React Group Plc
- Active
- Incorporated on 17 May 2005
Reg Address: Holly House, Shady Lane, Birmingham B44 9ER, England
Previous Names:
Verdes Management Plc - 14 Aug 2015
X-Phonics Plc - 27 Sep 2010
Verdes Management Plc - 27 Sep 2010
Diablo Group Plc - 29 Aug 2006
X-Phonics Plc - 29 Aug 2006
Diablo Group Plc - 17 May 2005
Company Classifications:
70100 - Activities of head offices
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in React Group Plc.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Spencer Neal Dredge | Director | 6 Feb 2024 | British | Active |
2 | Mark Andrew Braund | Director | 4 Dec 2020 | British | Active |
3 | Mark Andrew Braund | Director | 4 Dec 2020 | British | Active |
4 | Andrea Pankhurst | Secretary | 16 Oct 2020 | - | Active |
5 | Andrea Pankhurst | Secretary | 16 Oct 2020 | - | Active |
6 | Andrea Elizabeth Pankhurst | Director | 18 May 2020 | British | Resigned 6 Feb 2024 |
7 | Andrea Elizabeth Pankhurst | Director | 18 May 2020 | British | Active |
8 | Shaun David Doak | Director | 24 Feb 2020 | British | Active |
9 | Shaun David Doak | Director | 24 Feb 2020 | British | Active |
10 | Shaun David Doak | Director | 11 Feb 2020 | British | Resigned 11 Feb 2020 |
11 | Michael Robert Sean Joyce | Director | 8 Mar 2019 | British | Active |
12 | Michael Robert Sean Joyce | Director | 8 Mar 2019 | British | Active |
13 | Gillian Margaret Leates | Secretary | 18 Jan 2019 | - | Resigned 16 Oct 2020 |
14 | Robert John Gilbert | Director | 1 Nov 2018 | British | Active |
15 | Robert John Gilbert | Director | 1 Nov 2018 | British | Active |
16 | Lesley Innes | Secretary | 22 Mar 2018 | - | Resigned 18 Jan 2019 |
17 | Lesley Baird Innes | Director | 13 Feb 2018 | British | Resigned 18 Jan 2019 |
18 | Christopher Nicholas Barnes | Director | 27 Oct 2017 | British | Resigned 30 Jun 2018 |
19 | Christoffel Salmon Vermaak | Director | 2 Oct 2017 | British | Resigned 27 Mar 2018 |
20 | Robert Simon Woolley | Director | 29 Sep 2017 | British | Resigned 13 Feb 2018 |
21 | Steven Neil Metcalfe | Director | 10 Apr 2017 | British | Resigned 18 Sep 2017 |
22 | Robert Simon Woolley | Director | 3 Feb 2016 | British | Resigned 25 Jan 2017 |
23 | Grahame Rummery | Director | 17 Aug 2015 | British | Resigned 5 Oct 2017 |
24 | Mark Kingsley Collingbourne | Director | 17 Aug 2015 | British | Resigned 11 Sep 2017 |
25 | Mark Kingsley Collingbourne | Secretary | 6 Feb 2015 | - | Resigned 11 Sep 2017 |
26 | Adam Reynolds | Director | 22 Aug 2014 | British | Resigned 17 Aug 2015 |
27 | Stephen Squire Foster | Director | 15 Jul 2014 | British | Resigned 3 Feb 2016 |
28 | David Graham Mends | Director | 9 May 2014 | British | Resigned 22 Aug 2014 |
29 | Gillian Margaret Leates | Director | 26 Mar 2014 | British | Resigned 4 Dec 2020 |
30 | Johannes Van Den Aker | Director | 9 Sep 2013 | Dutch | Resigned 25 Mar 2014 |
31 | Sarah Elizabeth Bertolotti | Director | 9 Sep 2013 | British | Resigned 6 Feb 2015 |
32 | Sarah Elizabeth Bertolotti | Secretary | 9 Sep 2013 | - | Resigned 6 Feb 2015 |
33 | Daniel Asse Van Den Noort | Director | 4 Mar 2013 | Dutch | Resigned 25 Mar 2014 |
34 | Matthew Graham Wood | Director | 9 Nov 2012 | British | Resigned 4 Mar 2013 |
35 | Matthew Graham Wood | Director | 9 Nov 2012 | British | Resigned 4 Mar 2013 |
36 | Sarah Bertolotti | Secretary | 4 Oct 2012 | - | Resigned 4 Jul 2013 |
37 | Tanya Elizabeth Campbell | Secretary | 21 Feb 2012 | - | Resigned 1 Oct 2012 |
38 | Nicholas William Narraway | Secretary | 19 Jul 2011 | - | Resigned 15 Feb 2012 |
39 | Richard Martin Phillips | Director | 9 May 2011 | British | Resigned 7 Mar 2012 |
40 | Richard Martin Phillips | Director | 9 May 2011 | British | Resigned 7 Mar 2012 |
41 | Janet Catherine Mary Rubin | Director | 4 Oct 2010 | British | Resigned 19 Jul 2011 |
42 | Archibald Edward Charles Edmonstone | Director | 4 Oct 2010 | British | Resigned 9 Nov 2012 |
43 | John Waylett Matthews | Director | 29 Sep 2010 | British | Resigned 9 Nov 2012 |
44 | John Waylett Matthews | Director | 29 Sep 2010 | British | Resigned 9 Nov 2012 |
45 | Martin Eric Joyce | Director | 27 Sep 2010 | British | Resigned 9 Sep 2013 |
46 | John Ignatius Mclaughlin | Director | 29 Aug 2006 | British | Resigned 29 Sep 2010 |
47 | Michael Douglas Hosie | Secretary | 27 Jun 2005 | - | Resigned 19 Jul 2011 |
