UKBizDB.co.uk

RE:ACT DISASTER RESPONSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Re:act Disaster Response Limited. The company was founded 8 years ago and was given the registration number 09644561. The firm's registered office is in WILTSHIRE. You can find them at Chilmark, Salisbury, Wiltshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RE:ACT DISASTER RESPONSE LIMITED
Company Number:09644561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chilmark, Salisbury, Wiltshire, United Kingdom, SP3 5DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chilmark, Salisbury, Wiltshire, United Kingdom, SP3 5DU

Director28 October 2023Active
Stone King Llp, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director17 June 2015Active
Chilmark, Salisbury, Wiltshire, United Kingdom, SP3 5DU

Director23 September 2015Active
Team Rubicon Uk, Chilmark, Salisbury, England, SP3 5DU

Director10 April 2017Active
Chilmark, Salisbury, Wiltshire, United Kingdom, SP3 5DU

Director27 June 2018Active
Chilmark, Salisbury, Wiltshire, United Kingdom, SP3 5DU

Director04 January 2024Active
Chilmark, Salisbury, Wiltshire, United Kingdom, SP3 5DU

Director04 January 2024Active
Stone King Llp, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director17 June 2015Active
Chilmark, Salisbury, Wiltshire, United Kingdom, SP3 5DU

Director14 March 2024Active
Chilmark, Salisbury, Wiltshire, United Kingdom, SP3 5DU

Director28 October 2023Active
Felton, The Retreat, Hutton, Brentwood, England, CM13 1AN

Secretary22 September 2016Active
94025 Menlo Park, 1325 San Mateo Drive, 94025 Menlo Park, California, United States,

Director17 December 2020Active
Inmarsat, City Road, London, England, EC1Y 1AX

Director21 March 2018Active
337, 1200 First Street, Virginia, United States,

Director21 March 2018Active
Vesuvius Plc, 165 Fleet Street, London, England, EC4A 2AE

Director23 September 2015Active
Stone King Llp, Boundary House, 91 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director17 June 2015Active
67 Kenway Road, London, United Kingdom, SW5 0RE

Director17 June 2015Active
17, Osprey Heights, Bramlands Close, London, England, SW11 2NP

Director23 September 2015Active
Chilmark, Salisbury, Wiltshire, United Kingdom, SP3 5DU

Director23 September 2019Active
Team Rubicon Uk, Chilmark, Salisbury, England, SP3 5DU

Director22 September 2016Active
3 The Court, Main Street, Askham Bryan, York, England, YO23 3QS

Director23 September 2015Active

People with Significant Control

Sir Nick Ralph Parker
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Chilmark, Salisbury, Wiltshire, United Kingdom, SP3 5DU
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-11-21Accounts

Accounts with accounts type group.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-09-22Change of name

Certificate change of name company.

Download
2023-07-05Incorporation

Memorandum articles.

Download
2023-07-05Resolution

Resolution.

Download
2023-07-03Change of constitution

Statement of companys objects.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Incorporation

Memorandum articles.

Download
2023-04-14Resolution

Resolution.

Download
2023-04-05Change of constitution

Statement of companys objects.

Download
2022-12-01Accounts

Accounts with accounts type group.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Accounts

Accounts with accounts type group.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.