CompanyTrack
R

REACTA BIOTECH LIMITED

Active Deeside

Research and experimental development on biotechnology

0 employees Website
Research and experimental development on biotechnology
R

REACTA BIOTECH LIMITED

Research and experimental development on biotechnology

Founded 3 Jun 2013 Active Deeside, England 0 employees reactahealthcare.com
Research and experimental development on biotechnology
Accounts Submitted 3 Jun 2025
Confirmation Statement Submitted 19 Jun 2025
Net assets £3.08M £1.09M 2024 year on year
Total assets £5.47M £3.17M 2024 year on year
Total Liabilities £2.32M £1.00M 2024 year on year
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 2 Newtech Square Deeside Industrial Park Deeside CH5 2NT England

Credit Report

Discover REACTA BIOTECH LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2014–2024)

Cash in Bank

£3.89M

Increased by £3.03M (+352%)

Net Assets

£3.08M

Increased by £1.09M (+55%)

Total Liabilities

£2.32M

Increased by £1.00M (+76%)

Turnover

N/A

Employees

N/A

Decreased by 43 (-100%)

Debt Ratio

42%

Decreased by 15 (-26%)

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

£304k awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

18 Allotments 1,777,480 Shares £8.75m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Apr 202417,500£17.5£0.001
27 Jul 2023356,905£500k£1.4
27 Jul 2023263,577£1.85m£7
8 Jul 2021431,441£2.91m£6.74
8 Jul 20215,000£5£0.001

Officers

Officers

7 active 7 resigned
Status
Adrian Ivery FieldDirectorBritishUnited Kingdom5115 Apr 2025Active
Andrew Nicholas BruceSecretaryUnknownUnknown23 Oct 2023Active
Ashley Arthur WoodcockDirectorBritishEngland743 Jun 2013Active
Martin Sean John WickhamDirectorBritishEngland5410 Feb 2022Active
Paul Andrew AbrahamsDirectorBritishEngland5520 Nov 2018Active
Robert Granville BarkerDirectorBritishEngland4420 Dec 2023Active
Simon Thelwall-jonesDirectorBritishUnited Kingdom5716 Oct 2023Active

Shareholders

Shareholders (58)

Yvonne Mcpartland
0.0%
28619 Jun 2025
Vishal Mistry
0.0%
28619 Jun 2025
Sophie Griffiths
0.0%
14319 Jun 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Jon Moulton

British

Active
Notified 1 Jun 2018
Residence Guernsey
DOB October 1950
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Dbw Investments (3) Limited

United Kingdom

Active
Notified 27 Jul 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Professor Ashley Arthur Woodcock

Ceased 21 Jan 2020

Ceased

Moulton Goodies Ltd

Ceased 1 Jun 2018

Ceased

Professor Elizabeth Naomi Clare Mills

Ceased 1 Dec 2019

Ceased

Group Structure

Group Structure

DBW INVESTMENTS (3) LIMITED united kingdom significant influence or control
DBW HOLDINGS LIMITED united kingdom shares 75 to 100 percent
REACTA BIOTECH LIMITED Current Company
REACTA HEALTHCARE LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Jun 2025OfficersTermination of Christopher Guy Weaver as director on 2025-06-24View(1 page)
19 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-09 with updatesView(8 pages)
18 Jun 2025Persons With Significant ControlDbw Investments (3) Limited notified as a person with significant controlView(2 pages)
3 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(18 pages)
8 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(7 pages)
24 Jun 2025 Officers

Termination of Christopher Guy Weaver as director on 2025-06-24

19 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-09 with updates

18 Jun 2025 Persons With Significant Control

Dbw Investments (3) Limited notified as a person with significant control

3 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

8 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Christopher Guy Weaver as director on 2025-06-24

7 months ago on 24 Jun 2025

Confirmation statement made on 2025-06-09 with updates

8 months ago on 19 Jun 2025

Dbw Investments (3) Limited notified as a person with significant control

8 months ago on 18 Jun 2025

Annual accounts made up to 2024-12-31

8 months ago on 3 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 8 May 2025