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

REACTIVE TECHNOLOGIES LIMITED

9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OX4 2HN,
Company Registration Number
07130127
Private Limited Company
Active

Company Overview

About Reactive Technologies Ltd
REACTIVE TECHNOLOGIES LIMITED was founded on 2010-01-19 and has its registered office in Oxford. The organisation's status is listed as "Active". Reactive Technologies Limited is a Private Limited Company registered in 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
REACTIVE TECHNOLOGIES LIMITED
 
Legal Registered Office
9400 GARSINGTON ROAD
OXFORD BUSINESS PARK
OXFORD
OX4 2HN
Other companies in OX4
 
Previous Names
ENERGY2TRADE LIMITED27/07/2010
Filing Information
Company Number 07130127
Company ID Number 07130127
Date formed 2010-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 18:55:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REACTIVE TECHNOLOGIES LIMITED
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 REACTIVE TECHNOLOGIES LIMITED
The following companies were found which have the same name as REACTIVE TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REACTIVE TECHNOLOGIES UK LIMITED 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN Active Company formed on the 2016-06-27
REACTIVE TECHNOLOGIES FINLAND OY Elektroniikkatie 8 OULU 90590 Active Company formed on the 2009-12-11
REACTIVE TECHNOLOGIES LLC New Jersey Unknown
REACTIVE TECHNOLOGIES PTY LTD Active Company formed on the 2020-01-10
REACTIVE TECHNOLOGIES PTY LTD Active Company formed on the 2020-01-10
REACTIVE TECHNOLOGIES FLORIDA LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2020-08-05

