Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reaction Engines Limited
Reaction Engines Limited is a in administration company incorporated on 15 August 1989 with the registered office located in Leeds, West Yorkshire. Reaction Engines Limited was registered 36 years ago.
Watch Company
Status
In Administration
In administration since
9 months ago
Company No
02413577
Private limited company
Age
36 years
Incorporated
15 August 1989
Size
Unreported
Confirmation
Submitted
Dated
31 December 2023
(1 year 8 months ago)
Next confirmation dated
31 December 2024
Was due on
14 January 2025
(7 months ago)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2023
Was due on
31 December 2024
(8 months ago)
Learn more about Reaction Engines Limited
Contact
Address
29 Wellington Street
8th Floor Central Square
Leeds
LS1 4DL
Address changed on
6 Nov 2024
(10 months ago)
Previous address was
Building F5 Culham Campus Abingdon OX14 3DB England
Companies in LS1 4DL
Telephone
01865520200
Email
Available in Endole App
Website
Reactionengines.co.uk
See All Contacts
People
Officers
8
Shareholders
99
Controllers (PSC)
1
Jonathan Ross Hampton Hale
Director • Non Executive Director • British • Lives in UK • Born in Jun 1955
Philip Martin Dunne
Director • Non-Executive Director • British • Lives in England • Born in Aug 1958
David Samuel John Holmes
Director • Non Executive Director • British • Lives in England • Born in Nov 1967
Mark Steven Thomas
Director • Managing Director • British • Lives in UK • Born in Feb 1971
Samer Nawaf Zawaideh
Director • Non Executive Director • Jordanian • Lives in United Arab Emirates • Born in Apr 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Trailight Ltd
David Ronald McNair Scott is a mutual person.
Active
Callen-Lenz Associates Limited
David Samuel John Holmes is a mutual person.
Active
Skycircuits Ltd
David Samuel John Holmes is a mutual person.
Active
High Aerospace Ltd
David Samuel John Holmes is a mutual person.
Active
Malloy Aeronautics Limited
David Samuel John Holmes is a mutual person.
Active
Track Record Holdings Limited
David Ronald McNair Scott is a mutual person.
Active
Nomina No 538 LLP
Philip Martin Dunne is a mutual person.
Active
Quinta Properties Limited
Jonathan Ross Hampton Hale is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£23.76M
Increased by £12.18M (+105%)
Turnover
£4.74M
Decreased by £2.42M (-34%)
Employees
224
Increased by 22 (+11%)
Total Assets
£40.14M
Increased by £16.25M (+68%)
Total Liabilities
-£7.54M
Decreased by £1.17M (-13%)
Net Assets
£32.6M
Increased by £17.42M (+115%)
Debt Ratio (%)
19%
Decreased by 17.67% (-48%)
See 10 Year Full Financials
Latest Activity
Teifion Hill Resigned
7 Months Ago on 7 Feb 2025
Samer Nawaf Zawaideh Resigned
7 Months Ago on 7 Feb 2025
Mark Steven Thomas Resigned
7 Months Ago on 7 Feb 2025
Andrea Marianne Jane Minton Beddoes Resigned
7 Months Ago on 7 Feb 2025
David Ronald Mcnair Scott Resigned
7 Months Ago on 7 Feb 2025
David Samuel John Holmes Resigned
7 Months Ago on 7 Feb 2025
Jonathan Ross Hampton Hale Resigned
7 Months Ago on 7 Feb 2025
Philip Martin Dunne Resigned
7 Months Ago on 7 Feb 2025
Administrator Appointed
9 Months Ago on 13 Nov 2024
Registered Address Changed
10 Months Ago on 6 Nov 2024
Get Alerts
Get Credit Report
Discover Reaction Engines Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Administrator's progress report
Submitted on 4 Jun 2025
Termination of appointment of Mark Steven Thomas as a director on 7 February 2025
Submitted on 14 Feb 2025
Termination of appointment of Jonathan Ross Hampton Hale as a director on 7 February 2025
Submitted on 14 Feb 2025
Termination of appointment of Samer Nawaf Zawaideh as a director on 7 February 2025
Submitted on 14 Feb 2025
Termination of appointment of Teifion Hill as a secretary on 7 February 2025
Submitted on 14 Feb 2025
Termination of appointment of David Ronald Mcnair Scott as a director on 7 February 2025
Submitted on 14 Feb 2025
Termination of appointment of David Samuel John Holmes as a director on 7 February 2025
Submitted on 14 Feb 2025
Termination of appointment of Philip Martin Dunne as a director on 7 February 2025
Submitted on 14 Feb 2025
Termination of appointment of Andrea Marianne Jane Minton Beddoes as a director on 7 February 2025
Submitted on 14 Feb 2025
Notice of deemed approval of proposals
Submitted on 10 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs