Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REACT GROUP PLC
Company Information for

REACT GROUP PLC

HOLLY HOUSE, SHADY LANE, BIRMINGHAM, B44 9ER,
Company Registration Number
05454010
Public Limited Company
Active

Company Overview

About React Group Plc
REACT GROUP PLC was founded on 2005-05-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". React Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
REACT GROUP PLC
 
Legal Registered Office
HOLLY HOUSE
SHADY LANE
BIRMINGHAM
B44 9ER
Other companies in W1S
 
Previous Names
VERDES MANAGEMENT PLC14/08/2015
X-PHONICS PLC27/09/2010
DIABLO GROUP PLC29/08/2006
Filing Information
Company Number 05454010
Company ID Number 05454010
Date formed 2005-05-17
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB275750184  
Last Datalog update: 2025-04-05 07:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REACT GROUP PLC
Is this data useful to you?
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.
Companies with same name REACT GROUP PLC
The following companies were found which have the same name as REACT GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REACT GROUP LLC 460 W 34TH STREET FOURTH FLOOR NEW YORK NY 10001 Active Company formed on the 2014-08-25
REACT GROUP PTY LTD ACT 2911 Active Company formed on the 2013-07-11
REACT GROUP SOLUTIONS LTD CHILMARK SALISBURY WILTSHIRE SP3 5DU Active Company formed on the 2018-08-28

