Get an alert when NECTAR 360 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

2026-12-06 (in 7mo)

Last filed for 2025-03-01

Confirmation statement due

2026-06-15 (in 1mo)

Last made up 2025-06-01

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

267

+6% vs 2024

Profit before tax

£25M

+4.3% vs 2024

Name history

Renamed 4 times since incorporation

  1. NECTAR 360 LIMITED 2019-11-04 → present
  2. NECTAR LOYALTY LIMITED 2018-02-02 → 2019-11-04
  3. AIMIA COALITION LOYALTY UK LIMITED 2011-12-22 → 2018-02-02
  4. LOYALTY MANAGEMENT UK LIMITED 2001-06-20 → 2011-12-22
  5. 3241ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED 2001-05-30 → 2001-06-20

Accounts

2-year trend · latest reflected 2025-03-01

Metric Trend 2024-03-022025-03-01
Turnover £46,326,000£42,632,000
Operating profit £24,345,000£25,400,000
Profit before tax £24,345,000£25,400,000
Net profit £20,417,000£19,673,000
Cash
Total assets less current liabilities
Net assets
Equity -£34,421,000-£14,749,000
Average employees 252267
Wages £4,698,000£5,033,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-022025-03-01
Operating margin 52.6%59.6%
Net margin 44.1%46.1%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis on the grounds that the ultimate parent company, J Sainsbury plc has confirmed its present intention to provide financial support such that the Company is able to repay its liabilities as they fall due for a period of 12 months from the date on which these financial statements are signed.”

Significant events

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

People

3 active · 39 resigned

Name Role Appointed Born Nationality
SAINSBURY'S CORPORATE SECRETARY LIMITED Corporate Secretary 2021-05-07
NEELY, Helen Director 2022-11-18 Oct 1986 British
RASEKH, Amir Director 2021-08-16 Apr 1980 British
Show 39 resigned officers
Name Role Appointed Resigned
BRIGGS, Martin Neil Secretary 2001-06-21 2008-03-28
FALLOWFIELD, Timothy Secretary 2018-05-03 2019-06-14
FOO, Julia Secretary 2019-06-14 2021-05-07
GUTHRIE, Anthony Secretary 2018-02-01 2018-05-03
HENDERSON-ROSS, Jeremy Secretary 2008-03-28 2014-12-16
LEVY, Jonathan Ricky Secretary 2014-12-16 2018-02-01
SISEC LIMITED Corporate Nominee Secretary 2001-05-30 2001-06-21
ADAMS, David Leslie Director 2007-12-20 2016-03-31
ANDERSON, Leah Director 2019-06-14 2021-07-12
BUFFIN, Tony Director 2006-09-26 2009-07-03
BURSTON, Samuel John Director 2022-01-31 2024-12-09
COOPER, Duncan John Director 2018-02-01 2019-05-02
DUCHESNE, Rupert Duchesne Director 2007-12-20 2011-12-22
GIERKINK, Robert William Director 2001-06-21 2006-05-25
GIVEN, Mark Director 2021-01-31 2022-01-31
GRAFTON, Mark Director 2017-08-31 2018-02-01
GRAFTON, Mark David Director 2008-12-08 2015-08-10
HAWKES, Simon John Director 2009-03-25 2018-02-01
HEFFERNAN, Dermot Timothy Andrew Director 2003-04-22 2006-09-26
HENDERSON-ROSS, Jeremy Director 2011-12-22 2014-12-16
HENDERSON-ROSS, Jeremy Director 2009-07-03 2010-03-16
HERMAN, Kellie Director 2022-01-10 2022-11-18
HOUNSELL, Mark Director 2011-12-22 2016-01-27
JOHNSTON, David William Director 2010-03-16 2013-05-10
LEVY, Jonathan Ricky Director 2014-12-16 2018-02-01
LIPS, Jan-Pieter Director 2013-05-10 2017-01-31
LONNUM, Tor Magne Director 2016-05-02 2017-08-31
MILLS, Keith Edward, Sir Director 2001-06-21 2006-05-25
MILLS-HICKS, Nicolas Paul Michael Angelo Director 2018-02-01 2021-01-31
MOIR, James Director 2018-02-01 2021-08-16
MOORHEAD, Alex Director 2005-09-20 2008-12-08
QUELCH, John Anthony Director 2003-04-22 2006-03-31
SCHULL, Joseph Charles Director 2002-06-21 2006-05-25
SINCLAIR, Brian James Director 2007-12-20 2009-03-25
SOUTHEY, Maria Director 2015-08-10 2018-02-01
VO-QUANG, Edouard Dong Director 2016-01-27 2018-02-01
WASS, Jonathan Paul Director 2021-07-12 2022-01-10
LOVITING LIMITED Corporate Nominee Director 2001-05-30 2001-06-21
SERJEANTS' INN NOMINEES LIMITED Corporate Nominee Director 2001-05-30 2001-06-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
J Sainsbury Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-02-01 Ceased 2018-01-31
Nectar Emea Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-02-01
Nectar Emea Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 226 total filings

Date Type Category Description
2026-03-12 CH01 officers Change person director company with change date PDF
2025-12-08 CH01 officers Change person director company with change date PDF
2025-10-10 AA accounts Accounts with accounts type full
2025-06-19 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-06-18 AD01 address Change registered office address company with date old address new address PDF
2025-06-18 CH04 officers Change corporate secretary company with change date PDF
2025-06-02 AD04 address Move registers to registered office company with new address PDF
2025-06-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-10 TM01 officers Termination director company with name termination date PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-07-22 AD04 address Move registers to registered office company with new address PDF
2024-07-22 AD04 address Move registers to registered office company with new address PDF
2024-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-09 AA accounts Accounts with accounts type full
2023-07-17 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-06-14 CS01 confirmation-statement Confirmation statement with updates PDF
2022-12-09 AA accounts Accounts with accounts type full
2022-11-21 TM01 officers Termination director company with name termination date PDF
2022-11-21 AP01 officers Appoint person director company with name date PDF
2022-07-14 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

FY2024 → FY2025 · period ending 2025-03-01 vs 2024-03-02

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page