BLACK CACTUS LTD.

Register to unlock more data on OkredoRegister

BLACK CACTUS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08048072

Incorporation date

26/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1 Broomhill Road, Kimberley, Nottingham NG16 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2012)
dot icon18/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon22/04/2025
Micro company accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon03/02/2025
Director's details changed for Mr Matthew Keith Albert Allison on 2025-01-31
dot icon04/11/2024
Registered office address changed from 6 Crosshill Codnor Ripley Derbyshire DE5 9SR United Kingdom to 1 Broomhill Road Kimberley Nottingham NG16 2LZ on 2024-11-04
dot icon13/05/2024
Micro company accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon30/06/2023
Micro company accounts made up to 2023-03-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon12/06/2022
Micro company accounts made up to 2022-03-31
dot icon29/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon01/07/2021
Registered office address changed from 3 the Courtyard Alma Hill Kimberley Nottingham NG16 2JF England to 6 Crosshill Codnor Ripley Derbyshire DE5 9SR on 2021-07-01
dot icon21/05/2021
Micro company accounts made up to 2021-03-31
dot icon07/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon29/01/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon29/01/2021
Cessation of Jamie Allison as a person with significant control on 2021-01-29
dot icon29/01/2021
Change of details for Mr Matthew Keith Albert Allison as a person with significant control on 2021-01-29
dot icon15/05/2020
Micro company accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon14/02/2020
Termination of appointment of James Allison as a director on 2020-02-14
dot icon08/12/2019
Secretary's details changed for Nicholla Louise Allison on 2019-12-08
dot icon08/12/2019
Change of details for Mr James Allison as a person with significant control on 2019-12-01
dot icon03/05/2019
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon01/05/2019
Appointment of Mr James Allison as a director on 2019-04-29
dot icon01/05/2019
Notification of James Allison as a person with significant control on 2019-04-29
dot icon09/07/2018
Micro company accounts made up to 2018-03-31
dot icon11/05/2018
Registered office address changed from C/O Matthew Allison 36 Nottingham Road Kimberley Nottingham Nottinghamshire NG16 2NA to 3 the Courtyard Alma Hill Kimberley Nottingham NG16 2JF on 2018-05-11
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon14/03/2018
Cessation of Nicholla Louise Allison as a person with significant control on 2018-02-28
dot icon19/01/2018
Micro company accounts made up to 2017-04-30
dot icon10/05/2017
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon02/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon26/04/2014
Director's details changed for Mr Matthew Allison on 2013-05-01
dot icon23/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/06/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon24/04/2013
Statement of capital following an allotment of shares on 2013-04-06
dot icon09/04/2013
Appointment of Nicholla Louise Allison as a secretary
dot icon26/04/2012
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
47.00
-
0.00
-
-
2023
1
5.07K
-
0.00
-
-
2024
1
7.59K
-
0.00
-
-
2024
1
7.59K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

7.59K £Ascended49.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allison, Matthew Keith Albert
Director
26/04/2012 - Present
-
Allison, Nicholla Louise
Secretary
01/04/2013 - Present
-
Allison, James
Director
29/04/2019 - 14/02/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK CACTUS LTD.

BLACK CACTUS LTD. is an(a) Active company incorporated on 26/04/2012 with the registered office located at 1 Broomhill Road, Kimberley, Nottingham NG16 2LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK CACTUS LTD.?

toggle

BLACK CACTUS LTD. is currently Active. It was registered on 26/04/2012 .

Where is BLACK CACTUS LTD. located?

toggle

BLACK CACTUS LTD. is registered at 1 Broomhill Road, Kimberley, Nottingham NG16 2LZ.

What does BLACK CACTUS LTD. do?

toggle

BLACK CACTUS LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BLACK CACTUS LTD. have?

toggle

BLACK CACTUS LTD. had 1 employees in 2024.

What is the latest filing for BLACK CACTUS LTD.?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-18 with no updates.