Company Officers of REACTIVE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ALDWYCH SECRETARIES LIMITED
Company Secretary 2012-07-24
JASBIR SINGH BAINS
Director 2016-09-22
VOLKER BERND BECKERS
Director 2018-03-01
MARC ADRIAN BORRETT
Director 2010-01-19
ALEXANDER DAVID KELSON BRIERLEY
Director 2016-08-22
GORDON BRUCE DUNN
Director 2012-07-24
JENS MADRIAN
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
VOLKER BERND BECKERS
Director 2014-11-11 2017-06-30
GORDON ALAN MACDOUGALL
Director 2014-03-06 2016-09-22
HEIKKI HUOMO
Director 2010-01-19 2014-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDWYCH SECRETARIES LIMITED THE GENOME FOUNDRY LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
ALDWYCH SECRETARIES LIMITED ORCA PHARMACEUTICALS LIMITED Company Secretary 2013-08-08 CURRENT 2013-04-25 Active - Proposal to Strike off
ALDWYCH SECRETARIES LIMITED METRICHOR LIMITED Company Secretary 2013-05-17 CURRENT 2013-05-17 Active
ALDWYCH SECRETARIES LIMITED TRIAD RETAIL MEDIA UK LIMITED Company Secretary 2013-05-15 CURRENT 2013-05-15 Active - Proposal to Strike off
ALDWYCH SECRETARIES LIMITED CORDELZA LIMITED Company Secretary 2013-04-11 CURRENT 2013-04-11 Active
ALDWYCH SECRETARIES LIMITED ECONIC TECHNOLOGIES LTD Company Secretary 2012-01-01 CURRENT 2011-06-24 Active
ALDWYCH SECRETARIES LIMITED ZEBCO EUROPE LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active
ALDWYCH SECRETARIES LIMITED SPECTRUM (LIMITED PARTNER) LTD Company Secretary 2010-04-12 CURRENT 2002-04-05 Active
ALDWYCH SECRETARIES LIMITED STFC INNOVATIONS LIMITED Company Secretary 2010-02-17 CURRENT 2002-01-28 Active
ALDWYCH SECRETARIES LIMITED 2 DEGREES COMMUNITIES LIMITED Company Secretary 2009-11-18 CURRENT 2009-11-18 Dissolved 2014-01-28
ALDWYCH SECRETARIES LIMITED VERYAN MEDICAL LIMITED Company Secretary 2009-09-10 CURRENT 2003-06-10 Active
ALDWYCH SECRETARIES LIMITED JUSTCREST HOLDINGS LIMITED Company Secretary 2006-06-07 CURRENT 2005-06-01 Active
ALDWYCH SECRETARIES LIMITED CHANCELLORS GROUP HOLDINGS LIMITED Company Secretary 2006-06-07 CURRENT 2005-06-01 Active
ALDWYCH SECRETARIES LIMITED MUNROE K ASSET MANAGEMENT LIMITED Company Secretary 2004-07-13 CURRENT 2000-04-13 Active
ALDWYCH SECRETARIES LIMITED CLUB NATURE LIMITED Company Secretary 2003-09-15 CURRENT 2003-09-15 Dissolved 2014-05-04
ALDWYCH SECRETARIES LIMITED PROMIC LIMITED Company Secretary 2003-01-28 CURRENT 1998-04-17 Dissolved 2015-10-29
ALDWYCH SECRETARIES LIMITED ALDWYCH NOMINEES LIMITED Company Secretary 2002-05-29 CURRENT 1989-11-23 Active
ALDWYCH SECRETARIES LIMITED BRITEST LIMITED Company Secretary 2001-03-22 CURRENT 2001-03-22 Active
ALDWYCH SECRETARIES LIMITED THE SHORT LET COMPANY LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-13 Active
