Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REACTION ENGINES LIMITED
Company Information for

REACTION ENGINES LIMITED

BUILDING F5, CULHAM CAMPUS, ABINGDON, OX14 3DB,
Company Registration Number
02413577
Private Limited Company
Active

Company Overview

About Reaction Engines Ltd
REACTION ENGINES LIMITED was founded on 1989-08-15 and has its registered office in Abingdon. The organisation's status is listed as "Active". Reaction Engines Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
REACTION ENGINES LIMITED
 
Legal Registered Office
BUILDING F5
CULHAM CAMPUS
ABINGDON
OX14 3DB
Other companies in EC4A
 
Filing Information
Company Number 02413577
Company ID Number 02413577
Date formed 1989-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB567411043  
Last Datalog update: 2024-03-06 17:55:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REACTION ENGINES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REACTION ENGINES LIMITED
The following companies were found which have the same name as REACTION ENGINES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REACTION ENGINES MANUFACTURING SOLUTIONS LIMITED HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Active - Proposal to Strike off Company formed on the 1971-03-08
REACTION ENGINES INC Delaware Unknown
REACTION ENGINES INTERNATIONAL LIMITED BUILDING F5 CULHAM CAMPUS ABINGDON OXON OX14 3DB Active Company formed on the 2024-01-15

Company Officers of REACTION ENGINES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT LEE
Company Secretary 2012-06-28
MICHAEL CHRISTIE
Director 2017-12-10
JONATHAN ROSS HAMPTON HALE
Director 2015-09-09
DAVID RONALD MCNAIR SCOTT
Director 2014-11-19
NIGEL MCNAIR SCOTT
Director 2010-06-15
TOM OSCAR SCROPE
Director 2014-01-14
MARK STEVEN THOMAS
Director 2015-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES ALLAM
Director 2015-12-01 2017-12-10
ROB BOND
Director 2008-11-03 2015-12-01
GORDON ROBERT HARRISON
Director 2010-04-01 2015-12-01
SAM HUTCHISON
Director 2012-05-31 2015-12-01
RICHARD ANTONY VARVILL
Director 1991-12-31 2015-12-01
JOHN EDWARD GARROD
Director 1997-04-01 2015-10-20
JAMES GEORGE ROBERT BRIDGES
Director 2013-12-03 2015-05-14
ALAN BOND
Director 2012-11-23 2015-02-24
MARK HEMPSELL
Director 2008-11-03 2013-12-03
TIMOTHY WILLIAM HAYTER
Director 2012-05-28 2013-05-17
ALAN BOND
Director 1991-12-31 2012-07-16
SUE ALLRED
Company Secretary 2010-09-07 2012-06-28
ANTHONY HOLDSWORTH BRYAN EVANS
Director 1995-01-20 2012-06-01
JOHN LANFEAR SCOTT SCOTT
Director 1991-12-31 2011-09-05
ANTHONY HOLDSWORTH BRYAN EVANS
Company Secretary 2002-02-01 2010-09-07
PAUL WILLIAM PORTELLI
Director 2001-04-06 2007-05-20
RICHARD ANTONY VARVILL
Company Secretary 1991-12-31 2002-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROSS HAMPTON HALE JERSEY COVE ENTERPRISES LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
JONATHAN ROSS HAMPTON HALE CROSS-FLOW ENERGY COMPANY LIMITED Director 2014-03-17 CURRENT 2007-08-21 Active
JONATHAN ROSS HAMPTON HALE QUINTA PROPERTIES LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
DAVID RONALD MCNAIR SCOTT TRAILIGHT LTD. Director 2016-07-01 CURRENT 1990-10-04 Active
DAVID RONALD MCNAIR SCOTT TRACK RECORD HOLDINGS LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NIGEL MCNAIR SCOTT SKYLON ENTERPRISE LIMITED Director 2010-09-24 CURRENT 2009-12-03 Dissolved 2017-02-28

