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.
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 | : |
|
Registered Address | : | 10a The Vineyard, Richmond, Surrey, TW10 6AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grey Gables, Whitchurch, Ross-On-Wye, England, HR9 6DE | Secretary | 29 December 2016 | Active |
15, Duncan Road, Richmond, England, TW9 2JD | Director | 16 May 2012 | Active |
Grey Gables, Whitchurch, Ross-On-Wye, England, HR9 6DE | Director | 16 May 2012 | Active |
112, Hounslow Road, Whitton, Twickenham, England, TW2 7HB | Secretary | 16 May 2012 | Active |
40 Berners Road, Felixstowe, IP11 7LF | Secretary | 27 December 1995 | Active |
65 The Brambles, Crowthorne, RG45 6RF | Director | 23 March 2000 | Active |
63 Church Street, Old Isleworth, TW7 6BE | Director | 01 May 1996 | Active |
112, Hounslow Road, Whitton, Twickenham, England, TW2 7HB | Director | 16 May 2012 | Active |
112, Hounslow Road, Whitton, Twickenham, England, TW2 7HB | Director | 16 May 2012 | Active |
13, Beresford Avenue, Twickenham, England, TW1 2PY | Director | 02 August 2012 | Active |
10 Lingfield Court, Lingfield Road, Wimbledon, SW19 4PY | Director | 01 May 1996 | Active |
54 Gainsborough Road, Kew, TW9 2EA | Director | 25 September 1997 | Active |
Flat 2, 20 Felsham Road, Putney, London, SW15 1DA | Director | 01 January 2010 | Active |
17 Sandycoombe Road, Twickenham, TW1 2LU | Director | 27 December 1995 | Active |
2, Kings Road, St Margarets, Twickenham, England, TW1 2QS | Director | 16 May 2012 | Active |
1 Vicarage Road, Twickenham, TW2 5TS | Director | 04 February 2002 | Active |
32 Woodfield Avenue, Shrewsbury, SY3 8HT | Director | 27 December 1995 | Active |
40 Berners Road, Felixstowe, IP11 7LF | Director | 27 December 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-12 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Officers | Change person director company with change date. | Download |
2021-03-24 | Officers | Change person secretary company with change date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-12 | Officers | Termination director company with name termination date. | Download |
2019-05-12 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-29 | Officers | Termination secretary company with name termination date. | Download |
2016-12-29 | Officers | Appoint person secretary company with name date. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-27 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.