ALDWYCH SECRETARIES LIMITED JUSTCREST LIMITED Company Secretary 1998-01-16 CURRENT 1997-12-16 Active
ALDWYCH SECRETARIES LIMITED BAGSHOT SERVICES HOLDINGS LIMITED Company Secretary 1998-01-16 CURRENT 1998-01-12 Active
ALDWYCH SECRETARIES LIMITED 02114427 Company Secretary 1996-05-02 CURRENT 1987-03-23 Dissolved 2013-08-20
ALDWYCH SECRETARIES LIMITED RUSSELL BALDWIN & BRIGHT (PROPERTY) Company Secretary 1996-05-02 CURRENT 1986-09-10 Active
ALDWYCH SECRETARIES LIMITED ANSCOMBE AND RINGLAND LIMITED Company Secretary 1996-05-02 CURRENT 1971-05-25 Active
ALDWYCH SECRETARIES LIMITED BONSOR PENNINGTONS PROPERTY SERVICES Company Secretary 1996-05-02 CURRENT 1986-12-22 Active
ALDWYCH SECRETARIES LIMITED THE CHANCELLORS GROUP OF ESTATE AGENTS LIMITED Company Secretary 1996-05-02 CURRENT 1989-02-09 Active
ALDWYCH SECRETARIES LIMITED CHANCELLORS HOLDINGS LIMITED Company Secretary 1996-04-16 CURRENT 1996-03-04 Active
ALDWYCH SECRETARIES LIMITED MUNROE K LIMITED Company Secretary 1994-12-29 CURRENT 1994-12-14 Active
ALDWYCH SECRETARIES LIMITED ALDWYCH CORPORATE SERVICES LIMITED Company Secretary 1992-03-02 CURRENT 1990-03-02 Active
JASBIR SINGH BAINS RES UK & IRELAND LIMITED Director 2017-12-01 CURRENT 2003-09-26 Active
JASBIR SINGH BAINS ROTHES WIND LIMITED Director 2017-02-14 CURRENT 2002-01-31 Active
JASBIR SINGH BAINS ROTHES II LIMITED Director 2017-02-14 CURRENT 2003-09-30 Active
JASBIR SINGH BAINS CRYSTAL RIG II LIMITED Director 2017-02-14 CURRENT 2003-10-16 Active
JASBIR SINGH BAINS PAUL'S HILL WIND LIMITED Director 2017-02-14 CURRENT 2002-01-31 Active
JASBIR SINGH BAINS CRYSTAL RIG WINDFARM LIMITED Director 2017-02-14 CURRENT 2002-01-31 Active
JASBIR SINGH BAINS FRED. OLSEN WIND HOLDINGS LIMITED Director 2017-02-14 CURRENT 2008-04-28 Active
JASBIR SINGH BAINS MID HILL WIND LIMITED Director 2017-02-14 CURRENT 2003-10-16 Active
JASBIR SINGH BAINS RUFFORD SOLAR LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
ALEXANDER DAVID KELSON BRIERLEY CHANNEL SOLAR LIMITED Director 2017-05-05 CURRENT 2011-11-22 Active
ALEXANDER DAVID KELSON BRIERLEY CLOFORD COMMON FARM LIMITED Director 2017-05-05 CURRENT 2012-03-12 Active
ALEXANDER DAVID KELSON BRIERLEY KS SPV 21 LIMITED Director 2017-05-05 CURRENT 2012-07-20 Active
ALEXANDER DAVID KELSON BRIERLEY ELLI SOLAR SPV 1 LIMITED Director 2017-05-05 CURRENT 2013-07-15 Active
ALEXANDER DAVID KELSON BRIERLEY BELAKANE SOLAR SPV 1 LIMITED Director 2017-05-05 CURRENT 2013-08-05 Active
ALEXANDER DAVID KELSON BRIERLEY HOLTWOOD SOLAR LIMITED Director 2017-05-05 CURRENT 2013-08-22 Active
ALEXANDER DAVID KELSON BRIERLEY LAWN LANE SOLAR LIMITED Director 2017-05-05 CURRENT 2013-11-06 Active
