ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reactive Design Limited

Reactive Design Limited is a dissolved company incorporated on 28 June 2007 with the registered office located in Cheltenham, Gloucestershire. Reactive Design Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 9 December 2019 (5 years ago)
Was 12 years old at the time of dissolution
Following liquidation
Company No
06296613
Private limited company
Age
18 years
Incorporated 28 June 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Staverton Court
Staverton
Cheltenham
GL51 0UX
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Director • Secretary • British • Lives in England • Born in Jun 1968
Director • British • Lives in England • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
King Scaffolding Limited
Paul James King and are mutual people.
Active
Skyline Access Scaffolding Ltd
Mr Roger Philip King and Paul James King are mutual people.
Active
Erect A Scaffold Ltd
Mr Roger Philip King and Paul James King are mutual people.
Active
King Properties Development Limited
Paul James King is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2016)
Period Ended
30 Jun 2016
For period 30 Jun30 Jun 2016
Traded for 12 months
Cash in Bank
£51.95K
Increased by £1.3K (+3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£173.53K
Increased by £2.19K (+1%)
Total Liabilities
-£71.26K
Decreased by £5.12K (-7%)
Net Assets
£102.27K
Increased by £7.31K (+8%)
Debt Ratio (%)
41%
Decreased by 3.51% (-8%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 9 Dec 2019
Registered Address Changed
7 Years Ago on 22 Jan 2018
Registered Address Changed
8 Years Ago on 7 Apr 2017
Voluntary Liquidator Appointed
8 Years Ago on 5 Apr 2017
Lee Martin Saunders Resigned
8 Years Ago on 6 Jan 2017
Small Accounts Submitted
8 Years Ago on 28 Nov 2016
Confirmation Submitted
9 Years Ago on 28 Jun 2016
Small Accounts Submitted
9 Years Ago on 12 Apr 2016
Confirmation Submitted
10 Years Ago on 24 Jul 2015
Small Accounts Submitted
10 Years Ago on 18 Dec 2014
Get Credit Report
Discover Reactive Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Dec 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 Sep 2019
Liquidators' statement of receipts and payments to 27 March 2019
Submitted on 10 Jun 2019
Liquidators' statement of receipts and payments to 27 March 2018
Submitted on 8 Jun 2018
Registered office address changed from Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ to Staverton Court Staverton Cheltenham GL51 0UX on 22 January 2018
Submitted on 22 Jan 2018
Statement of affairs with form 4.19
Submitted on 25 Apr 2017
Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY to Argentum House 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 7 April 2017
Submitted on 7 Apr 2017
Appointment of a voluntary liquidator
Submitted on 5 Apr 2017
Resolutions
Submitted on 5 Apr 2017
Termination of appointment of Lee Martin Saunders as a director on 6 January 2017
Submitted on 6 Jan 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year