FIZZ REWARDS LTD

Active Dudley

Management consultancy activities other than financial management

4 employees website.com
Financial services Management consultancy activities other than financial management
F

FIZZ REWARDS LTD

Management consultancy activities other than financial management

Founded 23 Aug 2013 Active Dudley, United Kingdom 4 employees website.com
Financial services Management consultancy activities other than financial management

Previous Company Names

HEK REWARDS LIMITED 23 Aug 2013 — 14 Feb 2020
Accounts Submitted 29 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 3 Sept 2025 Next due 6 Sept 2026 4 months remaining
Net assets £-47K £30K 2024 year on year
Total assets £26K £39K 2024 year on year
Total Liabilities £73K £69K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FIZZ REWARDS LTD (08662360), an active financial services company based in Dudley, United Kingdom. Incorporated 23 Aug 2013. Management consultancy activities other than financial management. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£24.96k

Decreased by £30.09k (-55%)

Net Assets

-£47.28k

Increased by £30.16k (+39%)

Total Liabilities

£73.49k

Decreased by £69.37k (-49%)

Turnover

N/A

Employees

4

Debt Ratio

280%

Increased by 62 (+28%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £100 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 May 2021100£100£1

Officers

Officers

1 active 2 resigned
Status
Jason Lewis David TaylorDirectorBritishEngland5531 Aug 2019Active

Shareholders

Shareholders (10)

Fizz Benefits Limited
40.0%
200
Emma Joy
20.0%
100

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Warren Christopher Joy

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Simon John Berry

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Warren Christopher Joy

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Simon John Berry

Ceased 14 Mar 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Oct 2025OfficersTermination of Andrew Graham Alexander Walker as director on 30 Sept 2025
2 Oct 2025OfficersTermination of Graham Jarvis as director on 1 Oct 2025
29 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
3 Sept 2025Confirmation StatementConfirmation statement made on 23 Aug 2025 with updates
3 Jan 2025OfficersChange to director Mr Warren Christopher Joy on 3 Jan 2025
2 Oct 2025 Officers

Termination of Andrew Graham Alexander Walker as director on 30 Sept 2025

2 Oct 2025 Officers

Termination of Graham Jarvis as director on 1 Oct 2025

29 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

3 Sept 2025 Confirmation Statement

Confirmation statement made on 23 Aug 2025 with updates

3 Jan 2025 Officers

Change to director Mr Warren Christopher Joy on 3 Jan 2025

Recent Activity

Latest Activity

Termination of Andrew Graham Alexander Walker as director on 30 Sept 2025

7 months ago on 2 Oct 2025

Termination of Graham Jarvis as director on 1 Oct 2025

7 months ago on 2 Oct 2025

Annual accounts made up to 31 Dec 2024

7 months ago on 29 Sept 2025

Confirmation statement made on 23 Aug 2025 with updates

8 months ago on 3 Sept 2025

Change to director Mr Warren Christopher Joy on 3 Jan 2025

1 years ago on 3 Jan 2025