ALEXANDER DAVID KELSON BRIERLEY CARLISLE ESTATE SOLAR LIMITED Director 2017-05-05 CURRENT 2014-03-14 Active
ALEXANDER DAVID KELSON BRIERLEY WALLAND FARM LIMITED Director 2017-05-05 CURRENT 2011-08-17 Active
ALEXANDER DAVID KELSON BRIERLEY SOMERTON DOOR LIMITED Director 2017-05-05 CURRENT 2012-03-28 Active
ALEXANDER DAVID KELSON BRIERLEY PUSH ENERGY (BARDFIELD) LTD Director 2017-05-05 CURRENT 2013-02-27 Active
ALEXANDER DAVID KELSON BRIERLEY MALWINE SOLAR SPV 1 LTD Director 2017-05-05 CURRENT 2014-01-16 Active
ALEXANDER DAVID KELSON BRIERLEY ODA SOLAR SPV 1 LIMITED Director 2017-05-05 CURRENT 2014-01-21 Active
ALEXANDER DAVID KELSON BRIERLEY MITZI SOLAR SPV 1 LIMITED Director 2017-05-05 CURRENT 2014-02-13 Active
ALEXANDER DAVID KELSON BRIERLEY PETER HILL SOLAR LIMITED Director 2017-05-05 CURRENT 2014-03-12 Active
ALEXANDER DAVID KELSON BRIERLEY POLLINGTON AIRFIELD LIMITED Director 2017-05-05 CURRENT 2014-03-14 Active
ALEXANDER DAVID KELSON BRIERLEY RATCLIFFE HOUSE FARM LIMITED Director 2017-05-05 CURRENT 2014-03-14 Active
ALEXANDER DAVID KELSON BRIERLEY BRICKKILN FARM SOLAR LIMITED Director 2017-05-05 CURRENT 2011-08-17 Active
ALEXANDER DAVID KELSON BRIERLEY AREVALOUS POWER SPV 1 LIMITED Director 2017-05-05 CURRENT 2012-12-06 Active
ALEXANDER DAVID KELSON BRIERLEY KRIEGER ENERGY SPV 1 LIMITED Director 2017-05-05 CURRENT 2013-04-24 Active
ALEXANDER DAVID KELSON BRIERLEY MTS RYDON SOLAR LIMITED Director 2017-05-05 CURRENT 2013-06-17 Active
ALEXANDER DAVID KELSON BRIERLEY RASHMIKA SPV 1 LIMITED Director 2017-05-05 CURRENT 2013-08-05 Active
ALEXANDER DAVID KELSON BRIERLEY GUISBOROUGH SOLAR LIMITED Director 2017-05-05 CURRENT 2013-11-06 Active
ALEXANDER DAVID KELSON BRIERLEY ASH SOLAR LIMITED Director 2017-05-05 CURRENT 2014-03-07 Active
ALEXANDER DAVID KELSON BRIERLEY ELIOS ENERGY LIMITED Director 2017-05-05 CURRENT 2015-03-03 Liquidation
ALEXANDER DAVID KELSON BRIERLEY LODGE FARM SOLAR LTD Director 2017-05-05 CURRENT 2012-03-09 Active
ALEXANDER DAVID KELSON BRIERLEY RENEWABLE ENERGY INCOME PARTNERSHIP HOLDINGS 1 LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
ALEXANDER DAVID KELSON BRIERLEY ELIOS ENERGY 2 LIMITED Director 2016-10-13 CURRENT 2015-06-23 Active
ALEXANDER DAVID KELSON BRIERLEY REACTIVE TECHNOLOGIES UK LIMITED Director 2016-08-22 CURRENT 2016-06-27 Active
ALEXANDER DAVID KELSON BRIERLEY OCTOPUS ENERGY GROUP HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-02-11 Active - Proposal to Strike off
GORDON BRUCE DUNN U-RESEARCH LIMITED Director 2017-12-12 CURRENT 2016-02-09 Active
GORDON BRUCE DUNN ODDONO'S GELATI ITALIANI LIMITED Director 2012-04-05 CURRENT 2003-06-02 Active
GORDON BRUCE DUNN GLOBAL TOTE LIMITED Director 2005-06-27 CURRENT 1999-09-14 Dissolved 2013-08-13

