Background WavePink WaveYellow Wave

REWARDS4RACING LIMITED (07070575)

REWARDS4RACING LIMITED (07070575) is an active UK company. incorporated on 9 November 2009. 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.. REWARDS4RACING LIMITED has been registered for 16 years. Current directors include APIAFI, Joshua, COWGILL, Thomas Bryan, LANCASTER, Ian and 1 others.

Company Number
07070575
Status
active
Type
ltd
Incorporated
9 November 2009
Age
16 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
APIAFI, Joshua, COWGILL, Thomas Bryan, LANCASTER, Ian, MORRIS, Brian Valentine
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWARDS4RACING LIMITED

REWARDS4RACING LIMITED is an active company incorporated on 9 November 2009 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.. REWARDS4RACING LIMITED was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

07070575

LTD Company

Age

16 Years

Incorporated 9 November 2009

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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

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

Previous Addresses

The Stables Catton Hall Estate Catton Swadlincote South Derbyshire DE12 8LN
From: 9 November 2009To: 27 June 2016
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 10
Funding Round
Oct 12
Director Joined
Jan 13
Funding Round
Jan 13
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Mar 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COWGILL, Thomas Bryan

Active
First Avenue, Burton-On-TrentDE14 2WX
Secretary
Appointed 09 Nov 2009

APIAFI, Joshua

Active
First Avenue, Burton-On-TrentDE14 2WX
Born January 1975
Director
Appointed 09 Nov 2009

COWGILL, Thomas Bryan

Active
First Avenue, Burton-On-TrentDE14 2WX
Born July 1969
Director
Appointed 09 Nov 2009

LANCASTER, Ian

Active
Catton Hall Estate, Walton On TrentDE12 8LN
Born September 1977
Director
Appointed 09 Nov 2009

MORRIS, Brian Valentine

Active
First Avenue, Burton-On-TrentDE14 2WX
Born December 1986
Director
Appointed 06 Nov 2025

BYRNE, Alan John

Resigned
First Avenue, Burton-On-TrentDE14 2WX
Born June 1962
Director
Appointed 19 Dec 2012
Resigned 25 Nov 2022

FELLINGHAM, Andrew Henry

Resigned
21-27 Lambs Conduit Street, LondonWC1N 3NL
Born July 1975
Director
Appointed 10 Jan 2024
Resigned 27 Feb 2026

FISHER, Paul Richard

Resigned
First Avenue, Burton-On-TrentDE14 2WX
Born January 1965
Director
Appointed 27 Oct 2010
Resigned 07 Feb 2020

GUELDNER, Olaf

Resigned
High Holborn, LondonWC1V 6LS
Born December 1968
Director
Appointed 10 Feb 2021
Resigned 09 Jan 2024

NUGENT, Cian Michael

Resigned
Floor 7 Vivo Building, LondonSE1 9LQ
Born January 1982
Director
Appointed 05 Dec 2022
Resigned 08 Jul 2025

Persons with significant control

1

Mr Joshua Apiafi

Active
First Avenue, Burton-On-TrentDE14 2WX
Born January 1975

Nature of Control

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

Filing History

53

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2009
NEWINCIncorporation