CACTUS BUSINESS SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CACTUS BUSINESS SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07509405

Incorporation date

28/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2011)
dot icon09/01/2026
Statement of affairs
dot icon09/01/2026
Resolutions
dot icon09/01/2026
Appointment of a voluntary liquidator
dot icon09/01/2026
Registered office address changed from Unit 1 Chevron Business Park Lime Kiln Lane Holbury Southampton SO45 2QL England to Second Floor, the Annexe New Barnes Mill, Cottonmill Lane St. Albans Herts AL1 2HA on 2026-01-09
dot icon19/08/2025
Satisfaction of charge 075094050002 in full
dot icon09/06/2025
Micro company accounts made up to 2024-05-31
dot icon17/03/2025
Change of details for Mr Simon John Gale as a person with significant control on 2025-01-23
dot icon17/03/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-05-31
dot icon23/05/2024
Satisfaction of charge 075094050001 in full
dot icon23/05/2024
Registration of charge 075094050002, created on 2024-05-16
dot icon23/04/2024
Confirmation statement made on 2024-01-28 with updates
dot icon10/04/2024
Change of details for Bella Group of Companies Limited as a person with significant control on 2023-08-24
dot icon21/08/2023
Registration of charge 075094050001, created on 2023-08-16
dot icon16/08/2023
Termination of appointment of Catherine Cartwright as a director on 2023-08-16
dot icon16/08/2023
Termination of appointment of Simon Ashley Cartwright as a director on 2023-08-16
dot icon16/08/2023
Cessation of Simon Ashley Cartwright as a person with significant control on 2023-08-16
dot icon16/08/2023
Notification of Bella Group of Companies Limited as a person with significant control on 2023-08-16
dot icon16/08/2023
Registered office address changed from 9 West End Spetisbury Blandford Forum DT11 9DG England to Unit 1 Chevron Business Park Lime Kiln Lane Holbury Southampton SO45 2QL on 2023-08-16
dot icon14/06/2023
Registered office address changed from Unit 1 Chevron Business Park, Lime Kiln Lane Holbury Southampton Hampshire SO45 2QL England to 9 West End Spetisbury Blandford Forum DT11 9DG on 2023-06-14
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon04/03/2019
Confirmation statement made on 2019-01-28 with updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon24/11/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon01/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon05/02/2016
Registered office address changed from Unit 1 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL to Unit 1 Chevron Business Park, Lime Kiln Lane Holbury Southampton Hampshire SO45 2QL on 2016-02-05
dot icon03/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon03/02/2015
Registered office address changed from Unit 1 Unit 1 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL England to Unit 1 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL on 2015-02-03
dot icon12/06/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Registered office address changed from 8 Unit 8 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL on 2014-06-04
dot icon03/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon03/02/2014
Registered office address changed from 8 Unit 8 Chevron Business Park, Limekiln Lane Holbury Southampton SO45 2QL England on 2014-02-03
dot icon03/02/2014
Registered office address changed from C/O S Cartwright 16-20 South Street Hythe Southampton Hants SO45 6EP United Kingdom on 2014-02-03
dot icon31/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon19/06/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon09/01/2013
Appointment of Mr Simon John Gale as a director
dot icon02/01/2013
Appointment of Mr Simon Ashley Cartwright as a director
dot icon23/10/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon12/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/07/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/07/2012
Current accounting period shortened from 2012-01-31 to 2011-05-31
dot icon03/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon03/02/2012
Termination of appointment of Simon Cartwight as a director
dot icon27/06/2011
Registered office address changed from Bridge House Ipers Bridge Holbury Southampton Hants SO45 2HD United Kingdom on 2011-06-27
dot icon06/06/2011
Appointment of Mrs Catherine Cartwright as a director
dot icon10/05/2011
Registered office address changed from C/O Rowles & Co Unit 205 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW United Kingdom on 2011-05-10
dot icon04/02/2011
Registered office address changed from 53 Rumbridge Street Totton Southampton Hants SO40 9DR England on 2011-02-04
dot icon28/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-57.66 % *

* during past year

Cash in Bank

£65,951.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
94.81K
-
0.00
155.78K
-
2022
4
64.99K
-
0.00
65.95K
-
2022
4
64.99K
-
0.00
65.95K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

64.99K £Descended-31.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.95K £Descended-57.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Ashley Cartwright
Director
06/12/2012 - 16/08/2023
1
Gale, Simon John
Director
24/10/2012 - Present
8
Cartwright, Catherine
Director
01/06/2011 - 16/08/2023
-
Cartwight, Simon
Director
28/01/2011 - 30/06/2011
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CACTUS BUSINESS SOLUTIONS LTD

CACTUS BUSINESS SOLUTIONS LTD is an(a) Liquidation company incorporated on 28/01/2011 with the registered office located at Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CACTUS BUSINESS SOLUTIONS LTD?

toggle

CACTUS BUSINESS SOLUTIONS LTD is currently Liquidation. It was registered on 28/01/2011 .

Where is CACTUS BUSINESS SOLUTIONS LTD located?

toggle

CACTUS BUSINESS SOLUTIONS LTD is registered at Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA.

What does CACTUS BUSINESS SOLUTIONS LTD do?

toggle

CACTUS BUSINESS SOLUTIONS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does CACTUS BUSINESS SOLUTIONS LTD have?

toggle

CACTUS BUSINESS SOLUTIONS LTD had 4 employees in 2022.

What is the latest filing for CACTUS BUSINESS SOLUTIONS LTD?

toggle

The latest filing was on 09/01/2026: Statement of affairs.