Background WavePink WaveYellow Wave

REACT COMPUTER PARTNERSHIP LIMITED (04478725)

REACT COMPUTER PARTNERSHIP LIMITED (04478725) is an active UK company. incorporated on 5 July 2002. with registered office in Bolton. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. REACT COMPUTER PARTNERSHIP LIMITED has been registered for 23 years. Current directors include BARRETT, Adam James, CLARKE, Stuart Colin, DALE, John Anthony and 1 others.

Company Number
04478725
Status
active
Type
ltd
Incorporated
5 July 2002
Age
23 years
Address
Fourth Floor, Bolton, BL6 4SD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BARRETT, Adam James, CLARKE, Stuart Colin, DALE, John Anthony, EVANS, David John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REACT COMPUTER PARTNERSHIP LIMITED

REACT COMPUTER PARTNERSHIP LIMITED is an active company incorporated on 5 July 2002 with the registered office located in Bolton. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. REACT COMPUTER PARTNERSHIP LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04478725

LTD Company

Age

23 Years

Incorporated 5 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

Regency House, 45-53 Chorley New Road Bolton BL1 4QR England
From: 4 April 2022To: 15 January 2024
Unit 5 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL
From: 29 July 2010To: 4 April 2022
Unit 5 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 2BL
From: 5 July 2002To: 29 July 2010
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Secured
Mar 22
Director Left
Jul 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BARRETT, Adam James

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born May 1984
Director
Appointed 21 Mar 2022

CLARKE, Stuart Colin

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born April 1972
Director
Appointed 21 Mar 2022

DALE, John Anthony

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born February 1954
Director
Appointed 21 Mar 2022

EVANS, David John

Active
Unit 5b The Parklands, BoltonBL6 4SD
Born June 1950
Director
Appointed 21 Mar 2022

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 05 Jul 2002
Resigned 05 Jul 2002

PLEDGER, Alan John

Resigned
Old Maltings Approach, WoodbridgeIP12 1BL
Secretary
Appointed 05 Jul 2002
Resigned 21 Mar 2022

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 05 Jul 2002
Resigned 05 Jul 2002

PLEDGER, Alan John

Resigned
Unit 5b The Parklands, BoltonBL6 4SD
Born September 1968
Director
Appointed 05 Jul 2002
Resigned 31 May 2024

PLEDGER, Francis Anthony

Resigned
Old Maltings Approach, WoodbridgeIP12 1BL
Born February 1959
Director
Appointed 05 Jul 2002
Resigned 21 Mar 2022

PLEDGER, Richard Nicholas

Resigned
Old Maltings Approach, WoodbridgeIP12 1BL
Born December 1961
Director
Appointed 05 Jul 2002
Resigned 21 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Unit 5b The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2022

Mr Francis Anthony Pledger

Ceased
Old Maltings Approach, WoodbridgeIP12 1BL
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 21 Mar 2022

Mr Richard Nicholas Pledger

Ceased
Old Maltings Approach, WoodbridgeIP12 1BL
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 21 Mar 2022

Mr Alan John Pledger

Ceased
Old Maltings Approach, WoodbridgeIP12 1BL
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 21 Mar 2022
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Resolution
7 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
7 December 2002
225Change of Accounting Reference Date
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
88(2)R88(2)R
Legacy
12 July 2002
287Change of Registered Office
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Incorporation Company
5 July 2002
NEWINCIncorporation