Company Officers of REACT GROUP PLC

Current Directors
Officer Role Date Appointed
LESLEY INNES
Company Secretary 2018-03-22
LESLEY BAIRD INNES
Director 2018-02-13
GILLIAN MARGARET LEATES
Director 2014-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER NICHOLAS BARNES
Director 2017-10-27 2018-06-30
CHRISTOFFEL SALMON VERMAAK
Director 2017-10-02 2018-03-27
GRAHAME RUMMERY
Director 2015-08-17 2017-10-05
STEVEN NEIL METCALFE
Director 2017-04-10 2017-09-18
MARK KINGSLEY COLLINGBOURNE
Company Secretary 2015-02-06 2017-09-11
MARK KINGSLEY COLLINGBOURNE
Director 2015-08-17 2017-09-11
ROBERT SIMON WOOLLEY
Director 2016-02-03 2017-01-25
STEPHEN SQUIRE FOSTER
Director 2014-07-15 2016-02-03
ADAM REYNOLDS
Director 2014-08-22 2015-08-17
SARAH ELIZABETH BERTOLOTTI
Company Secretary 2013-09-09 2015-02-06
SARAH ELIZABETH BERTOLOTTI
Director 2013-09-09 2015-02-06
DAVID GRAHAM MENDS
Director 2014-05-09 2014-08-22
JOHANNES VAN DEN AKER
Director 2013-09-09 2014-03-25
DANIEL ASSE VAN DEN NOORT
Director 2013-03-04 2014-03-25
ROBERT ADAM HILARY WEBB
Director 2010-09-27 2013-09-09
SARAH BERTOLOTTI
Company Secretary 2012-10-04 2013-07-04
MATTHEW GRAHAM WOOD
Director 2012-11-09 2013-03-04
ARCHIBALD EDWARD CHARLES EDMONSTONE
Director 2010-10-04 2012-11-09
JOHN WAYLETT MATTHEWS
Director 2010-09-29 2012-11-09
TANYA ELIZABETH CAMPBELL
Company Secretary 2012-02-21 2012-10-01
RICHARD MARTIN PHILLIPS
Director 2011-05-09 2012-03-07
NICHOLAS WILLIAM NARRAWAY
Company Secretary 2011-07-19 2012-02-15
MICHAEL DOUGLAS HOSIE
Company Secretary 2005-06-27 2011-07-19
MICHAEL DOUGLAS HOSIE
Director 2005-06-27 2011-07-19
JANET CATHERINE MARY RUBIN
Director 2010-10-04 2011-07-19
ROBIN FRANK DAVIES
Director 2005-06-27 2010-09-29
JOHN IGNATIUS MCLAUGHLIN
Director 2006-08-29 2010-09-29
NEIL REED
Director 2005-06-27 2008-12-24
MICHAEL RICHARD UNWIN
Director 2005-06-27 2006-03-31
COINC SECRETARIES LIMITED
Company Secretary 2005-05-17 2005-06-27
COINC DIRECTORS LIMITED
Director 2005-05-17 2005-06-27
COINC SECRETARIES LIMITED
Director 2005-05-17 2005-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARGARET LEATES BROOMFIELD HALL LIMITED Director 2016-05-01 CURRENT 1978-05-12 Active
GILLIAN MARGARET LEATES ALDEBURGH YACHT CLUB Director 2016-03-26 CURRENT 2005-09-12 Active
GILLIAN MARGARET LEATES REACT OCCUPATIONAL HYGIENE SERVICES LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
GILLIAN MARGARET LEATES REACT ENVIRONMENTAL SERVICES LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
GILLIAN MARGARET LEATES REACT SPECIALIST CLEANING LIMITED Director 2015-08-17 CURRENT 2015-05-14 Active
GILLIAN MARGARET LEATES REACT SC HOLDINGS LIMITED Director 2015-08-17 CURRENT 2015-05-29 Active
GILLIAN MARGARET LEATES FREETON LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-19Register inspection address changed from Neville House Steelpark Road Halesowen B62 8HD England to Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL
2024-09-25Termination of appointment of Andrea Pankhurst on 2024-09-25
2024-09-25Appointment of Mr Spencer Neal Dredge as company secretary on 2024-09-25
2024-05-21CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2024-04-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054540100001
2024-04-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-04-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-consolidation/market purchases/company business 28/03/2024<li>Resolution on securities</ul>
2024-04-0528/03/24 STATEMENT OF CAPITAL GBP 2669121.2675
2024-03-11REGISTRATION OF A CHARGE / CHARGE CODE 054540100002
2024-02-14APPOINTMENT TERMINATED, DIRECTOR ANDREA ELIZABETH PANKHURST
2024-02-06DIRECTOR APPOINTED MR SPENCER NEAL DREDGE
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-02-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-09-02REGISTERED OFFICE CHANGED ON 02/09/22 FROM 115 Hearthcote Road Swadlincote DE11 9DU England
2022-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/22 FROM 115 Hearthcote Road Swadlincote DE11 9DU England
2022-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 054540100001
2022-05-18SH0118/05/22 STATEMENT OF CAPITAL GBP 2624181.7275
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-06SH0106/05/22 STATEMENT OF CAPITAL GBP 2415848.395
2022-04-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-04-09SH0101/04/21 STATEMENT OF CAPITAL GBP 1270015.065
2021-02-25RES13Resolutions passed:
  • Directors report and auditors report, director who was appointed 18/02/2021
2021-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-12-04AP01DIRECTOR APPOINTED MR MARK ANDREW BRAUND
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARGARET LEATES
2020-10-16AP03Appointment of Mrs Andrea Pankhurst as company secretary on 2020-10-16
2020-10-16TM02Termination of appointment of Gillian Margaret Leates on 2020-10-16
2020-08-04AUDAUDITOR'S RESIGNATION
2020-06-09SH0109/06/20 STATEMENT OF CAPITAL GBP 1246273.375
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-05-19AP01DIRECTOR APPOINTED MRS ANDREA ELIZABETH PANKHURST
