Background WavePink WaveYellow Wave

EVENT RIDER MASTERS LIMITED (09983845)

EVENT RIDER MASTERS LIMITED (09983845) is an active UK company. incorporated on 2 February 2016. with registered office in Haywards Heath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. EVENT RIDER MASTERS LIMITED has been registered for 10 years. Current directors include JAMES, Daniel Peter.

Company Number
09983845
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
20 Gander Green, Haywards Heath, RH16 1RB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
JAMES, Daniel Peter
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENT RIDER MASTERS LIMITED

EVENT RIDER MASTERS LIMITED is an active company incorporated on 2 February 2016 with the registered office located in Haywards Heath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. EVENT RIDER MASTERS LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09983845

LTD Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

20 Gander Green Haywards Heath, RH16 1RB,

Previous Addresses

195 High Street Cradley Heath B64 5HW United Kingdom
From: 2 February 2016To: 6 March 2018
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Mar 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Oct 17
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
Funding Round
Jun 19
New Owner
Jul 19
Funding Round
Sept 19
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Jun 21
Owner Exit
Oct 22
New Owner
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
6
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JAMES, Daniel Peter

Active
Gander Green, Haywards HeathRH16 1RB
Born March 1973
Director
Appointed 10 Mar 2025

BAZALGETTE, Simon Louis

Resigned
Gander Green, Haywards HeathRH16 1RB
Born March 1962
Director
Appointed 26 Oct 2017
Resigned 12 Jun 2019

BRUNSDEN, Diane Elizabeth

Resigned
Cradley HeathB64 5HW
Born April 1961
Director
Appointed 02 Feb 2016
Resigned 07 Jun 2017

FOX-PITT, Alice

Resigned
Cradley HeathB64 5HW
Born January 1973
Director
Appointed 02 Feb 2016
Resigned 21 Sept 2016

GLEN, Tara Louise Owen

Resigned
Gander Green, Haywards HeathRH16 1RB
Born February 1971
Director
Appointed 30 Sept 2016
Resigned 25 Mar 2019

STONE, Christopher Michael Renwick

Resigned
Gander Green, Haywards HeathRH16 1RB
Born December 1962
Director
Appointed 02 Feb 2016
Resigned 10 Mar 2025

STONE, Lisa Jane

Resigned
Gander Green, Haywards HeathRH16 1RB
Born April 1962
Director
Appointed 02 Feb 2016
Resigned 10 Mar 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Daniel Peter James

Active
Gander Green, Haywards HeathRH16 1RB
Born March 1973

Nature of Control

Right to appoint and remove directors
Notified 10 Mar 2025

Mr Christopher Michael Renwick

Ceased
Gander Green, Haywards HeathRH16 1RB
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2019
Ceased 27 Dec 2021

Mrs Lisa Jane Stone

Active
Gander Green, Haywards HeathRH16 1RB
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2019
The Hall Barns, BuntingfordSG9 0TR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jun 2019
High Street, Cradley HeathB64 5HW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Legacy
10 April 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Resolution
29 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Resolution
30 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Resolution
10 June 2020
RESOLUTIONSResolutions
Resolution
10 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Resolution
10 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
11 March 2016
RESOLUTIONSResolutions
Incorporation Company
2 February 2016
NEWINCIncorporation