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Head of Product MarketingLondonLead proposition development, forecasting, go-to-market launch readiness, commercial sales support and in-life/end-of-life product life cycle management....2016-09-24

Jobs results powered by Indeed
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
2024-03-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-12Memorandum articles filed
2024-03-0826/02/24 STATEMENT OF CAPITAL GBP 1683.7832
2024-02-28Withdrawal of a person with significant control statement on 2024-02-28
2024-02-28Notification of M&G Investment Management Limited as a person with significant control on 2024-02-26
2024-02-28DIRECTOR APPOINTED SILA KILICCOTE
2024-02-27APPOINTMENT TERMINATED, DIRECTOR MARK ALAN HARTNEY
2024-01-05Second filing of capital allotment of shares GBP1,230.7314
2024-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/23
2023-10-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-24Memorandum articles filed
2023-10-2317/10/23 STATEMENT OF CAPITAL GBP 1230.7304
2023-01-27CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2023-01-24CESSATION OF BGF INVESTMENT MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-24Notification of a person with significant control statement
2023-01-20DIRECTOR APPOINTED MR ZAHIR KASMANI
2023-01-12APPOINTMENT TERMINATED, DIRECTOR RAHUL SATSANGI
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL SATSANGI
2023-01-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/22
2023-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/22
2022-12-20REGISTRATION OF A CHARGE / CHARGE CODE 071301270004
2022-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071301270004
2022-07-12AP01DIRECTOR APPOINTED MR ROBERT MACKLIN
2022-06-15SH0131/05/22 STATEMENT OF CAPITAL GBP 1225.9604
2022-05-10AP01DIRECTOR APPOINTED MR STEVEN DEREK CLARKE
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21
2021-10-11SH0102/08/21 STATEMENT OF CAPITAL GBP 1205.6692
2021-09-17RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-17RES01ADOPT ARTICLES 17/09/21
2021-09-17MEM/ARTSARTICLES OF ASSOCIATION
2021-09-14RP04SH01Second filing of capital allotment of shares GBP1,411.5742
2021-08-25SH0102/08/21 STATEMENT OF CAPITAL GBP 1411.5741
2021-08-24RES10Resolutions passed:
  • Resolution of allotment of securities
2021-08-24RES01ADOPT ARTICLES 24/08/21
2021-08-23SH08Change of share class name or designation
2021-08-20SH10Particulars of variation of rights attached to shares
2021-08-18AP01DIRECTOR APPOINTED MR MARK ALAN HARTNEY
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RORY MARK HERIOT BAIRD
2021-08-17PSC02Notification of Bgf Investment Management Limited as a person with significant control on 2021-08-02
2021-08-16PSC09Withdrawal of a person with significant control statement on 2021-08-16
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR INGEBRIGT MASVIE
2021-08-13AP01DIRECTOR APPOINTED MR RAHUL SATSANGI
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JINFEN GAN
2021-07-02SH0105/04/21 STATEMENT OF CAPITAL GBP 866.5589
2021-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-12-22SH0108/12/20 STATEMENT OF CAPITAL GBP 850.141
2020-12-15RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-22AP01DIRECTOR APPOINTED MR RORY MARK HERIOT BAIRD
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID KELSON BRIERLEY
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ARMIN GUY ARIYA RANAWAKE
2020-10-08AP01DIRECTOR APPOINTED MR DUNCAN MURRAY REID
2020-07-23AD02Register inspection address changed from 8 Spencer Road Poole Dorset BH13 7EU to Cannon Place 78 Cannon Street London EC4N 6AF
2020-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19
2020-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19
2020-02-26AP01DIRECTOR APPOINTED JINFEN GAN
2020-02-26AP01DIRECTOR APPOINTED JINFEN GAN
2020-02-10PSC08Notification of a person with significant control statement
2020-02-10PSC08Notification of a person with significant control statement
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-01-31PSC07CESSATION OF MARC ADRIAN BORRETT AS A PERSON OF SIGNIFICANT CONTROL
2020-01-31PSC07CESSATION OF MARC ADRIAN BORRETT AS A PERSON OF SIGNIFICANT CONTROL
2019-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JENS MADRIAN
2019-04-25SH0105/04/19 STATEMENT OF CAPITAL GBP 831.1738
2019-03-13SH0121/02/19 STATEMENT OF CAPITAL GBP 762.6486
2019-03-07RES01ADOPT ARTICLES 07/03/19
2019-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071301270002
2019-02-22AP01DIRECTOR APPOINTED MR BASTIEN GAMBINI
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BRUCE DUNN
2019-02-18SH0112/02/19 STATEMENT OF CAPITAL GBP 630.702
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071301270001
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-07SH0118/12/18 STATEMENT OF CAPITAL GBP 618.272
2018-11-22SH0106/11/18 STATEMENT OF CAPITAL GBP 593.2659
2018-11-07TM02Termination of appointment of Aldwych Secretaries Limited on 2018-11-07
2018-10-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-27RES13Resolutions passed:
  • Subdivision 17/09/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-09-26SH08Change of share class name or designation
2018-09-26SH10Particulars of variation of rights attached to shares
