UKBizDB.co.uk

REACTIVE INSURANCE SOLUTIONS LTD

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

This company is commonly known as Reactive Insurance Solutions Ltd. The company was founded 15 years ago and was given the registration number 06787818. The firm's registered office is in BOURNEMOUTH. You can find them at 21 Hinton Road, , Bournemouth, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:REACTIVE INSURANCE SOLUTIONS LTD
Company Number:06787818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2009
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:21 Hinton Road, Bournemouth, England, BH1 2DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Poole Road, Bournemouth, England, BH2 5QJ

Director20 March 2019Active
3, Poole Road, Bournemouth, England, BH2 5QJ

Director20 March 2019Active
61,, Bedford Avenue, North Bersted, Bognor Regis, United Kingdom, PO21 5AR

Director12 January 2009Active
14,, Lilac Close, Middleton On Sea, Bognor Regis, United Kingdom, PO22 6SH

Director12 January 2009Active
Unit F1-F2, Heath Place, Bognor Regis, England, PO22 9SL

Director30 November 2009Active
33,, Compton Drive, Middleton On Sea, Bognor Regis, United Kingdom, PO22 6QW

Director12 January 2009Active

People with Significant Control

Mr Andrew Graham
Notified on:20 March 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:21, Hinton Road, Bournemouth, England, BH1 2DE
Nature of control:
  • Significant influence or control
Mr Thomas Wilson
Notified on:20 March 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:3, Poole Road, Bournemouth, England, BH2 5QJ
Nature of control:
  • Significant influence or control
Mr Timothy Hanslip
Notified on:20 March 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:3, Poole Road, Bournemouth, England, BH2 5QJ
Nature of control:
  • Significant influence or control
Mr Darryl Stephen Sharrard
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:21, Hinton Road, Bournemouth, England, BH1 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony James Mallender
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:English
Country of residence:England
Address:21, Hinton Road, Bournemouth, England, BH1 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Jacques
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:English
Country of residence:England
Address:21, Hinton Road, Bournemouth, England, BH1 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Change of name

Certificate change of name company.

Download
2024-01-25Change of name

Certificate change of name company.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-04Address

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

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Change account reference date company previous extended.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Address

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

Download
2019-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.