Company NameMarket Reactive Limited
Company StatusDissolved
Company Number08995873
CategoryPrivate Limited Company
Incorporation Date14 April 2014(9 years, 11 months ago)
Dissolution Date14 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Elliot Cardona
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address92 Park Street
Camberley
Surrey
GU15 3NY
Director NameMr Robert Patrick Cardona
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleGraphic Designer
Country of ResidenceMalta
Correspondence Address92 Park Street
Camberley
Surrey
GU15 3NY

Contact

Websitemarketreactive.com

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

55 at £1Elliot Cardona
55.00%
Ordinary
45 at £1Robert Patrick Cardona
45.00%
Ordinary

Financials

Year2014
Net Worth£40,737
Cash£36,905

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 January 2023Final Gazette dissolved following liquidation (1 page)
14 October 2022Return of final meeting in a members' voluntary winding up (14 pages)
11 August 2022Liquidators' statement of receipts and payments to 11 June 2022 (14 pages)
12 August 2021Liquidators' statement of receipts and payments to 11 June 2021 (15 pages)
29 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-12
(1 page)
29 June 2020Appointment of a voluntary liquidator (3 pages)
29 June 2020Registered office address changed from Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 29 June 2020 (2 pages)
29 June 2020Declaration of solvency (5 pages)
25 June 2020Registered office address changed from 92 Park Street Camberley Surrey GU15 3NY England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 25 June 2020 (2 pages)
1 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Robert Patrick Cardona as a director on 30 April 2020 (1 page)
31 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
3 May 2018Confirmation statement made on 14 April 2018 with updates (5 pages)
27 March 2018Cessation of Robert Cardona as a person with significant control on 9 March 2018 (1 page)
27 March 2018Change of details for Mr Elliot Cardona as a person with significant control on 9 March 2018 (2 pages)
8 January 2018Change of details for Mr Robert Cardona as a person with significant control on 3 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Elliot Cardona on 3 January 2018 (2 pages)
5 January 2018Change of details for Mr Robert Cardona as a person with significant control on 3 January 2018 (2 pages)
5 January 2018Registered office address changed from 216 Holly Road Aldershot GU12 4SE England to 92 Park Street Camberley Surrey GU15 3NY on 5 January 2018 (1 page)
5 January 2018Director's details changed for Mr Robert Patrick Cardona on 3 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Robert Patrick Cardona on 3 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Elliot Cardona on 3 January 2018 (2 pages)
5 January 2018Change of details for Mr Elliot Cardona as a person with significant control on 3 January 2018 (2 pages)
2 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
18 September 2017Registered office address changed from Rubicon House 18 Headley Road Grayshott Hindhead Surrey GU26 6LB to 216 Holly Road Aldershot GU12 4SE on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Rubicon House 18 Headley Road Grayshott Hindhead Surrey GU26 6LB to 216 Holly Road Aldershot GU12 4SE on 18 September 2017 (1 page)
19 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
(44 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 100
(44 pages)