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing & Communications ManagerAbingdonSalary dependent on experience, 35 hours per week with 30 days holiday plus bank holidays and company pension....2016-07-21
Logistics / Materials CoordinatorAbingdonSalary dependent on experience, 35 hours per week with 30 days holiday plus bank holidays and company pension....2016-07-07
Electrical Engineer (Control & Instrumentation)AbingdonWorking knowledge of PLC control systems. Electrical Engineer (Control & Instrumentation) - Reaction Engines Ltd....2016-05-13
Aerodynamics EngineerAbingdonAerodynamics Engineer - Reaction Engines Ltd Job Role/ Purpose The primary role will be to design and execute experimental test campaigns planned to enhance...2016-03-10
Apprenticeship Scheme 2016AbingdonReaction Engines Ltd Apprenticeship Scheme 2016. Reaction Engines Ltd will be running an Apprenticeship Scheme in 2016....2016-02-16
Development EngineerAbingdonDevelopment Engineer - Reaction Engines Ltd Job Role/ Purpose To plan and execute rig test and engine demonstration activities in support of the companys...2016-01-29
Control Systems EngineerAbingdonControl Systems Engineer - Reaction Engines Ltd Job Role/ Purpose To design and develop control systems for the SABRE engine and its demonstrators. This will...2016-01-29
Mechanical/Production TechnicianAbingdonSalary dependent on experience, 35 hours per week with 30 days holiday plus bank holidays and company pension....2016-01-29
Electrical Engineer (Control & Instrumentation)AbingdonWorking knowledge of PLC control systems. Electrical Engineer (Control & Instrumentation) - Reaction Engines Ltd....2016-01-25
Turbopump Mechanical EngineerAbingdonTurbopump Mechanical Engineer - Reaction Engines Ltd Job Role/ Purpose To carry out design/analysis/tests of turbo-pump systems in support of the SABRE...2016-01-07
Mechanical Engineer (Rocket)AbingdonMechanical Engineer (Rocket) - Reaction Engines Ltd Job Role/ Purpose To carry out design/analysis/modelling of the SABRE rocket mode component elements and...2016-01-07
Combustion EngineerAbingdonSalary dependent on experience, 35 hours per week with 30 days holiday plus bank holidays and company pension. Combustion Engineer - Reaction Engines Ltd....2016-01-06
Turbomachinery AerodynamicistAbingdonTurbomachinery Aerodynamicist - Reaction Engines Ltd Job Role/ Purpose To carry out design work on the SABRE engine turbomachinery and support technology...2015-12-09
Turbomachinery Mechanical EngineerAbingdonTurbomachinery Mechanical Engineer - Reaction Engines Ltd. Job Role/ Purpose....2015-12-09
Aerodynamicist (CFD)AbingdonSalary dependent on experience, 30 days holiday plus bank holidays and company pension. Aerodynamicist (CFD) - Reaction Engines Ltd....2015-11-25

