Rewards4Racing Limited

  • Active
  • Incorporated on 9 Nov 2009

Reg Address: 5/6 Faraday Court First Avenue, Centrum One Hundred, Burton-On-Trent DE14 2WX, England

Company Classifications:
94990 - Activities of other membership organizations n.e.c.


  • Summary The company with name "Rewards4Racing Limited" is a ltd and located in 5/6 Faraday Court First Avenue, Centrum One Hundred, Burton-On-Trent DE14 2WX. Rewards4Racing Limited is currently in active status and it was incorporated on 9 Nov 2009 (14 years 10 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Rewards4Racing Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Cian Michael Nugent Director 5 Dec 2022 Irish Active
2 Olaf Gueldner Director 10 Feb 2021 British Active
3 Alan John Byrne Director 19 Dec 2012 British Active
4 Paul Richard Fisher Director 27 Oct 2010 British Resigned
7 Feb 2020
5 Thomas Bryan Cowgill Director 9 Nov 2009 British Active
6 Thomas Bryan Cowgill Secretary 9 Nov 2009 - Active
7 Ian Lancaster Director 9 Nov 2009 British Active
8 Joshua Apiafi Director 9 Nov 2009 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Joshua Apiafi
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Rewards4Racing Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 18 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 4 Jul 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 9 Dec 2022 Download PDF
1 Pages
4 Confirmation Statement - No Updates 14 Nov 2022 Download PDF
3 Pages
5 Accounts - Unaudited Abridged 26 Sep 2022 Download PDF
8 Pages
6 Accounts - Unaudited Abridged 4 Aug 2021 Download PDF
7 Officers - Appoint Person Director Company With Name Date 15 Feb 2021 Download PDF
2 Pages
8 Confirmation Statement - No Updates 11 Nov 2020 Download PDF
3 Pages
9 Accounts - Unaudited Abridged 10 Sep 2020 Download PDF
7 Pages
10 Officers - Termination Director Company With Name Termination Date 27 Jul 2020 Download PDF
1 Pages
11 Confirmation Statement - No Updates 10 Nov 2019 Download PDF
3 Pages
12 Accounts - Unaudited Abridged 8 Aug 2019 Download PDF
6 Pages
13 Confirmation Statement - No Updates 14 Nov 2018 Download PDF
3 Pages
14 Officers - Change Person Director Company With Change Date 29 Oct 2018 Download PDF
2 Pages
15 Accounts - Unaudited Abridged 29 Aug 2018 Download PDF
6 Pages
16 Confirmation Statement - No Updates 17 Nov 2017 Download PDF
3 Pages
17 Officers - Change Person Secretary Company With Change Date 11 Oct 2017 Download PDF
1 Pages
18 Officers - Change Person Director Company With Change Date 11 Oct 2017 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 11 Oct 2017 Download PDF
2 Pages
20 Accounts - Unaudited Abridged 26 Jul 2017 Download PDF
7 Pages
21 Confirmation Statement - Updates 14 Nov 2016 Download PDF
5 Pages
22 Accounts - Total Exemption Small 26 Jul 2016 Download PDF
7 Pages
23 Address - Change Registered Office Company With Date Old New 27 Jun 2016 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2015 Download PDF
11 Pages
25 Accounts - Total Exemption Small 29 Sep 2015 Download PDF
7 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2014 Download PDF
11 Pages
27 Accounts - Total Exemption Small 31 Jul 2014 Download PDF
6 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2013 Download PDF
11 Pages
29 Accounts - Total Exemption Small 7 May 2013 Download PDF
7 Pages
30 Capital - Allotment Shares 22 Jan 2013 Download PDF
4 Pages
31 Officers - Appoint Person Director Company With Name 14 Jan 2013 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2012 Download PDF
16 Pages
33 Capital - Allotment Shares 9 Oct 2012 Download PDF
4 Pages
34 Accounts - Total Exemption Small 12 Jul 2012 Download PDF
5 Pages
35 Officers - Change Person Director Company With Change Date 19 Jun 2012 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2011 Download PDF
8 Pages
37 Accounts - Total Exemption Small 26 Aug 2011 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2010 Download PDF
8 Pages
39 Officers - Appoint Person Director Company With Name 12 Nov 2010 Download PDF
2 Pages
40 Accounts - Change Account Reference Date Company Current Extended 3 Mar 2010 Download PDF
1 Pages
41 Incorporation - Company 9 Nov 2009 Download PDF
36 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dexam Online Limited
Mutual People: Olaf Gueldner
Active
2 The Great Sussex Way Ltd
Mutual People: Olaf Gueldner
Active
3 Sportystufftv Limited
Mutual People: Alan John Byrne
Active
4 Mg Five
Mutual People: Alan John Byrne
Active
5 Outlook Press Limited
Mutual People: Alan John Byrne
Active
6 Spotlight Sports Group Limited
Mutual People: Alan John Byrne
Active
7 Stradbrook Holdings Limited
Mutual People: Alan John Byrne
Active
8 Stradbrook Acquisitions (Holdings) Limited
Mutual People: Alan John Byrne
Active
9 Stradbrook Acquisitions Limited
Mutual People: Alan John Byrne
Active
10 Bloodstock Media Limited
Mutual People: Alan John Byrne
Active
11 Fence Bidco Limited
Mutual People: Alan John Byrne
Active
12 Fence Topco Limited
Mutual People: Alan John Byrne
Active
13 Racehorse Limited(The)
Mutual People: Alan John Byrne
Active
14 Raceform Limited
Mutual People: Alan John Byrne
Active
15 Fence Holdco Limited
Mutual People: Alan John Byrne
Active
16 Fence Midco Limited
Mutual People: Alan John Byrne
Active
17 Timeform Limited
Mutual People: Alan John Byrne
Active
18 Irish Youth Foundation (Uk) Limited
Mutual People: Alan John Byrne
Active
19 R4G Ltd
Mutual People: Thomas Bryan Cowgill , Ian Lancaster
Active
20 Rewards4Golf Limited
Mutual People: Thomas Bryan Cowgill , Ian Lancaster
Active
21 Sports' Masters International Limited
Mutual People: Thomas Bryan Cowgill , Ian Lancaster
Active
22 Barton Under Needwood Rugby Football Club Limited
Mutual People: Thomas Bryan Cowgill
Active
23 Rewards4Cricket Ltd
Mutual People: Thomas Bryan Cowgill , Ian Lancaster
Active
24 Smi Rewards Limited
Mutual People: Thomas Bryan Cowgill , Ian Lancaster
dissolved
25 Tenderpot Limited
Mutual People: Joshua Apiafi
Active
26 Jockeys Association Services Limited
Mutual People: Joshua Apiafi
Active
27 Apiafi Associates Limited
Mutual People: Joshua Apiafi
Active
28 Pja Commercial Limited
Mutual People: Joshua Apiafi
Active
29 Thoroughbred Grp Limited
Mutual People: Joshua Apiafi
Active
30 The Jockeys Education And Training Scheme
Mutual People: Joshua Apiafi
Active
31 The Professional Jockeys Association
Mutual People: Joshua Apiafi
Active
32 Integrity In Sport Ltd
Mutual People: Joshua Apiafi
dissolved