2020-02-27AP01DIRECTOR APPOINTED MR SHAUN DAVID DOAK
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVID DOAK
2020-02-24AP01DIRECTOR APPOINTED MR SHAUN DAVID DOAK
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-17AD02Register inspection address changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen B62 8HD
2019-03-14AP01DIRECTOR APPOINTED MR MICHAEL ROBERT SEAN JOYCE
2019-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-28AP03Appointment of Mrs Gillian Margaret Leates as company secretary on 2019-01-18
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BAIRD INNES
2019-01-18TM02Termination of appointment of Lesley Innes on 2019-01-18
2018-11-28AP01DIRECTOR APPOINTED MR ROBERT JOHN GILBERT
2018-09-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-04SH0131/08/18 STATEMENT OF CAPITAL GBP 1038519.382
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLAS BARNES
2018-06-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2017
2018-06-20ANNOTATIONClarification
2018-06-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2017
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 688519.3825
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM , C/O International Registrars Limited, Finsgate 5-7 Cranwood Street, London, EC1V 9EE
2018-05-21RES12VARYING SHARE RIGHTS AND NAMES
2018-05-21RES13COMPANY BUSINESS/AUD APP/ELECT AND RE ELECT DIRS 08/05/2018
2018-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Company business/aud app/elect and re elect dirs 08/05/2018
2018-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOFFEL SALMON VERMAAK
2018-03-23AP03Appointment of Ms Lesley Innes as company secretary on 2018-03-22
2018-02-21AP01DIRECTOR APPOINTED MS LESLEY BAIRD INNES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMON WOOLLEY
2017-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS BARNES
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME RUMMERY
2017-10-16TM02Termination of appointment of Mark Kingsley Collingbourne on 2017-09-11
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN METCALFE
2017-10-16AP01DIRECTOR APPOINTED MR CHRISTOFFEL SALMON VERMAAK
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLINGBOURNE
2017-10-16AP01DIRECTOR APPOINTED MR ROBERT SIMON WOOLLEY
2017-08-07PSC08Notification of a person with significant control statement
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 4025436.324
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-06-26AP01DIRECTOR APPOINTED MR STEVEN NEIL METCALFE
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOLLEY
2017-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-09-03DISS40DISS40 (DISS40(SOAD))
2016-08-31AR0117/05/16 BULK LIST
2016-08-23GAZ1FIRST GAZETTE
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2016-02-13AP01DIRECTOR APPOINTED MR ROBERT SIMON WOOLLEY
2015-09-28SH0118/08/15 STATEMENT OF CAPITAL GBP 684135.1250
2015-09-28SH0117/08/15 STATEMENT OF CAPITAL GBP 643212.5075
2015-09-28SH0617/08/15 STATEMENT OF CAPITAL GBP 647551.7650
2015-09-28SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-24AP01DIRECTOR APPOINTED MR GRAHAME RUMMERY
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM REYNOLDS
2015-09-22AP01DIRECTOR APPOINTED MR MARK KINGSLEY COLLINGBOURNE
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 688519.3825
2015-09-09SH0127/08/15 STATEMENT OF CAPITAL GBP 688519.3825
2015-09-09SH02CONSOLIDATION 14/08/15
2015-09-09SH0114/08/15 STATEMENT OF CAPITAL GBP 3429912.2890
2015-09-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-09RES01ADOPT ARTICLES 14/08/2015
2015-08-14RES15CHANGE OF NAME 14/08/2015
2015-08-14CERTNMCOMPANY NAME CHANGED VERDES MANAGEMENT PLC CERTIFICATE ISSUED ON 14/08/15
2015-08-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-14PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600082378Y2015 ASIN: GB00BXRTLQ32
2015-08-14PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS APPS) for COAF: UK600082379Y2015 ASIN: GB00BXRTLZ23
2015-08-12PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600082378Y2015 ASIN: GB00BXRTLQ32
2015-08-12PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS APPS) for COAF: UK600082379Y2015 ASIN: GB00BXRTLZ23
2015-08-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-07-31PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600082378Y2015 ASIN: GB00BXRTLQ32
2015-07-30PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (SUB SHS CLAIMS PURPS) for COAF: UK600082378Y2015 ASIN: GB00BXRTLQ32
2015-07-30PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.001 (EXCESS APPS) for COAF: UK600082379Y2015 ASIN: GB00BXRTLZ23
2015-07-11DISS40DISS40 (DISS40(SOAD))
2015-07-08AR0117/05/15 NO MEMBER LIST
2015-07-07GAZ1FIRST GAZETTE
2015-05-19AP03SECRETARY APPOINTED MR MARK KINGSLEY COLLINGBOURNE
2015-05-19TM02APPOINTMENT TERMINATED, SECRETARY SARAH BERTOLOTTI
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BERTOLOTTI
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM CARDINAL HOUSE 39-40 ALBEMARLE STREET LONDON W1S 4TE
