Active
Company Information for R4G LTD
5/6 FARADAY COURT FIRST AVENUE, CENTRUM ONE HUNDRED, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 2WX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
R4G LTD | |
Legal Registered Office | |
5/6 FARADAY COURT FIRST AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WX Other companies in DE12 | |
Company Number | 07347585 | |
---|---|---|
Company ID Number | 07347585 | |
Date formed | 2010-08-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB101909641 |
Last Datalog update: | 2024-11-05 10:40:44 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS BRYAN COWGILL |
||
THOMAS BRYAN COWGILL |
||
IAN LANCASTER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REWARDS4CRICKET LTD | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
REWARDS4RACING LIMITED | Director | 2009-11-09 | CURRENT | 2009-11-09 | Active | |
REWARDS4GOLF LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Active | |
SMI REWARDS LIMITED | Director | 2008-01-25 | CURRENT | 2008-01-25 | Dissolved 2014-06-10 | |
SPORTS' MASTERS INTERNATIONAL LIMITED | Director | 2002-03-19 | CURRENT | 2002-01-30 | Active - Proposal to Strike off | |
REWARDS4CRICKET LTD | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
TROTTO LTD | Director | 2015-01-15 | CURRENT | 2015-01-15 | Dissolved 2017-03-07 | |
REWARDS4RACING LIMITED | Director | 2009-11-09 | CURRENT | 2009-11-09 | Active | |
SPORTS' MASTERS INTERNATIONAL LIMITED | Director | 2008-02-15 | CURRENT | 2002-01-30 | Active - Proposal to Strike off | |
SMI REWARDS LIMITED | Director | 2008-01-25 | CURRENT | 2008-01-25 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/11/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES | ||
15/06/23 STATEMENT OF CAPITAL GBP 11.6 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL OLDHAM | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | |
Director's details changed for Mr Ian Lancaster on 2022-02-10 | ||
Change of details for Mr Thomas Bryan Cowgill as a person with significant control on 2016-04-06 | ||
Change of details for Mr Ian Lancaster as a person with significant control on 2016-04-06 | ||
PSC04 | Change of details for Mr Thomas Bryan Cowgill as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Ian Lancaster on 2022-02-10 | |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
Change of share class name or designation | ||
Sub-division of shares on 2022-01-19 | ||
SH02 | Sub-division of shares on 2022-01-19 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW OLDHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/16 FROM The Stables, Catton Hall Estate Catton Walton on Trent South Derbyshire DE12 8LN | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 10.5 | |
SH01 | 27/07/15 STATEMENT OF CAPITAL GBP 10.5 | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 10.5 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 28/10/13 | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/12/2012 | |
RES10 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH01 | 12/12/12 STATEMENT OF CAPITAL GBP 10.50 | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LANCASTER / 01/06/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 FULL LIST | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 48,886 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 56,835 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R4G LTD
Cash Bank In Hand | 2011-12-31 | £ 8,432 |
---|---|---|
Current Assets | 2012-12-31 | £ 59,805 |
Current Assets | 2011-12-31 | £ 69,234 |
Debtors | 2012-12-31 | £ 59,805 |
Debtors | 2011-12-31 | £ 60,802 |
Shareholder Funds | 2012-12-31 | £ 10,919 |
Shareholder Funds | 2011-12-31 | £ 12,399 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as R4G LTD are:
VOLUNTARY ACTION WESTMINSTER | £ 528,093 |
BUCKINGHAMSHIRE ADVANTAGE | £ 203,322 |
TOGETHER COLLECTIVE | £ 173,085 |
CITIZENS ADVICE LIMITED | £ 168,571 |
WAI YIN SOCIETY | £ 164,497 |
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE | £ 161,513 |
HOME-START SHROPSHIRE LTD | £ 155,917 |
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED | £ 106,925 |
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP | £ 88,864 |
MENTORING AND BEFRIENDING FOUNDATION | £ 84,999 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
MAY GURNEY SOCIAL CLUB LTD. | £ 15,170,549 |
WEST MIDLANDS GROWTH COMPANY LIMITED | £ 11,556,387 |
YOUNG DEVON | £ 5,874,442 |
NEWCASTLE NE1 LIMITED | £ 5,506,098 |
CROYDON TOWN CENTRE BID LIMITED | £ 3,867,997 |
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION | £ 3,061,286 |
KENT COMMUNITY FOUNDATION | £ 2,979,400 |
VISIT BATH LTD | £ 2,714,250 |
NOTTINGHAM BID COMPANY LIMITED | £ 2,390,365 |
BRIGHTON & HOVE COMMUNITY WORKS | £ 2,376,053 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |