SH0110/07/18 STATEMENT OF CAPITAL GBP 2512.085
2018-08-07AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01DISS40Compulsory strike-off action has been discontinued
2018-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-27CH01Director's details changed for Mr Michael John Jordan on 2018-06-01
2018-06-12AP01DIRECTOR APPOINTED MR MICHAEL JORDAN
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GREG GORMLEY
2018-04-06SH08Change of share class name or designation
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 2317.263
2017-11-07SH0131/08/17 STATEMENT OF CAPITAL GBP 2317.263
2017-11-07SH0105/04/17 STATEMENT OF CAPITAL GBP 2264.364
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 2317.273
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM 2nd Floor 2 Queens Gate Ascot Business Park, Lyndhurst Road Ascot SL5 9FE England
2017-05-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 2258.437
2017-04-28RP04SH01SECOND FILED SH01 - 03/02/17 STATEMENT OF CAPITAL GBP 2258.437
2017-04-28ANNOTATIONClarification
2017-02-16SH0103/02/17 STATEMENT OF CAPITAL GBP 2258.437
2016-12-23SH0121/12/16 STATEMENT OF CAPITAL GBP 2073.822
2016-12-23AP01DIRECTOR APPOINTED MR ROBERT WIGLEY
2016-12-22AP01DIRECTOR APPOINTED DR STEVE MARK PERRY
2016-12-02SH02SUB-DIVISION 31/08/16
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-10-10RES15CHANGE OF NAME 01/10/2016
2016-10-10CERTNMCOMPANY NAME CHANGED BINK INSIGHTS LTD CERTIFICATE ISSUED ON 10/10/16
2016-10-05RES15CHANGE OF NAME 30/09/2016
2016-10-05CERTNMCOMPANY NAME CHANGED LOYALTY ANGELS LTD CERTIFICATE ISSUED ON 05/10/16
2016-09-21RES13SUBDIVISION 31/08/2016
2016-09-21RES01ADOPT ARTICLES 31/08/2016
2016-09-18SH0130/08/16 STATEMENT OF CAPITAL GBP 1961.79
2016-09-18SH0101/08/16 STATEMENT OF CAPITAL GBP 1902.74
2016-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2016 FROM 1 HARTDENE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT ENGLAND
2016-06-14SH0101/06/16 STATEMENT OF CAPITAL GBP 80079
2016-05-26AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-24SH0126/04/16 STATEMENT OF CAPITAL GBP 1490.10
2016-04-18RES01ADOPT ARTICLES 04/02/2015
2016-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-08RES01ADOPT ARTICLES 01/06/2015
2016-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1242.6
2016-01-15SH0123/12/15 STATEMENT OF CAPITAL GBP 1242.60
2015-12-18AR0119/08/15 FULL LIST
2015-11-18SH0129/09/15 STATEMENT OF CAPITAL GBP 1166.88
2015-10-21ANNOTATIONReplacement
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 775096.48
2015-08-17SH0106/07/15 STATEMENT OF CAPITAL GBP 775096.48
2015-08-17SH0106/07/15 STATEMENT OF CAPITAL GBP 775096.48
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 2 HARTDENE HOUSE BRIDGE ROAD BAGSHOT SURREY GU19 5AT
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1027
2015-03-11SH0106/02/15 STATEMENT OF CAPITAL GBP 1027.00
2015-03-02RES01ALTER ARTICLES 04/02/2015
2015-03-02RES12VARYING SHARE RIGHTS AND NAMES
2015-03-02SH0104/02/15 STATEMENT OF CAPITAL GBP 1100
2015-03-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-02SH02SUB-DIVISION 04/02/15
2015-02-26SH0605/02/15 STATEMENT OF CAPITAL GBP 1000
2015-02-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-10AP01DIRECTOR APPOINTED MR GREG GORMLEY
2014-08-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-08-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to LOYALTY ANGELS LTD 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 LOYALTY ANGELS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOYALTY ANGELS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of LOYALTY ANGELS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOYALTY ANGELS LTD
Trademarks

Trademark applications by LOYALTY ANGELS LTD

LOYALTY ANGELS LTD is the Original Applicant for the trademark BINK ™ (86960585) through the USPTO on the 2016-03-31
Software; Computer software; Computer application software; Computer application software for use on mobile and cellular telephones; Computer game software; Computer game software for use on mobile and cellular telephones; Computer programs; Computer programs for use on mobile and cellular telephones; Computer games programs; Computer software applications; Computer software platforms; Computer software programs; Computer operating software; Data communications software; Data processing software; Mobile and cellular telephones; Digital telephone platforms and software; Interface software; Downloadable computer software; Downloadable application software; Downloadable computer game software; Downloadable computer programs; encoded discount cards; encoded loyalty cards
Income
Government Income
We have not found government income sources for LOYALTY ANGELS LTD. 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 (62012 - Business and domestic software development) as LOYALTY ANGELS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LOYALTY ANGELS LTD 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.
Import/Export of Goods
Goods imported/exported by LOYALTY ANGELS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOYALTY ANGELS LTD 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 LOYALTY ANGELS LTD 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.