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM, CARDINAL HOUSE 39-40 ALBEMARLE STREET, LONDON, W1S 4TE
2014-11-04AP01DIRECTOR APPOINTED MR STEPHEN FOSTER
2014-11-03AP01DIRECTOR APPOINTED MR ADAM REYNOLDS
2014-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MENDS
2014-10-21MISCSECTION 519
2014-06-19MEM/ARTSARTICLES OF ASSOCIATION
2014-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-19RES01ALTER ARTICLES 15/01/2014
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 3429912.288
2014-06-12AR0117/05/14 NO MEMBER LIST
2014-06-12AP01DIRECTOR APPOINTED MR DAVID GRAHAM MENDS
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL VAN DEN NOORT
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES VAN DEN AKER
2014-04-07AP01DIRECTOR APPOINTED MRS GILLIAN MARGARET LEATES
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-21MISCAUDITORS RESIGNATION
2014-03-17SH0107/03/14 STATEMENT OF CAPITAL GBP 3429912.28
2014-02-28SH02SUB-DIVISION 15/01/14
2014-02-28SH0123/01/14 STATEMENT OF CAPITAL GBP 4163176.39
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2013 FROM DURHAM HOUSE 1 DURHAM HOUSE STREET LONDON WC2N 6HG UNITED KINGDOM
2013-11-09DISS40DISS40 (DISS40(SOAD))
2013-11-08AR0117/05/13 NO MEMBER LIST
2013-11-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-10-15AP01DIRECTOR APPOINTED MR JOHANNES VAN DEN AKER
2013-09-13AP03SECRETARY APPOINTED MRS SARAH ELIZABETH BERTOLOTTI
2013-09-13AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH BERTOLOTTI
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBB
2013-09-10GAZ1FIRST GAZETTE
2013-07-04TM02APPOINTMENT TERMINATED, SECRETARY SARAH BERTOLOTTI
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD EDMONSTONE
2013-03-12AP01DIRECTOR APPOINTED DR DANIEL ASSE VAN DEN NOORT
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOOD
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DT UNITED KINGDOM
2012-12-31SH0122/11/12 STATEMENT OF CAPITAL GBP 3603585.0150
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM DURHAM HOUSE 1 DURHAM HOUSE STREET LONDON WC2N 6HG
2012-11-30AP01DIRECTOR APPOINTED MR MATTHEW GRAHAM WOOD
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS
2012-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-22SH0109/11/12 STATEMENT OF CAPITAL GBP 3364585.0152
2012-10-04AP03SECRETARY APPOINTED MRS SARAH BERTOLOTTI
2012-10-01TM02APPOINTMENT TERMINATED, SECRETARY TANYA CAMPBELL
2012-05-21AR0117/05/12 NO MEMBER LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2012-02-22AP03SECRETARY APPOINTED MISS TANYA ELIZABETH CAMPBELL
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS NARRAWAY
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET RUBIN
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOSIE
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HOSIE
2011-08-01AP03SECRETARY APPOINTED MR NICHOLAS WILLIAM NARRAWAY
2011-07-15AR0117/05/11 BULK LIST
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAUGHLIN
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVIES
2011-05-26AP01DIRECTOR APPOINTED MR RICHARD MARTIN PHILLIPS
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-24AP01DIRECTOR APPOINTED MR/CAPT ARCHIBALD EDMONSTONE
2011-03-24AP01DIRECTOR APPOINTED MRS JANET CATHERINE MARY RUBIN
2011-03-24AP01DIRECTOR APPOINTED MR JOHN WAYLETT MATTHEWS
2010-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-06RES1327/09/2010
2010-10-06AP01DIRECTOR APPOINTED ROBERT ADAM HILARY WEBB
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM GRAND PRIX HOUSE 129-129 POWER ROAD CHISWICK LONDON W4 5PY
2010-10-06MEM/ARTSARTICLES OF ASSOCIATION
2010-10-06SH02SUB-DIVISION 27/09/10
2010-09-27RES15CHANGE OF NAME 27/09/2010
2010-09-27CERTNMCOMPANY NAME CHANGED X-PHONICS PLC CERTIFICATE ISSUED ON 27/09/10
2010-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-18AR0114/06/10 BULK LIST
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to REACT GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-10
Fines / Sanctions
No fines or sanctions have been issued against REACT GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of REACT GROUP PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of REACT GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for REACT GROUP PLC
Trademarks
We have not found any records of REACT GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REACT GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as REACT GROUP PLC are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where REACT GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyREACT GROUP PLCEvent Date2013-09-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REACT GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REACT GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name VMP
Listed Since 20-Oct-05
Market Sector General Financial
Market Sub Sector Specialty Finance
Market Capitalisation £1.38218M
Shares Issues 263,272,727.00
Share Type ORD GBP0.0001
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.