ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reactive Renewables Limited

Reactive Renewables Limited is an active company incorporated on 20 September 2022 with the registered office located in Bury St. Edmunds, Suffolk. Reactive Renewables Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14365586
Private limited company
Age
3 years
Incorporated 20 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 June 2025 (4 months ago)
Next confirmation dated 4 June 2026
Due by 18 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Unit A James Carter Road James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
England
Address changed on 9 Oct 2025 (13 days ago)
Previous address was 14 Furtherwick Road Canvey Island SS8 7AE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
PSC • Director • Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in England • Born in Jul 1983
Director • British • Lives in England • Born in Dec 1989
Director • British • Lives in UK • Born in May 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reactive Contracts Limited
Ben Edward Vincent Pearce and Tony James Trevillion are mutual people.
Active
Thic Limited
Anthony Nichols is a mutual person.
Active
Forge Consultancy Limited
Anthony Nichols is a mutual person.
Active
Verulam Property Maintenance Limited
Anthony Nichols is a mutual person.
Active
Graham Banks Music Services Ltd
Anthony Nichols is a mutual person.
Active
Edenlo Ltd
Anthony Nichols is a mutual person.
Active
Lavender Health & Social Care Limited
Anthony Nichols is a mutual person.
Active
HSW Capital Limited
Anthony Nichols is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1.26K
Decreased by £4.17K (-77%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£30.64K
Increased by £7.24K (+31%)
Total Liabilities
-£99.34K
Increased by £30.47K (+44%)
Net Assets
-£68.7K
Decreased by £23.23K (+51%)
Debt Ratio (%)
324%
Increased by 29.94% (+10%)
Latest Activity
Mr Anthony Nichols Appointed
13 Days Ago on 9 Oct 2025
Anthony Nichols (PSC) Appointed
13 Days Ago on 9 Oct 2025
Haley Louise Martin Resigned
13 Days Ago on 9 Oct 2025
Haley Louise Martin (PSC) Resigned
13 Days Ago on 9 Oct 2025
Registered Address Changed
13 Days Ago on 9 Oct 2025
Registered Address Changed
3 Months Ago on 3 Jul 2025
Full Accounts Submitted
3 Months Ago on 30 Jun 2025
Haley Martin (PSC) Appointed
4 Months Ago on 4 Jun 2025
Confirmation Submitted
4 Months Ago on 4 Jun 2025
Ben Edward Vincent Pearce (PSC) Resigned
4 Months Ago on 4 Jun 2025
Get Credit Report
Discover Reactive Renewables Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 14 Furtherwick Road Canvey Island SS8 7AE England to Unit a James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 9 October 2025
Submitted on 9 Oct 2025
Cessation of Haley Louise Martin as a person with significant control on 9 October 2025
Submitted on 9 Oct 2025
Termination of appointment of Haley Louise Martin as a director on 9 October 2025
Submitted on 9 Oct 2025
Notification of Anthony Nichols as a person with significant control on 9 October 2025
Submitted on 9 Oct 2025
Appointment of Mr Anthony Nichols as a director on 9 October 2025
Submitted on 9 Oct 2025
Notification of Haley Martin as a person with significant control on 4 June 2025
Submitted on 3 Jul 2025
Registered office address changed from The Orchard, Moor Hall Farm Romford Road Aveley South Ockendon RM15 4UU England to 14 Furtherwick Road Canvey Island SS8 7AE on 3 July 2025
Submitted on 3 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Cessation of Tony James Trevillion as a person with significant control on 4 June 2025
Submitted on 4 Jun 2025
Termination of appointment of Ben Edward Vincent Pearce as a director on 4 June 2025
Submitted on 4 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year