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-06-0526/05/23 STATEMENT OF CAPITAL GBP 75497.9
2023-04-13APPOINTMENT TERMINATED, DIRECTOR NIGEL GUTHRIE MCNAIR SCOTT
2023-03-1316/02/23 STATEMENT OF CAPITAL GBP 75467.95
2023-03-13DIRECTOR APPOINTED MR DAVID SAMUEL JOHN HOLMES
2023-03-13APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE MULDOWNEY
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Hill House 1 Little New Street London EC4A 3TR
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-17DIRECTOR APPOINTED MR CHRISTOPHER JAMES THOROLD
2022-11-17DIRECTOR APPOINTED MR CHRISTOPHER JAMES THOROLD
2022-11-1715/11/22 STATEMENT OF CAPITAL GBP 74467.95
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TOM OSCAR SCROPE
2022-11-16APPOINTMENT TERMINATED, DIRECTOR TOM OSCAR SCROPE
2022-11-0912/10/22 STATEMENT OF CAPITAL GBP 74177.58
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-03DIRECTOR APPOINTED MR SAMER NAWAF ZAWAIDEH
2022-10-0321/09/22 STATEMENT OF CAPITAL GBP 73240.08
2022-10-03SH0121/09/22 STATEMENT OF CAPITAL GBP 73240.08
2022-10-03AP01DIRECTOR APPOINTED MR SAMER NAWAF ZAWAIDEH
2022-09-15SH0119/08/22 STATEMENT OF CAPITAL GBP 64490.08
2022-05-05SH0128/04/22 STATEMENT OF CAPITAL GBP 64435.08
2022-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
2022-01-17Director's details changed for Mr Ian Lawrence Muldowney on 2021-12-30
2022-01-17Director's details changed for Tom Oscar Scrope on 2021-12-30
2022-01-17Director's details changed for Nigel Mcnair Scott on 2021-12-30
2022-01-17CH01Director's details changed for Mr Ian Lawrence Muldowney on 2021-12-30
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-1024/12/21 STATEMENT OF CAPITAL GBP 64429.48
2022-01-10SH0124/12/21 STATEMENT OF CAPITAL GBP 64429.48
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-03RP04SH01Second filing of capital allotment of shares GBP61,929.48
2021-07-06RP04SH01Second filing of capital allotment of shares GBP61,929.48
2021-07-05SH0118/06/21 STATEMENT OF CAPITAL GBP 60054.48
2021-06-18CH01Director's details changed for Nigel Mcnair Scott on 2021-06-18
2021-02-09AP01DIRECTOR APPOINTED MS ANDREA MARIANNE JANE MINTON BEDDOES
2021-01-20SH0111/01/21 STATEMENT OF CAPITAL GBP 60054.48
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-25SH0125/09/20 STATEMENT OF CAPITAL GBP 58554.48
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-30RP04SH01Second filing of capital allotment of shares GBP58,060.89
2020-07-28SH0101/07/20 STATEMENT OF CAPITAL GBP 58060.89
2020-07-01AP01DIRECTOR APPOINTED MR PHILIP MARTIN DUNNE
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-28SH0102/05/19 STATEMENT OF CAPITAL GBP 56560.89
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTIE
2019-04-24AP01DIRECTOR APPOINTED MR IAN LAWRENCE MULDOWNEY
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-13SH0113/11/18 STATEMENT OF CAPITAL GBP 52420.27
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 52344.67
2018-07-02SH0115/06/18 STATEMENT OF CAPITAL GBP 52344.67
2018-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 51715.59
2018-05-11SH0127/04/18 STATEMENT OF CAPITAL GBP 51715.59
2018-05-01MEM/ARTSARTICLES OF ASSOCIATION
2018-05-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2018-05-01RES01ALTER ARTICLES 23/04/2018
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-02AP01DIRECTOR APPOINTED MICHAEL CHRISTIE
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES ALLAM
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024135770002
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 47574.96
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-09SH0102/06/16 STATEMENT OF CAPITAL GBP 47574.96
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 42416.87
2016-02-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-08SH0101/12/15 STATEMENT OF CAPITAL GBP 42416.87
2015-12-08CC04Statement of company's objects
2015-12-08CC01Notice of Restriction on the Company's Articles
2015-12-08RES13RE SECT 175 24/11/2015
2015-12-08RES01ADOPT ARTICLES 08/12/15
2015-12-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES ALLAM
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VARVILL
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROB BOND
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SAM HUTCHISON
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HARRISON
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARROD
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOND
2015-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT LEE / 01/01/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BOND / 01/01/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT HARRISON / 01/01/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY VARVILL / 01/01/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROB BOND / 01/01/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM HUTCHISON / 01/01/2015
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM OSCAR SCROPE / 01/01/2015
2015-10-06AP01DIRECTOR APPOINTED MR JONATHAN ROSS HAMPTON HALE
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 024135770002
2015-06-06AP01DIRECTOR APPOINTED MARK STEVEN THOMAS
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRIDGES
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 37258.78
2015-03-25AR0131/12/14 FULL LIST
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROB BOND / 01/12/2014
2015-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT LEE / 01/12/2014
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCNAIR SCOTT / 01/12/2014
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY VARVILL / 01/12/2014
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM OSCAR SCROPE / 01/12/2014
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM HUTCHISON / 01/12/2014
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT HARRISON / 01/12/2014
2015-01-16SH0125/09/14 STATEMENT OF CAPITAL GBP 37258.78
2014-12-31AP01DIRECTOR APPOINTED DAVID RONALD MCNAIR SCOTT
2014-10-28SH0125/09/14 STATEMENT OF CAPITAL GBP 37232.44
2014-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROB BOND / 24/07/2014
2014-06-26SH0120/06/14 STATEMENT OF CAPITAL GBP 37230.64
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 8 KING EDWARD STREET OXFORD OXFORDSHIRE OXL 4HL
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM, 8 KING EDWARD STREET, OXFORD, OXFORDSHIRE, OXL 4HL
2014-05-01MISCAUD RES SECT 519
2014-03-26AP01DIRECTOR APPOINTED TOM OSCAR SCROPE
2014-03-21AR0131/12/13 FULL LIST
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCNAIR SCOTT / 03/12/2013
2014-03-21AP01DIRECTOR APPOINTED MR JAMES GEORGE ROBERT BRIDGES
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEMPSELL
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM HUTCHISON / 23/07/2013
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-01AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-07-02AP01DIRECTOR APPOINTED ALAN BOND
2013-07-01AP01DIRECTOR APPOINTED SAM HUTCHISON
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TIM HAYTER
2013-05-17SH0126/03/13 STATEMENT OF CAPITAL GBP 33895.05
2013-05-17SH0121/03/13 STATEMENT OF CAPITAL GBP 33870.05
2013-04-11SH0118/02/13 STATEMENT OF CAPITAL GBP 30867.80
2013-04-11SH0130/01/13 STATEMENT OF CAPITAL GBP 30740.30
2013-04-11SH0124/01/13 STATEMENT OF CAPITAL GBP 30677.80
2013-02-14AR0131/12/12 FULL LIST
2013-02-11ANNOTATIONClarification
2013-02-11RP04SECOND FILING FOR FORM SH01
2013-01-07SH0119/12/12 STATEMENT OF CAPITAL GBP 30602.575
2012-12-11SH0120/11/12 STATEMENT OF CAPITAL GBP 28602.800000
2012-12-11SH0124/10/12 STATEMENT OF CAPITAL GBP 28576.550000
2012-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/12
2012-10-15SH0106/09/12 STATEMENT OF CAPITAL GBP 28551.55
2012-10-15SH0123/07/12 STATEMENT OF CAPITAL GBP 28409.42
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVANS
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOND
2012-07-09AP03SECRETARY APPOINTED ROBERT LEE
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY SUE ALLRED
2012-07-06SH0104/05/12 STATEMENT OF CAPITAL GBP 28346.92
2012-06-12AP01DIRECTOR APPOINTED MR TIM HAYTER
2012-04-02RES01ADOPT ARTICLES 21/12/2011
2012-04-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-02RES01ALTER MEM AND ARTS 06/12/2011
2012-03-22AR0131/12/11 FULL LIST
2012-01-03RES01ALTER ARTICLES 06/12/2011
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT SCOTT
2011-09-22AP01DIRECTOR APPOINTED GORDON ROBERT HARRISON
2011-09-22AP01DIRECTOR APPOINTED NIGEL MCNAIR SCOTT
2011-01-26AR0131/12/10 FULL LIST
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY EVANS
2010-09-27AP03SECRETARY APPOINTED SUE ALLRED
2010-03-03AR0131/12/09 FULL LIST
2010-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD VARVILL / 01/09/2007
2009-01-27288aDIRECTOR APPOINTED ROB BOND
2009-01-27288aDIRECTOR APPOINTED MARK HEMPSELL
2008-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-22363(288)DIRECTOR RESIGNED
2008-04-22363sRETURN MADE UP TO 31/12/07; CHANGE OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-14363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND
2007-02-28123NC INC ALREADY ADJUSTED 01/04/05
2007-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-28RES04£ NC 10000/50000 01/04/
2007-02-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-06363sRETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS
2006-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-02-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-11RES13ADMIN MATTERS 14/05/03
2003-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-27122S-DIV 17/02/03
2003-02-27RES13SUBDIVISION 17/02/03
2003-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to REACTION ENGINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REACTION ENGINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-18 Satisfied OXFORDSHIRE COUNTY COUNCIL
RENT DEPOSIT DEED 2009-12-09 Satisfied SUZANNE JANE DAVIS
Intangible Assets
Patents
We have not found any records of REACTION ENGINES LIMITED registering or being granted any patents
Domain Names

