Reacta Biotech Limited

  • Active
  • Incorporated on 3 Jun 2013

Reg Address: Unit 2 Newtech Square, Deeside Industrial Park, Deeside CH5 2NT, England

Company Classifications:
72110 - Research and experimental development on biotechnology


  • Summary The company with name "Reacta Biotech Limited" is a ltd and located in Unit 2 Newtech Square, Deeside Industrial Park, Deeside CH5 2NT. Reacta Biotech Limited is currently in active status and it was incorporated on 3 Jun 2013 (11 years 3 months 19 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Reacta Biotech Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Simon Thelwall-Jones Director 16 Oct 2023 British Active
2 Martin Sean John Wickham Director 10 Feb 2022 British Active
3 Andrew Neil Sumner Director 8 Jul 2021 British Resigned
17 Jan 2023
4 Paul Andrew Abrahams Director 20 Nov 2018 Irish Active
5 Paul Andrew Abrahams Director 20 Nov 2018 British Active
6 David Rogers Director 29 Apr 2016 British Resigned
29 Mar 2019
7 Brett Kenneth Haumann Director 18 Jun 2014 British Resigned
27 Oct 2016
8 Norman Molyneux Director 29 May 2014 - Active
9 Peter Mcpartland Director 3 Jun 2013 British Resigned
22 Feb 2017
10 Ashley Arthur Woodcock Director 3 Jun 2013 British Active
11 Peter Mcpartland Director 3 Jun 2013 British Resigned
22 Feb 2017
12 Elizabeth Naomi Clare Lambert Director 3 Jun 2013 British Resigned
1 Dec 2019


