Company NameReact Services (UK) Limited
Company StatusActive
Company Number03400320
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Previous NameNetwork Satellite Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Thomas Williams
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(12 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnity House Westwood Park Drive
Wigan
WN3 4HE
Secretary NameMr Anthony Thomas Williams
StatusCurrent
Appointed01 May 2013(15 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressUnity House Westwood Park Drive
Wigan
WN3 4HE
Director NameMrs Stephanie Jade Allen
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(20 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnity House Westwood Park Drive
Wigan
WN3 4HE
Director NameMiss Stephanie Jade Jackson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(20 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnity House Westwood Park Drive
Wigan
WN3 4HE
Director NameLinda Clegg
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleTrainee Secretary
Correspondence Address34 Onwell Park Close
Templeogue
Dublin 6w
Irish
Director NameEvelyn Meenaghan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleSecretary
Correspondence Address24 Silverwood
Finns Town Abbey
Lucan
Dublin
Ireland
Secretary NameEvelyn Meenaghan
NationalityIrish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleSecretary
Correspondence Address24 Silverwood
Finns Town Abbey
Lucan
Dublin
Ireland
Director NameJohn Peter Anderson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2003)
RoleAdministrator
Correspondence Address3 Grantley Heights
Kennet Side
Reading
Berkshire
RG1 3EG
Director NameMike Parry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2001)
RoleAdministrator
Correspondence Address8 Gelli Aur
Pencoed
Bridgend
Mid Glamorgan
CF35 6JQ
Wales
Director NamePeadar Duffy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 December 1998(1 year, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGleann Carrig
Ballyhooley Road
Ballyvolare
County Cork
Irish
Secretary NameJohn Peter Anderson
NationalityBritish
StatusResigned
Appointed03 December 1998(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2003)
RoleAdministrator
Correspondence Address3 Grantley Heights
Kennet Side
Reading
Berkshire
RG1 3EG
Secretary NameMr Daniel Vincent O'Hara
NationalityIrish
StatusResigned
Appointed17 December 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address91 Bettyglen
Howth Road
Raheny
Dublin 15
Ireland
Director NameMr Graham Ralph Venn
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2001)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address65 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JL
Secretary NameManjit Gill
NationalityIrish
StatusResigned
Appointed28 February 2000(2 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 March 2000)
RoleAccountant
Correspondence Address89 Meadow Grove
Dundrum
Dublin 16
Irish
Director NameThomas Edward Kilroy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(3 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 March 2001)
RoleSolicitor
Correspondence Address12 Church Street
Watlington
Oxfordshire
OX49 5QP
Secretary NameGearoid Brennan
NationalityBritish
StatusResigned
Appointed26 February 2001(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressCedar Lodge Ames
Carlow
Irish
Director NameMr Patrick O'Neill
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 London Road
High Wycombe
Buckinghamshire
HP11 1BT
Director NameNicola Ann Sheath
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 2005)
RoleTrade Mark Manager
Correspondence Address18 Rossetti House
Erasmus Street
London
SW1P 4HT

Contact

Websitereact.org
Email address[email protected]
Telephone01925 422930
Telephone regionWarrington

Location

Registered AddressUnity House
Westwood Park Drive
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£65,824
Cash£84,154
Current Liabilities£98,343

