Company NameReactiv Limited
DirectorsToby Price and Izaskun Santamarina
Company StatusActive - Proposal to Strike off
Company Number07493149
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Toby Price
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank House Bellingham
Hexham
NE48 2AZ
Director NameMs Izaskun Santamarina
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed05 June 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank House Bellingham
Hexham
NE48 2AZ

Contact

Websitereactivlimited.co.uk
Telephone07 717148218
Telephone regionMobile

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£10,189
Cash£16,434
Current Liabilities£10,746

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 January 2020 (5 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 January 2019 (5 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
8 August 2018Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Lloyds Bank House Bellingham Hexham NE48 2AZ on 8 August 2018 (1 page)
3 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 January 2017 (7 pages)
8 June 2017Micro company accounts made up to 31 January 2017 (7 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 June 2015Appointment of Ms Izaskun Santamarina as a director on 5 June 2015 (2 pages)
8 June 2015Appointment of Ms Izaskun Santamarina as a director on 5 June 2015 (2 pages)
8 June 2015Appointment of Ms Izaskun Santamarina as a director on 5 June 2015 (2 pages)
13 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
4 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
4 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
4 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100
(3 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU England on 16 July 2012 (1 page)
12 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
2 February 2012Registered office address changed from Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST United Kingdom on 2 February 2012 (1 page)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
2 February 2012Registered office address changed from Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Cornerways Folly Lane Greenside Tyne & Wear NE40 4ST United Kingdom on 2 February 2012 (1 page)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)