Get an alert when SPORTS LOYALTY CARD LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-04-30

Overdue

Confirmation statement due

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SPORTS LOYALTY CARD LIMITED 2001-03-15 → present
  2. ZYGROVE LIMITED 2001-02-12 → 2001-03-15

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company will have adequate resources to continue in operational existence for the foreseeable future, being 12 months from the date of the Annual Report. Thus they continue to adopt the going concern basis in preparing the annual financial statements.”

Group structure

  1. SPORTS LOYALTY CARD LIMITED · parent
    1. Impact Information Company Ltd 1% · United Kingdom · information services business

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 20 resigned

Name Role Appointed Born Nationality
GUSIN, Yekaterina Director 2024-08-20 Dec 1978 American
SAMAHA, Jamie, Mr. Director 2024-02-06 Mar 1977 Australian
YAO, Arthur Director 2026-02-10 Aug 1974 American
Show 20 resigned officers
Name Role Appointed Resigned
DE SOUSA-GRIMALDI, Tanya, Mrs. Secretary 2017-02-10 2024-12-31
WEST, Peter Thomas Secretary 2024-12-31 2026-02-10
WEST, Peter Thomas Secretary 2001-02-23 2017-02-10
JPCORS LIMITED Corporate Nominee Secretary 2001-02-12 2001-02-19
BOISSEL, Gregoire Louis Stephane Director 2015-11-16 2026-02-10
BURKI, Patrick John Director 2013-09-17 2015-10-14
CARRERA, Gianluca Director 2014-03-17 2018-02-06
COX, Peter John Director 2001-09-12 2005-09-01
DEIN, Gavin Alexander, Mr. Director 2001-02-23 2026-02-10
DICKINSON, Peter James Director 2008-01-02 2017-07-31
EVANS, David Director 2018-02-06 2020-03-27
HYNES, Nicholas Anthony Director 2011-05-31 2026-02-10
MAGNUSSON, Stefan Director 2006-08-03 2007-09-12
MITCHELL, John Stephen Director 2005-08-31 2009-09-07
REDON, Fabien Michel Director 2017-08-01 2026-02-10
SMITH, Colin Alfred Director 2003-09-16 2006-11-23
TCHENGUIZ, Vincent Aziz Director 2003-01-24 2011-01-11
WAGNER, Daniel Maurice Director 2008-03-27 2026-01-16
WEST, Peter Thomas Director 2001-09-12 2026-02-10
JPCORD LIMITED Corporate Nominee Director 2001-02-12 2001-02-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Reward Loyalty Uk Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-07-28 Active
Sheikh Mohammed Youssef El Khereiji Individual Shares 50–75%, Voting 50–75% 2017-02-02 Ceased 2020-10-26
Mr. Gavin Alexander Dein Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2017-07-28

Filing timeline

Last 20 of 220 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-05-08 MA Memorandum articles
  • 2024-05-08 RESOLUTIONS Resolution
Date Type Category Description
2026-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-23 TM01 officers Termination director company with name termination date PDF
2026-02-23 TM01 officers Termination director company with name termination date PDF
2026-02-19 AP01 officers Appoint person director company with name date PDF
2026-02-19 TM01 officers Termination director company with name termination date PDF
2026-02-19 TM01 officers Termination director company with name termination date PDF
2026-02-19 TM02 officers Termination secretary company with name termination date PDF
2026-02-19 TM01 officers Termination director company with name termination date PDF
2026-01-25 TM01 officers Termination director company with name termination date PDF
2025-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-01 AD02 address Change sail address company with old address new address PDF
2025-01-31 AA accounts Accounts with accounts type full
2025-01-09 AP03 officers Appoint person secretary company with name date PDF
2025-01-09 TM02 officers Termination secretary company with name termination date PDF
2024-08-26 AP01 officers Appoint person director company with name date PDF
2024-08-20 AP01 officers Appoint person director company with name date PDF
2024-08-06 CH01 officers Change person director company with change date PDF
2024-07-31 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-08 MA incorporation Memorandum articles
2024-05-08 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
7

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page