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

17 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
22 March 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
7 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
16 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
9 March 2018Appointment of Miss Stephanie Jade Jackson as a director on 14 February 2018 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 May 2017Registered office address changed from Portal Business Centre Dallam Court Dallam Lane Warrington Cheshire WA2 7LT to Unity House Westwood Park Drive Wigan WN3 4HE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Portal Business Centre Dallam Court Dallam Lane Warrington Cheshire WA2 7LT to Unity House Westwood Park Drive Wigan WN3 4HE on 11 May 2017 (1 page)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 May 2013Appointment of Mr Anthony Thomas Williams as a secretary (1 page)
29 May 2013Appointment of Mr Anthony Thomas Williams as a secretary (1 page)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
15 September 2010Full accounts made up to 31 December 2009 (12 pages)
15 September 2010Full accounts made up to 31 December 2009 (12 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 May 2010Appointment of Mr Anthony Thomas Williams as a director (2 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 May 2010Termination of appointment of Gearoid Brennan as a secretary (1 page)
17 May 2010Appointment of Mr Anthony Thomas Williams as a director (2 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Peadar Duffy on 1 January 2010 (2 pages)
17 May 2010Termination of appointment of Gearoid Brennan as a secretary (1 page)
17 May 2010Director's details changed for Peadar Duffy on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Peadar Duffy on 1 January 2010 (2 pages)
13 August 2009Full accounts made up to 31 December 2008 (11 pages)
13 August 2009Full accounts made up to 31 December 2008 (11 pages)
17 June 2009Return made up to 02/05/09; full list of members (3 pages)
17 June 2009Return made up to 02/05/09; full list of members (3 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
6 October 2008Full accounts made up to 31 December 2007 (12 pages)
21 May 2008Return made up to 02/05/08; full list of members (3 pages)
21 May 2008Return made up to 02/05/08; full list of members (3 pages)
20 February 2008Return made up to 02/05/07; change of members (6 pages)
20 February 2008Return made up to 02/05/07; change of members (6 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
29 September 2006Full accounts made up to 31 December 2005 (12 pages)
29 September 2006Full accounts made up to 31 December 2005 (12 pages)
7 June 2006Return made up to 02/05/06; full list of members (6 pages)
7 June 2006Return made up to 02/05/06; full list of members (6 pages)
21 October 2005Return made up to 02/05/05; full list of members (7 pages)
21 October 2005Return made up to 02/05/05; full list of members (7 pages)
30 August 2005Full accounts made up to 31 December 2004 (11 pages)
30 August 2005Full accounts made up to 31 December 2004 (11 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
15 December 2004Return made up to 02/05/04; full list of members (7 pages)
15 December 2004Location of register of members (1 page)
15 December 2004Location of register of members (1 page)
15 December 2004Return made up to 02/05/04; full list of members (7 pages)
19 November 2004Director resigned (1 page)
19 November 2004Registered office changed on 19/11/04 from: 4 corporation street high wycombe buckinghamshire HP13 6TH (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Registered office changed on 19/11/04 from: 4 corporation street high wycombe buckinghamshire HP13 6TH (1 page)
18 June 2004Full accounts made up to 31 December 2003 (10 pages)
18 June 2004Full accounts made up to 31 December 2003 (10 pages)
24 June 2003Return made up to 02/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 June 2003Return made up to 02/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
8 March 2003Full accounts made up to 31 December 2002 (12 pages)
8 March 2003Full accounts made up to 31 December 2002 (12 pages)
3 July 2002Full accounts made up to 31 December 2001 (13 pages)
3 July 2002Full accounts made up to 31 December 2001 (13 pages)
14 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
1 October 2001New director appointed (1 page)
1 October 2001New director appointed (1 page)
21 June 2001Full accounts made up to 31 December 2000 (10 pages)
21 June 2001Full accounts made up to 31 December 2000 (10 pages)
31 May 2001Return made up to 02/05/01; full list of members (7 pages)
31 May 2001Return made up to 02/05/01; full list of members (7 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
16 November 2000Full accounts made up to 31 December 1999 (7 pages)
16 November 2000Full accounts made up to 31 December 1999 (7 pages)
7 September 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
7 September 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
8 March 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
8 March 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
9 September 1999Return made up to 03/07/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 1999Return made up to 03/07/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 1999S-div 10/12/98 (1 page)
1 June 1999Memorandum and Articles of Association (12 pages)
1 June 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
1 June 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
1 June 1999Memorandum and Articles of Association (12 pages)
1 June 1999S-div 10/12/98 (1 page)
13 March 1999Registered office changed on 13/03/99 from: 4 corporation street high wycombe buckinghamshire HP13 6TH (1 page)
13 March 1999Registered office changed on 13/03/99 from: 4 corporation street high wycombe buckinghamshire HP13 6TH (1 page)
12 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1999Memorandum and Articles of Association (12 pages)
12 March 1999S-div 10/12/98 (1 page)
12 March 1999Ad 10/12/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
12 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1999Ad 10/12/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
12 March 1999S-div 10/12/98 (1 page)
12 March 1999Memorandum and Articles of Association (12 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Secretary resigned;director resigned (1 page)
9 February 1999New director appointed (3 pages)
9 February 1999New director appointed (3 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
5 January 1999Company name changed network satellite LIMITED\certificate issued on 06/01/99 (2 pages)
5 January 1999Company name changed network satellite LIMITED\certificate issued on 06/01/99 (2 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 December 1998Registered office changed on 29/12/98 from: 49 high street westbury on trym bristol BS9 3ED (1 page)
29 December 1998Secretary resigned;director resigned (1 page)
29 December 1998Registered office changed on 29/12/98 from: 49 high street westbury on trym bristol BS9 3ED (1 page)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Secretary resigned;director resigned (1 page)
21 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
21 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
21 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1998Return made up to 03/07/98; full list of members (6 pages)
18 November 1998Return made up to 03/07/98; full list of members (6 pages)
3 July 1997Incorporation (17 pages)
3 July 1997Incorporation (17 pages)