Background WavePink WaveYellow Wave

R4G LTD (07347585)

R4G LTD (07347585) is an active UK company. incorporated on 17 August 2010. with registered office in Burton-On-Trent. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. R4G LTD has been registered for 15 years. Current directors include COWGILL, Thomas Bryan, LANCASTER, Ian.

Company Number
07347585
Status
active
Type
ltd
Incorporated
17 August 2010
Age
15 years
Address
5/6 Faraday Court First Avenue, Burton-On-Trent, DE14 2WX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
COWGILL, Thomas Bryan, LANCASTER, Ian
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R4G LTD

R4G LTD is an active company incorporated on 17 August 2010 with the registered office located in Burton-On-Trent. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. R4G LTD was registered 15 years ago.(SIC: 62011)

Status

active

Active since 15 years ago

Company No

07347585

LTD Company

Age

15 Years

Incorporated 17 August 2010

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

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 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 Walton on Trent South Derbyshire DE12 8LN
From: 17 August 2010To: 27 June 2016
Timeline

7 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Dec 12
Funding Round
Aug 15
Director Joined
Jun 19
Share Issue
Jan 22
Director Left
Dec 22
Funding Round
Jun 23
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COWGILL, Thomas Bryan

Active
First Avenue, Burton-On-TrentDE14 2WX
Secretary
Appointed 17 Aug 2010

COWGILL, Thomas Bryan

Active
First Avenue, Burton-On-TrentDE14 2WX
Born July 1969
Director
Appointed 17 Aug 2010

LANCASTER, Ian

Active
First Avenue, Burton-On-TrentDE14 2WX
Born September 1977
Director
Appointed 17 Aug 2010

OLDHAM, Andrew Paul

Resigned
First Avenue, Burton-On-TrentDE14 2WX
Born July 1974
Director
Appointed 13 Jun 2019
Resigned 23 Nov 2022

Persons with significant control

2

Mr Thomas Bryan Cowgill

Active
First Avenue, Burton-On-TrentDE14 2WX
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Lancaster

Active
First Avenue, Burton-On-TrentDE14 2WX
Born September 1977

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

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
8 February 2022
SH10Notice of Particulars of Variation
Memorandum Articles
28 January 2022
MAMA
Resolution
28 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 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
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Capital Allotment Shares
7 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Resolution
28 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Legacy
18 January 2013
MG01MG01
Memorandum Articles
18 December 2012
MEM/ARTSMEM/ARTS
Resolution
18 December 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 December 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2010
NEWINCIncorporation