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


  • Summary The company with name "React Group Plc" is a plc and located in Holly House, Shady Lane, Birmingham B44 9ER. React Group Plc is currently in active status and it was incorporated on 17 May 2005 (19 years 4 months 6 days ago). Details about company profile is given in below sections.

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.

# Name Status
1 Laurence Simons International Recruitment Limited
Mutual People: Michael Robert Sean Joyce
Active
2 Laurence Simons International Group Limited
Mutual People: Michael Robert Sean Joyce
Active
3 Red Midco Limited
Mutual People: Michael Robert Sean Joyce
Active
4 Red Global Limited
Mutual People: Michael Robert Sean Joyce
Active
5 Rouge 2 Limited
Mutual People: Michael Robert Sean Joyce
Active
6 Fiveten Group Limited
Mutual People: Michael Robert Sean Joyce
Liquidation
7 Fiveten Recruitment Limited
Mutual People: Michael Robert Sean Joyce
Liquidation
8 Fiveten Acquisition Limited
Mutual People: Michael Robert Sean Joyce
Liquidation
9 Fiveten Group Finance Limited
Mutual People: Michael Robert Sean Joyce
Liquidation
10 Fiveten Group Holdings Limited
Mutual People: Michael Robert Sean Joyce
Liquidation
11 Greythorn Holdings Limited
Mutual People: Michael Robert Sean Joyce
Liquidation
12 Laurence Simons International (Holdings) Limited
Mutual People: Michael Robert Sean Joyce
Liquidation
13 Red Bidco Limited
Mutual People: Michael Robert Sean Joyce
Active
14 Red Commerce Limited
Mutual People: Michael Robert Sean Joyce
Active
15 Rouge 1 Limited
Mutual People: Michael Robert Sean Joyce
Active
16 Interquest Group Limited
Mutual People: Michael Robert Sean Joyce
Active
17 Interquest Financial Markets Limited
Mutual People: Michael Robert Sean Joyce
Active - Proposal To Strike Off
18 Korus It Recruitment (South) Limited
Mutual People: Michael Robert Sean Joyce
Active - Proposal To Strike Off
19 Contract Connections Limited
Mutual People: Michael Robert Sean Joyce
Active
20 Interquest Group (Uk) Limited
Mutual People: Michael Robert Sean Joyce
Active
21 Goldcrest Payroll Solutions Limited
Mutual People: Michael Robert Sean Joyce
Active
22 Shoo 802Aa Limited
Mutual People: Michael Robert Sean Joyce
Active
23 Shoo 803Aa Limited
Mutual People: Michael Robert Sean Joyce
Active
24 E.M.R. Search & Selection Limited
Mutual People: Michael Robert Sean Joyce
Active
25 Payquest Group Limited
Mutual People: Michael Robert Sean Joyce
Active
26 Marks Sattin (Uk) Limited
Mutual People: Michael Robert Sean Joyce
Active
27 Test Match Solutions Ltd
Mutual People: Michael Robert Sean Joyce
dissolved
28 Internal Partners Limited
Mutual People: Michael Robert Sean Joyce
dissolved
29 Helix Managed Services Limited
Mutual People: Michael Robert Sean Joyce
dissolved
30 Global Genius Recruitment Limited
Mutual People: Michael Robert Sean Joyce
dissolved
31 Sand Limited
Mutual People: Michael Robert Sean Joyce
dissolved
32 Bigger Boat Consulting Limited
Mutual People: Robert John Gilbert
Active
33 Lone Worker Solutions Limited
Mutual People: Robert John Gilbert
Active
34 Clarks Advanced Stationery Limited
Mutual People: Robert John Gilbert
dissolved
35 React Specialist Cleaning Limited
Mutual People: Andrea Elizabeth Pankhurst , Mark Andrew Braund , Shaun David Doak
Active
36 Systems Metier Limited
Mutual People: Andrea Elizabeth Pankhurst
Active
37 Smith Cooper It Solutions & Services Limited
Mutual People: Andrea Elizabeth Pankhurst
dissolved
38 React Sc Holdings Limited
Mutual People: Mark Andrew Braund
Active
39 Emtec Energy Midlands Ltd
Mutual People: Shaun David Doak
Active