48 | Michael Douglas Hosie | Director | 27 Jun 2005 | - | Resigned 19 Jul 2011 |
49 | Robin Frank Davies | Director | 27 Jun 2005 | British | Resigned 29 Sep 2010 |
50 | Michael Richard Unwin | Director | 27 Jun 2005 | British | Resigned 31 Mar 2006 |
51 | Neil Reed | Director | 27 Jun 2005 | British | Resigned 24 Dec 2008 |
52 | COINC DIRECTORS LIMITED | Corporate Director | 17 May 2005 | - | Resigned 27 Jun 2005 |
53 | COINC SECRETARIES LIMITED | Corporate Secretary | 17 May 2005 | - | Resigned 27 Jun 2005 |
54 | COINC SECRETARIES LIMITED | Corporate Director | 17 May 2005 | - | Resigned 27 Jun 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 7 Aug 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for React Group Plc.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 21 May 2024 | Download PDF |
2 | Miscellaneous - Court Order | 16 May 2024 | Download PDF |
3 | Miscellaneous | 16 May 2024 | Download PDF |
4 | Capital - Statement Company With Date Currency Figure | 16 May 2024 | Download PDF |
5 | Capital - Second Filing Allotment Shares | 15 Apr 2024 | Download PDF |
6 | Capital - Alter Shares Consolidation | 12 Apr 2024 | Download PDF |
7 | Resolution | 6 Apr 2024 | Download PDF |
8 | Capital - Allotment Shares | 5 Apr 2024 | Download PDF |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Mar 2024 | Download PDF |
10 | Accounts - Group | 19 Feb 2024 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2024 | Download PDF |
12 | Officers - Appoint Person Director Company With Name Date | 6 Feb 2024 | Download PDF |
13 | Confirmation Statement - No Updates | 17 May 2023 | Download PDF |
14 | Officers - Change Person Director Company With Change Date | 15 May 2023 | Download PDF |
15 | Accounts - Group | 20 Feb 2023 | Download PDF |
16 | Capital - Allotment Shares | 2 Dec 2022 | Download PDF |
17 | Address - Change Registered Office Company With Date Old New | 2 Sep 2022 | Download PDF |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 25 May 2022 | Download PDF |
19 | Confirmation Statement - No Updates | 17 May 2021 | Download PDF |
20 | Capital - Allotment Shares | 9 Apr 2021 | Download PDF |
21 | Resolution | 25 Feb 2021 | Download PDF 3 Pages |
22 | Accounts - Group | 18 Feb 2021 | Download PDF 54 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 4 Dec 2020 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 4 Dec 2020 | Download PDF 2 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 16 Oct 2020 | Download PDF 1 Pages |
26 | Officers - Appoint Person Secretary Company With Name Date | 16 Oct 2020 | Download PDF 2 Pages |
27 | Auditors - Resignation Company | 4 Aug 2020 | Download PDF 2 Pages |
28 | Capital - Allotment Shares | 9 Jun 2020 | Download PDF 3 Pages |
29 | Confirmation Statement - No Updates | 29 May 2020 | Download PDF 3 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 19 May 2020 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 27 Feb 2020 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 24 Feb 2020 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 24 Feb 2020 | Download PDF 1 Pages |
34 | Accounts - Group | 3 Feb 2020 | Download PDF 50 Pages |
35 | Address - Change Sail Company With Old New | 17 May 2019 | Download PDF 1 Pages |
36 | Confirmation Statement - No Updates | 17 May 2019 | Download PDF 3 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 14 Mar 2019 | Download PDF 2 Pages |
38 | Accounts - Group | 22 Feb 2019 | Download PDF 48 Pages |
39 | Officers - Appoint Person Secretary Company With Name Date | 28 Jan 2019 | Download PDF 2 Pages |
40 | Officers - Termination Secretary Company With Name Termination Date | 18 Jan 2019 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 18 Jan 2019 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 28 Nov 2018 | Download PDF 2 Pages |
43 | Resolution | 12 Sep 2018 | Download PDF 2 Pages |
44 | Capital - Allotment Shares | 4 Sep 2018 | Download PDF 3 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 5 Jul 2018 | Download PDF 1 Pages |
46 | Miscellaneous - Legacy | 20 Jun 2018 | Download PDF 4 Pages |
47 | Address - Change Registered Office Company With Date Old New | 24 May 2018 | Download PDF 1 Pages |
48 | Confirmation Statement - Updates | 24 May 2018 | Download PDF 5 Pages |
49 | Resolution | 21 May 2018 | Download PDF 3 Pages |