REACTION ENGINES LIMITED owns 1 domain names.

reactionengines.co.uk  

Trademarks
We have not found any records of REACTION ENGINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REACTION ENGINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as REACTION ENGINES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where REACTION ENGINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by REACTION ENGINES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0168061000Slag-wool, rock-wool and similar mineral wools, incl. intermixtures thereof, in bulk, sheets or rolls
2014-11-0175072000Tube or pipe fittings, of nickel
2014-10-0175071200Tubes and pipes of nickel alloys
2014-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-01-0173
2013-03-0173064080Tubes, pipes and hollow profiles, welded, of circular cross-section, of stainless steel (excl. products cold-drawn or cold-rolled "cold-reduced", tubes and pipes having internal and external circular cross-sections and an external diameter of > 406,4 mm, and line pipe of a kind used for oil or gas pipelines or casing and tubing of a kind used in drilling for oil or gas)
2013-01-0173
2011-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
REACTION ENGINES LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 109,108

CategoryAward Date Award/Grant
Process development for Titanium Composite Cost Reduction and Manufacturing Maturity, TiCCRaMM : Collaborative Research and Development 2012-05-01 £ 74,706
Fundamental Analysis and Design Study of Integration of Precoolers into Advanced Air-Breathing Propulsion Systems for Reusable Launch Vehicles : Fast Track 2012-04-01 £ 15,612
Investigation of Damage Tolerance of Thin Titanium Matrix Composites : Feasibility Study 2011-05-01 £ 16,800
Precooler Isolator Modelling for Hybrid Single Stage to Orbit Propulsion Systems Using Advanced CFD????? : Feasibility Study 2011-05-01 £ 1,990

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded REACTION ENGINES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.