2018-09-26SH0117/09/18 STATEMENT OF CAPITAL GBP 566.2528
2018-09-26SH02Sub-division of shares on 2018-09-17
2018-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 071301270003
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071301270002
2018-09-19AP01DIRECTOR APPOINTED MR ARMIN GUY ARIYA RANAWAKE
2018-09-12SH0110/09/18 STATEMENT OF CAPITAL GBP 527.53
2018-04-19AP01DIRECTOR APPOINTED MR VOLKER BERND BECKERS
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 525.98
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-11ANNOTATIONPart Admin Removed
2018-01-03RES13THE LOAN NOTE INSTRUMENT 19/12/2017
2018-01-03RES01ADOPT ARTICLES 19/12/2017
2018-01-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • The loan note instrument 19/12/2017
  • Resolution of adoption of Articles of Association
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 071301270001
2017-12-20RES13Resolutions passed:
  • Loan agreement 12/12/2017
  • Resolution of varying share rights or name
2017-12-20RES12VARYING SHARE RIGHTS AND NAMES
2017-12-20RES12VARYING SHARE RIGHTS AND NAMES
2017-11-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Loan note instrument 13/11/2017
2017-11-22RES13LOAN NOTE INSTRUMENT 13/11/2017
2017-09-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR VOLKER BERND BECKERS
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 525.98
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-19SH0122/08/16 STATEMENT OF CAPITAL GBP 525.98
2016-09-29AP01DIRECTOR APPOINTED MR JASBIR SINGH BAINS
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL
2016-09-06AP01DIRECTOR APPOINTED MR ALEX BRIERLEY
2016-09-05RES01ADOPT ARTICLES 22/08/2016
2016-07-26SH0115/07/16 STATEMENT OF CAPITAL GBP 400.93
2016-06-02AP01DIRECTOR APPOINTED DR JENS MADRIAN
2016-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 396.58
2016-02-10AR0119/01/16 FULL LIST
2016-01-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 17/08/2015
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 396.58
2015-03-09AR0119/01/15 FULL LIST
2015-01-30AP01DIRECTOR APPOINTED VOLKER BERND BECKERS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HEIKKI HUOMO
2015-01-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-30SH0102/04/14 STATEMENT OF CAPITAL GBP 396.58
2014-03-13RES01ADOPT ARTICLES 03/03/2014
2014-03-07SH0103/03/14 STATEMENT OF CAPITAL GBP 383.52
2014-03-06AP01DIRECTOR APPOINTED MR GORDON ALAN MACDOUGALL
2014-01-23AR0119/01/14 FULL LIST
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-03SH0127/09/13 STATEMENT OF CAPITAL GBP 313.79
2013-09-19RES13ISSUE NEW SHARES 16/09/2013
2013-02-15AR0119/01/13 FULL LIST
2013-02-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2013-02-14AD02SAIL ADDRESS CREATED
2012-12-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-16SH1916/08/12 STATEMENT OF CAPITAL GBP 301.00
2012-08-16SH20STATEMENT BY DIRECTORS
2012-08-16CAP-SSSOLVENCY STATEMENT DATED 09/08/12
2012-08-16RES06REDUCE ISSUED CAPITAL 13/08/2012
2012-08-14SH0124/07/12 STATEMENT OF CAPITAL GBP 311.76
2012-08-14SH0111/07/12 STATEMENT OF CAPITAL GBP 210.76
2012-08-14SH02SUB-DIVISION 11/07/12
2012-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-14RES13SUBDIVISION 11/07/2012
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM C/O WATERFRONT SOLICITORS LLP UNIT 2 14 WELLER STREET LONDON SE1 1QU UNITED KINGDOM
2012-08-09AP01DIRECTOR APPOINTED MR GORDON BRUCE DUNN
2012-08-09AP04CORPORATE SECRETARY APPOINTED ALDWYCH SECRETARIES LIMITED
2012-03-20AR0119/01/12 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2011 FROM WATERFRONT SOLICITORS THE LEATHER MARKET, WESTON STREET LONDON SE1 3ER UNITED KINGDOM
2011-01-26AR0119/01/11 FULL LIST
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM C/O WATERFRON SOLICITORS 5 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER
2011-01-18AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-07-27RES15CHANGE OF NAME 23/07/2010
2010-07-27CERTNMCOMPANY NAME CHANGED ENERGY2TRADE LIMITED CERTIFICATE ISSUED ON 27/07/10
2010-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity




Licences & Regulatory approval
We could not find any licences issued to REACTIVE TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REACTIVE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of REACTIVE TECHNOLOGIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31

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 REACTIVE TECHNOLOGIES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by REACTIVE TECHNOLOGIES LIMITED

REACTIVE TECHNOLOGIES LIMITED has registered 3 patents

GB2479060 , GB2469361 , GB2479428 ,

Domain Names
We do not have the domain name information for REACTIVE TECHNOLOGIES LIMITED
Trademarks
We have not found any records of REACTIVE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REACTIVE TECHNOLOGIES LIMITED. 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 (35140 - Trade of electricity) as REACTIVE TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REACTIVE TECHNOLOGIES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REACTIVE TECHNOLOGIES LIMITED 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 REACTIVE TECHNOLOGIES LIMITED any grants or awards.
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.