UKBizDB.co.uk

REACTIV8

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

This company is commonly known as Reactiv8. The company was founded 28 years ago and was given the registration number 03141596. The firm's registered office is in RICHMOND. You can find them at 10a The Vineyard, , Richmond, Surrey. This company's SIC code is 85200 - Primary education.

Company Information

Name:REACTIV8
Company Number:03141596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 85600 - Educational support services
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:10a The Vineyard, Richmond, Surrey, TW10 6AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grey Gables, Whitchurch, Ross-On-Wye, England, HR9 6DE

Secretary29 December 2016Active
15, Duncan Road, Richmond, England, TW9 2JD

Director16 May 2012Active
Grey Gables, Whitchurch, Ross-On-Wye, England, HR9 6DE

Director16 May 2012Active
112, Hounslow Road, Whitton, Twickenham, England, TW2 7HB

Secretary16 May 2012Active
40 Berners Road, Felixstowe, IP11 7LF

Secretary27 December 1995Active
65 The Brambles, Crowthorne, RG45 6RF

Director23 March 2000Active
63 Church Street, Old Isleworth, TW7 6BE

Director01 May 1996Active
112, Hounslow Road, Whitton, Twickenham, England, TW2 7HB

Director16 May 2012Active
112, Hounslow Road, Whitton, Twickenham, England, TW2 7HB

Director16 May 2012Active
13, Beresford Avenue, Twickenham, England, TW1 2PY

Director02 August 2012Active
10 Lingfield Court, Lingfield Road, Wimbledon, SW19 4PY

Director01 May 1996Active
54 Gainsborough Road, Kew, TW9 2EA

Director25 September 1997Active
Flat 2, 20 Felsham Road, Putney, London, SW15 1DA

Director01 January 2010Active
17 Sandycoombe Road, Twickenham, TW1 2LU

Director27 December 1995Active
2, Kings Road, St Margarets, Twickenham, England, TW1 2QS

Director16 May 2012Active
1 Vicarage Road, Twickenham, TW2 5TS

Director04 February 2002Active
32 Woodfield Avenue, Shrewsbury, SY3 8HT

Director27 December 1995Active
40 Berners Road, Felixstowe, IP11 7LF

Director27 December 1995Active

People with Significant Control

Mr Paul James Innes Lowther
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Grey Gables, Whitchurch, Ross-On-Wye, United Kingdom, HR9 6DE
Nature of control:
  • Significant influence or control

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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-12Address

Change registered office address company with date old address new address.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Officers

Change person secretary company with change date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-12Officers

Termination director company with name termination date.

Download
2019-05-12Officers

Termination director company with name termination date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-29Officers

Termination secretary company with name termination date.

Download
2016-12-29Officers

Appoint person secretary company with name date.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Accounts

Accounts with accounts type total exemption full.

Download
2015-12-27Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.