50 | Accounts - Group | 3 Apr 2018 | Download PDF 40 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 31 Mar 2018 | Download PDF 1 Pages |
52 | Officers - Appoint Person Secretary Company With Name Date | 23 Mar 2018 | Download PDF 2 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 21 Feb 2018 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 21 Feb 2018 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 2 Nov 2017 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2017 | Download PDF 1 Pages |
57 | Officers - Appoint Person Director Company With Name Date | 16 Oct 2017 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2017 | Download PDF 1 Pages |
59 | Officers - Appoint Person Director Company With Name Date | 16 Oct 2017 | Download PDF 2 Pages |
60 | Officers - Termination Director Company With Name Termination Date | 16 Oct 2017 | Download PDF 1 Pages |
61 | Officers - Termination Secretary Company With Name Termination Date | 16 Oct 2017 | Download PDF 1 Pages |
62 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 7 Aug 2017 | Download PDF 2 Pages |
63 | Confirmation Statement - Updates | 28 Jun 2017 | Download PDF 6 Pages |
64 | Officers - Termination Director Company With Name Termination Date | 26 Jun 2017 | Download PDF 1 Pages |
65 | Officers - Appoint Person Director Company With Name Date | 26 Jun 2017 | Download PDF 2 Pages |
66 | Accounts - Group | 6 Apr 2017 | Download PDF 39 Pages |
67 | Gazette - Filings Brought Up To Date | 3 Sep 2016 | Download PDF 1 Pages |
68 | Annual Return - Company With Made Up Date Bulk List Shareholders | 31 Aug 2016 | Download PDF 19 Pages |
69 | Gazette - Notice Compulsory | 23 Aug 2016 | Download PDF 1 Pages |
70 | Accounts - Group | 12 Apr 2016 | Download PDF 45 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 13 Feb 2016 | Download PDF 2 Pages |
72 | Officers - Termination Director Company With Name Termination Date | 13 Feb 2016 | Download PDF 1 Pages |
73 | Capital - Return Purchase Own Shares | 28 Sep 2015 | Download PDF 3 Pages |
74 | Capital - Cancellation Shares | 28 Sep 2015 | Download PDF 4 Pages |
75 | Capital - Allotment Shares | 28 Sep 2015 | Download PDF 4 Pages |
76 | Capital - Allotment Shares | 28 Sep 2015 | Download PDF 4 Pages |
77 | Officers - Appoint Person Director Company With Name Date | 24 Sep 2015 | Download PDF 2 Pages |
78 | Officers - Appoint Person Director Company With Name Date | 22 Sep 2015 | Download PDF 2 Pages |
79 | Officers - Termination Director Company With Name Termination Date | 22 Sep 2015 | Download PDF 1 Pages |
80 | Capital - Allotment Shares | 9 Sep 2015 | Download PDF 5 Pages |
81 | Capital - Alter Shares Consolidation | 9 Sep 2015 | Download PDF 5 Pages |
82 | Capital - Allotment Shares | 9 Sep 2015 | Download PDF 4 Pages |
83 | Resolution | 9 Sep 2015 | Download PDF 66 Pages |
84 | Change Of Name - Certificate Company | 14 Aug 2015 | Download PDF 3 Pages |
85 | Change Of Name - Notice | 14 Aug 2015 | Download PDF 2 Pages |
86 | Accounts - Full | 10 Aug 2015 | Download PDF 26 Pages |
87 | Gazette - Filings Brought Up To Date | 11 Jul 2015 | Download PDF 1 Pages |
88 | Annual Return - Company With Made Up Date No Member List | 8 Jul 2015 | Download PDF 6 Pages |
89 | Gazette - Notice Compulsory | 7 Jul 2015 | Download PDF 1 Pages |
90 | Officers - Appoint Person Secretary Company With Name Date | 19 May 2015 | Download PDF 2 Pages |
91 | Officers - Termination Director Company With Name Termination Date | 19 May 2015 | Download PDF 1 Pages |
92 | Officers - Termination Secretary Company With Name Termination Date | 19 May 2015 | Download PDF 1 Pages |
93 | Address - Change Registered Office Company With Date Old New | 21 Apr 2015 | Download PDF 1 Pages |
94 | Officers - Appoint Person Director Company With Name Date | 4 Nov 2014 | Download PDF 2 Pages |
95 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2014 | Download PDF 2 Pages |
96 | Officers - Termination Director Company With Name Termination Date | 2 Nov 2014 | Download PDF 1 Pages |
97 | Miscellaneous | 21 Oct 2014 | Download PDF 1 Pages |
98 | Resolution | 19 Jun 2014 | Download PDF 3 Pages |
99 | Incorporation - Memorandum Articles | 19 Jun 2014 | Download PDF 48 Pages |
100 | Annual Return - Company With Made Up Date No Member List | 12 Jun 2014 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.