Get an alert when REACTIVE TECHNOLOGIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-30

Confirmation statement due

2027-02-15 (in 9mo)

Last made up 2026-02-01

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. REACTIVE TECHNOLOGIES LIMITED 2010-07-27 → present
  2. ENERGY2TRADE LIMITED 2010-01-19 → 2010-07-27

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As of 31 December 2025, the Group had available cash of £5,861k in the bank. Together with the extension of the £7m HSBC loan facility which now matures in December 2028, this provides the group with all the funding required to support the day-to-day operations, debt obligations, and investment decisions necessary to grow and develop the business.”

Group structure

  1. REACTIVE TECHNOLOGIES LIMITED · parent
    1. Reactive Technologies Finland Oy 100% · Finland · Developing technology capabilities and platforms
    2. Reactive Technologies UK Limited 100% · United Kingdom · Non-trading
    3. Reactive Technologies Pty Ltd 100% · Australia · Management of projects and commercial activities
    4. Reactive Technologies Middle East FZE 100% · United Arab Emirates · Management of projects and commercial activities
    5. Reactive Technologies USA Inc 100% · New York, NY · Management of projects and commercial activities

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 18 resigned

Name Role Appointed Born Nationality
BORRETT, Marc Adrian Director 2010-01-19 Feb 1970 British
CLARKE, Steven Derek Director 2022-05-03 Aug 1968 British
KASMANI, Zahir Director 2023-01-10 Jul 1989 British
KILICCOTE, Sila Director 2024-02-26 Sep 1972 American
WEBB, Zachary Peter Isaiah Director 2024-11-07 Aug 1983 Irish
Show 18 resigned officers
Name Role Appointed Resigned
ALDWYCH SECRETARIES LIMITED Corporate Secretary 2012-07-24 2018-11-07
BAINS, Jasbir Singh Director 2016-09-22 2019-02-21
BAIRD, Rory Mark Heriot Director 2020-10-09 2021-08-02
BECKERS, Volker Bernd Director 2014-11-11 2017-06-30
BECKERS CBE, Bernd Volker Director 2018-03-01 2025-05-31
BRIERLEY, Alexander David Kelson Director 2016-08-22 2020-10-09
DUNN, Gordon Bruce Director 2012-07-24 2019-02-21
GAMBINI, Bastien Director 2019-02-21 2020-10-01
GAN, Jinfen Director 2019-11-18 2021-07-15
HARTNEY, Mark Alan Director 2021-08-02 2024-02-26
HUOMO, Heikki Director 2010-01-19 2014-11-28
MACDOUGALL, Gordon Alan Director 2014-03-06 2016-09-22
MACKLIN, Robert Director 2022-06-28 2025-10-31
MADRIAN, Jens, Dr Director 2016-06-01 2019-06-05
MASVIE, Ingebrigt Director 2020-10-01 2021-08-02
RANAWAKE, Armin Guy Ariya Director 2018-09-17 2020-09-30
REID, Duncan Murray Director 2020-09-30 2021-08-02
SATSANGI, Rahul Director 2021-08-02 2023-01-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
M&G Investment Management Limited Corporate entity Significant influence 2024-02-26 Active
Bgf Investment Management Limited Corporate entity Significant influence 2021-08-02 Ceased 2023-01-18
Mr Marc Adrian Borrett Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2019-02-21

Filing timeline

Last 20 of 172 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-03-12 MA Memorandum articles
  • 2024-03-12 RESOLUTIONS Resolution
Date Type Category Description
2026-03-31 CS01 confirmation-statement Confirmation statement with updates PDF
2026-03-28 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date PDF
2026-03-04 AA01 accounts Change account reference date company current extended PDF
2026-02-23 AA accounts Accounts with accounts type group
2025-12-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-13 TM01 officers Termination director company with name termination date PDF
2025-06-02 TM01 officers Termination director company with name termination date PDF
2025-02-20 CS01 confirmation-statement Confirmation statement with updates
2025-02-06 CH01 officers Change person director company with change date PDF
2025-02-05 CH01 officers Change person director company with change date PDF
2025-01-31 CH01 officers Change person director company with change date PDF
2025-01-31 CH01 officers Change person director company with change date PDF
2024-12-23 SH01 capital Capital allotment shares
2024-12-09 AP01 officers Appoint person director company with name date PDF
2024-11-18 AA accounts Accounts with accounts type group
2024-03-12 MA incorporation Memorandum articles
2024-03-12 RESOLUTIONS resolution Resolution
2024-03-08 SH01 capital Capital allotment shares
2024-02-28 AP01 officers Appoint person director company with name date PDF
2024-02-28 PSC02 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page