Background WavePink WaveYellow Wave

REWARDS4CRICKET LTD (09702497)

REWARDS4CRICKET LTD (09702497) is an active UK company. incorporated on 24 July 2015. 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.. REWARDS4CRICKET LTD has been registered for 10 years. Current directors include COWGILL, Thomas Bryan, DOMMETT, David Michael, LANCASTER, Ian.

Company Number
09702497
Status
active
Type
ltd
Incorporated
24 July 2015
Age
10 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, DOMMETT, David Michael, LANCASTER, Ian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWARDS4CRICKET LTD

REWARDS4CRICKET LTD is an active company incorporated on 24 July 2015 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.. REWARDS4CRICKET LTD was registered 10 years ago.(SIC: 94990)

Status

active

Active since 10 years ago

Company No

09702497

LTD Company

Age

10 Years

Incorporated 24 July 2015

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 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

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

Previous Addresses

The Stables Catton Park Catton Swadlincote Derbyshire DE12 8LN United Kingdom
From: 24 July 2015To: 28 June 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jul 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

COWGILL, Thomas Bryan

Active
First Avenue, Burton-On-TrentDE14 2WX
Secretary
Appointed 24 Jul 2015

COWGILL, Thomas Bryan

Active
First Avenue, Burton-On-TrentDE14 2WX
Born July 1969
Director
Appointed 24 Jul 2015

DOMMETT, David Michael

Active
First Avenue, Burton-On-TrentDE14 2WX
Born November 1966
Director
Appointed 24 Jul 2015

LANCASTER, Ian

Active
First Avenue, Burton-On-TrentDE14 2WX
Born September 1977
Director
Appointed 24 Jul 2015

Persons with significant control

1

Faraday Court, 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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2015
NEWINCIncorporation