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
React Support Ltd
React Support Ltd is an active company incorporated on 13 May 2021 with the registered office located in Merthyr Tydfil, Mid Glamorgan. React Support Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13393111
Private limited company
Age
4 years
Incorporated
13 May 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 May 2025
(3 months ago)
Next confirmation dated
12 May 2026
Due by
26 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about React Support Ltd
Contact
Address
The Business Park
Triangle Business Centre
Merthyr Tydfil
CF48 4TQ
United Kingdom
Address changed on
28 Apr 2023
(2 years 4 months ago)
Previous address was
10 Lower Salisbury Street Tredegar NP22 3PT Wales
Companies in CF48 4TQ
Telephone
Unreported
Email
Unreported
Website
Reactsupportservices.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Ross John Miles
Director • PSC • British • Lives in UK • Born in Oct 1972
Ms Molly Leah White
Director • Finance And Administration • British • Lives in UK • Born in Jun 1997
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
Touchstone Support Services Ltd
Ms Molly Leah White is a mutual person.
Active
Lock Stock Holdings Ltd
Mr Ross John Miles is a mutual person.
Active
Esteem Support Agency Ltd
Mr Ross John Miles is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£3.07K
Increased by £3K (+4552%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 4 (+200%)
Total Assets
£18.39K
Increased by £8.03K (+78%)
Total Liabilities
-£58.95K
Increased by £24.07K (+69%)
Net Assets
-£40.56K
Decreased by £16.04K (+65%)
Debt Ratio (%)
321%
Decreased by 16.19% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 15 May 2025
Full Accounts Submitted
9 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 29 Feb 2024
New Charge Registered
2 Years Ago on 30 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 26 May 2023
Ms Molly Leah White Appointed
2 Years 3 Months Ago on 24 May 2023
Cameron Jones (PSC) Resigned
2 Years 3 Months Ago on 13 May 2023
Ross John Miles (PSC) Appointed
2 Years 3 Months Ago on 13 May 2023
Full Accounts Submitted
2 Years 4 Months Ago on 12 May 2023
Get Alerts
Get Credit Report
Discover React Support Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 May 2025 with updates
Submitted on 15 May 2025
Miscellaneous
Submitted on 23 Jan 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 29 Nov 2024
Notification of Ross John Miles as a person with significant control on 13 May 2023
Submitted on 11 Jul 2024
Cessation of Cameron Jones as a person with significant control on 13 May 2023
Submitted on 11 Jul 2024
Confirmation statement made on 12 May 2024 with updates
Submitted on 14 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Registration of charge 133931110001, created on 30 August 2023
Submitted on 30 Aug 2023
Confirmation statement made on 12 May 2023 with updates
Submitted on 26 May 2023
Appointment of Ms Molly Leah White as a director on 24 May 2023
Submitted on 24 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs