REACTIVE TECHNOLOGIES LIMITED

Active Oxford

Trade of electricity

67 employees website.com
Information technology, telecommunications and data Trade of electricity
R

REACTIVE TECHNOLOGIES LIMITED

Trade of electricity

Founded 19 Jan 2010 Active Oxford, United Kingdom 67 employees website.com
Information technology, telecommunications and data Trade of electricity

Previous Company Names

ENERGY2TRADE LIMITED 19 Jan 2010 — 27 Jul 2010
Accounts Submitted 4 Mar 2026 Next due 30 Mar 2026 19 days overdue
Confirmation Submitted 31 Mar 2026 Next due 15 Feb 2027 10 months remaining
Net assets £6M £9M 2024 year on year
Total assets £15M £9M 2024 year on year
Total Liabilities £9M £620K 2024 year on year
Charges 5
2 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

9400 Garsington Road Oxford Business Park Oxford OX4 2HN

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for REACTIVE TECHNOLOGIES LIMITED (07130127), an active information technology, telecommunications and data company based in Oxford, United Kingdom. Incorporated 19 Jan 2010. Trade of electricity. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£11.40M

Decreased by £10.06M (-47%)

Net Assets

£6.22M

Decreased by £8.88M (-59%)

Total Liabilities

£9.09M

Decreased by £619.88k (-6%)

Turnover

£2.81M

Increased by £123.41k (+5%)

Employees

67

Increased by 8 (+14%)

Debt Ratio

59%

Increased by 20 (+51%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 4

Investors (4)

Investor NameInvestor SinceParticipating Rounds
Investor 1Dec 2020Strategic Investment
Investor 3Dec 2021Series D, Strategic Investment
Investor 4Dec 2021Series D, Strategic Investment

Share Capital

Share Capital

Share allotments and capital structure

13 Allotments 724,025 Shares £2.58m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Jan 202413,943£0£0
31 May 202265,000£7k£0.106
12 Feb 201987,100£15k£0.168
12 Feb 201910,100£32k£3.194
12 Feb 20199,400£993.58£0.106

Officers

Officers

2 active 1 resigned
Status
Clarke, Steven DerekDirectorBritishEngland573 May 2022Active
Webb, Zachary Peter IsaiahDirectorIrishUnited Kingdom427 Nov 2024Active

Shareholders

Shareholders (46)

Bgf Nominees Limited (a/c Bgf Investments Lp)
17.0%
Bgf Nominees Limited (a/c Bgf Investements Lp)
17.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 26 Feb 2024
Nature of Control
  • Significant Influence Or Control
Ceased

Marc Adrian Borrett

Ceased 21 Feb 2019

Ceased

Group Structure

Group Structure

REACTIVE TECHNOLOGIES LIMITED Current Company

Charges

Charges

2 outstanding 3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026Confirmation StatementConfirmation statement made on 2026-02-01 with updates
28 Mar 2026Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
4 Mar 2026AccountsAnnual accounts made up to 2026-03-30
23 Feb 2026AccountsAnnual accounts made up to 2025-03-30
17 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
31 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-02-01 with updates

28 Mar 2026 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

4 Mar 2026 Accounts

Annual accounts made up to 2026-03-30

23 Feb 2026 Accounts

Annual accounts made up to 2025-03-30

17 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2026-02-01 with updates

2 weeks ago on 31 Mar 2026

Replacement Filing Of Confirmation Statement With Made Up Date

2 weeks ago on 28 Mar 2026

Annual accounts made up to 2026-03-30

1 months ago on 4 Mar 2026

Annual accounts made up to 2025-03-30

1 months ago on 23 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 17 Dec 2025