Background WavePink WaveYellow Wave

REWARDS4GOLF LIMITED (06489787)

REWARDS4GOLF LIMITED (06489787) is an active UK company. incorporated on 31 January 2008. with registered office in Burton-On-Trent. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. REWARDS4GOLF LIMITED has been registered for 18 years. Current directors include COWGILL, Thomas Bryan, LANCASTER, Ian.

Company Number
06489787
Status
active
Type
ltd
Incorporated
31 January 2008
Age
18 years
Address
5/6 Faraday Court First Avenue, Burton-On-Trent, DE14 2WX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
COWGILL, Thomas Bryan, LANCASTER, Ian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWARDS4GOLF LIMITED

REWARDS4GOLF LIMITED is an active company incorporated on 31 January 2008 with the registered office located in Burton-On-Trent. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. REWARDS4GOLF LIMITED was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06489787

LTD Company

Age

18 Years

Incorporated 31 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

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

Previous Addresses

The Stables Catton Hall Estate Catton Walton-on-Trent South Derbyshire DE12 8LN
From: 31 January 2008To: 27 June 2016
Timeline

9 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jul 13
Director Joined
Jul 13
Share Issue
Jul 13
Director Left
Jul 15
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COWGILL, Thomas Bryan

Active
Faraday Court, Burton On TrentDE14 2WX
Secretary
Appointed 31 Jan 2008

COWGILL, Thomas Bryan

Active
Faraday Court, Burton On TrentDE14 2WX
Born July 1969
Director
Appointed 31 Jan 2008

LANCASTER, Ian

Active
First Avenue, Burton-On-TrentDE14 2WX
Born September 1977
Director
Appointed 31 Jan 2008

DOWNES, Ian James Robert

Resigned
First Avenue, Burton-On-TrentDE14 2WX
Born July 1949
Director
Appointed 17 Jun 2013
Resigned 29 Dec 2017

MINDEN WILSON, Paul Norman

Resigned
Holly Cottage, Marple BridgeSK6 5BB
Born April 1967
Director
Appointed 31 Jan 2008
Resigned 05 Mar 2009

WHITEHEAD, Colin, Mr.

Resigned
Chapel House Farm, CheshireSK11 0AR
Born January 1959
Director
Appointed 05 Mar 2009
Resigned 29 Dec 2017

WILSON, Paul Norman Minden

Resigned
The Stables Catton Hall Estate, Walton-On-TrentDE12 8LN
Born April 1967
Director
Appointed 17 Jun 2013
Resigned 07 Jul 2015

WOOSEY, John Robert

Resigned
15 Streamside Close, AltrinchamWA15 7PE
Born September 1969
Director
Appointed 31 Jan 2008
Resigned 29 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

R4g Ltd

Active
Faraday Court First Avenue, Burton-On-TrentDE14 2WX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2017

Mr John Robert Woosey

Ceased
First Avenue, Burton-On-TrentDE14 2WX
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Second Filing Of Director Termination With Name
27 September 2018
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
27 September 2018
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
27 September 2018
RP04TM01RP04TM01
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Capital Alter Shares Subdivision
9 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
9 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
363aAnnual Return
Legacy
27 March 2008
225Change of Accounting Reference Date
Incorporation Company
31 January 2008
NEWINCIncorporation