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 Mr Jon Moulton
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
1 Jun 2018 British Active
2 Professor Ashley Arthur Woodcock
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
Significant Influence Or Control As Trust
Significant Influence Or Control As Firm
1 Jan 2017 British Ceased
21 Jan 2020
3 Professor Elizabeth Naomi Clare Mills
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
Significant Influence Or Control As Trust
Significant Influence Or Control As Firm
1 Jan 2017 British Ceased
1 Dec 2019
4 Moulton Goodies Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
1 Jan 2017 - Ceased
1 Jun 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Reacta Biotech Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 19 Jun 2024 Download PDF
2 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 May 2024 Download PDF
3 Resolution 2 Mar 2024 Download PDF
4 Accounts - Total Exemption Full 15 Sep 2023 Download PDF
5 Confirmation Statement - No Updates 12 Jun 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 17 Jan 2023 Download PDF
1 Pages
7 Officers - Termination Director Company With Name Termination Date 24 Oct 2022 Download PDF
8 Accounts - Total Exemption Full 21 Jul 2022 Download PDF
9 Confirmation Statement - Updates 9 Jun 2022 Download PDF
10 Capital - Allotment Shares 5 Aug 2021 Download PDF
11 Incorporation - Memorandum Articles 4 Aug 2021 Download PDF
12 Resolution 4 Aug 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 22 Jul 2021 Download PDF
14 Accounts - Total Exemption Full 13 Jul 2021 Download PDF
15 Confirmation Statement - Updates 25 Nov 2020 Download PDF
6 Pages
16 Accounts - Total Exemption Full 7 Jul 2020 Download PDF
11 Pages
17 Mortgage - Satisfy Charge Full 24 Jun 2020 Download PDF
1 Pages
18 Confirmation Statement - Updates 10 Jun 2020 Download PDF
6 Pages
19 Capital - Allotment Shares 18 May 2020 Download PDF
4 Pages
20 Incorporation - Memorandum Articles 7 May 2020 Download PDF
16 Pages
21 Resolution 7 May 2020 Download PDF
26 Pages
22 Resolution 20 Feb 2020 Download PDF
2 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Feb 2020 Download PDF
18 Pages
24 Persons With Significant Control - Cessation Of A Person With Significant Control 22 Jan 2020 Download PDF
1 Pages
25 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Dec 2019 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 12 Dec 2019 Download PDF
1 Pages
27 Accounts - Total Exemption Full 6 Sep 2019 Download PDF
10 Pages
28 Capital - Allotment Shares 16 Jul 2019 Download PDF
4 Pages
29 Confirmation Statement - Updates 17 Jun 2019 Download PDF
6 Pages
30 Officers - Change Person Director Company With Change Date 10 Jun 2019 Download PDF
2 Pages
31 Capital - Allotment Shares 16 May 2019 Download PDF
6 Pages
32 Officers - Termination Director Company With Name Termination Date 3 Apr 2019 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 22 Nov 2018 Download PDF
2 Pages
34 Resolution 9 Nov 2018 Download PDF
22 Pages
35 Accounts - Total Exemption Full 27 Sep 2018 Download PDF
10 Pages
36 Persons With Significant Control - Notification Of A Person With Significant Control 15 Jun 2018 Download PDF
2 Pages
37 Confirmation Statement - Updates 15 Jun 2018 Download PDF
5 Pages
38 Capital - Allotment Shares 15 Jun 2018 Download PDF
3 Pages
39 Address - Change Registered Office Company With Date Old New 14 Jun 2018 Download PDF
1 Pages
40 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Jun 2018 Download PDF
1 Pages
41 Capital - Allotment Shares 27 Mar 2018 Download PDF
3 Pages
42 Persons With Significant Control - Change To A Person With Significant Control 24 Oct 2017 Download PDF
2 Pages
43 Accounts - Total Exemption Full 12 Sep 2017 Download PDF
9 Pages
44 Capital - Allotment Shares 13 Jun 2017 Download PDF
3 Pages
45 Confirmation Statement - Updates 11 Jun 2017 Download PDF
8 Pages
46 Officers - Change Person Director Company With Change Date 5 Jun 2017 Download PDF
2 Pages
47 Resolution 25 May 2017 Download PDF
1 Pages
48 Capital - Allotment Shares 18 May 2017 Download PDF
3 Pages
49 Officers - Termination Director Company With Name Termination Date 24 Mar 2017 Download PDF
1 Pages
50 Capital - Allotment Shares 9 Dec 2016 Download PDF
3 Pages
51 Officers - Termination Director Company With Name Termination Date 23 Nov 2016 Download PDF
1 Pages
52 Accounts - Total Exemption Small 30 Sep 2016 Download PDF
4 Pages
53 Officers - Appoint Person Director Company With Name Date 6 Jul 2016 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2016 Download PDF
8 Pages
55 Resolution 18 May 2016 Download PDF
1 Pages
56 Address - Change Registered Office Company With Date Old New 22 Apr 2016 Download PDF
1 Pages
57 Accounts - Total Exemption Small 14 Oct 2015 Download PDF
6 Pages
58 Capital - Allotment Shares 4 Aug 2015 Download PDF
4 Pages
59 Capital - Allotment Shares 3 Jul 2015 Download PDF
4 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2015 Download PDF
6 Pages
61 Officers - Change Person Director Company With Change Date 1 Jul 2015 Download PDF
2 Pages
62 Resolution 20 Apr 2015 Download PDF
1 Pages
63 Capital - Allotment Shares 27 Mar 2015 Download PDF
3 Pages
64 Accounts - Total Exemption Small 15 Dec 2014 Download PDF
6 Pages
65 Accounts - Change Account Reference Date Company Previous Shortened 17 Sep 2014 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name Date 17 Sep 2014 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name Date 13 Jun 2014 Download PDF
2 Pages
68 Capital - Allotment Shares 13 Jun 2014 Download PDF
3 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2014 Download PDF
5 Pages
70 Capital - Allotment Shares 27 May 2014 Download PDF
3 Pages
71 Capital - Allotment Shares 7 Apr 2014 Download PDF
3 Pages
72 Resolution 11 Mar 2014 Download PDF
11 Pages
73 Capital - Allotment Shares 11 Mar 2014 Download PDF
4 Pages
74 Incorporation - Company 3 Jun 2013 Download PDF
8 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 Cro Solutions Limited
Mutual People: Ashley Arthur Woodcock
Active
2 Medicines Evaluation Unit Limited
Mutual People: Ashley Arthur Woodcock
Active
3 North West Lung Centre
Mutual People: Ashley Arthur Woodcock
Active
4 A Woodcock Ltd
Mutual People: Ashley Arthur Woodcock
Active
5 British Thoracic Society(The)
Mutual People: Ashley Arthur Woodcock
Active
6 Hutano Diagnostics Ltd
Mutual People: Paul Andrew Abrahams
Active
7 Air Revolution Technologies International Ltd
Mutual People: Paul Andrew Abrahams
Active
8 Commercial Boat Services Ltd
Mutual People: Norman Molyneux
Active
9 Frame 1 Plc
Mutual People: Norman Molyneux
Liquidation
10 Pulsar Group Plc
Mutual People: Norman Molyneux
Active
11 Stuart Edgar
Mutual People: Norman Molyneux
Active
12 Vapour Cloud Limited
Mutual People: Norman Molyneux
Active
13 Bivictrix Limited
Mutual People: Norman Molyneux
Active
14 Avacta Group Plc
Mutual People: Norman Molyneux
Active
15 M247 Uk Limited
Mutual People: Norman Molyneux
Active
16 Champion Limited
Mutual People: Norman Molyneux
Active
17 Whitham Group Limited
Mutual People: Norman Molyneux
Active
18 Frenkel Topping Group Plc
Mutual People: Norman Molyneux
Active
19 Source Bioscience (Healthcare) Limited
Mutual People: Norman Molyneux
Active
20 Greencore Prepared Meals Limited
Mutual People: Norman Molyneux
Active
21 Redx Immunology Limited
Mutual People: Norman Molyneux
Active
22 Redx Mrsa Limited
Mutual People: Norman Molyneux
Liquidation
23 Redx Pharma Limited
Mutual People: Norman Molyneux
Active
24 Acceleris Nominees Limited
Mutual People: Norman Molyneux
Active
25 Douglas Valley Properties Limited
Mutual People: Norman Molyneux
Active
26 Redag Crop Protection Ltd
Mutual People: Norman Molyneux
Active
27 Redx Crop Protection Limited
Mutual People: Norman Molyneux
dissolved
28 Kpmg Acceleris Limited
Mutual People: Norman Molyneux
Active
29 Acceleris Limited
Mutual People: Norman Molyneux
Liquidation
30 Clavitron (Nominees) Limited
Mutual People: Norman Molyneux
Active
31 Investingzone Limited
Mutual People: Norman Molyneux
dissolved
32 Diagnostic Innovations Limited
Mutual People: Norman Molyneux
dissolved
33 The Frank Food Company Limited
Mutual People: Norman Molyneux
dissolved
34 Thrombo Limited
Mutual People: Norman Molyneux
dissolved
35 Norman Molyneux Consultancy Limited
Mutual People: Norman Molyneux
dissolved