CACTUS GRAPHICS LTD

Register to unlock more data on OkredoRegister

CACTUS GRAPHICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07561052

Incorporation date

11/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 19-22 Tridax Business Park, Honeywood Parkway, White Cliffs Business Park, Whitfield, Dover, Kent CT16 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2011)
dot icon09/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon12/02/2023
Registered office address changed from Cactus Graphics Ltd Barwick Road Dover CT17 0LG England to Unit 19-22 Tridax Business Park Honeywood Parkway, White Cliffs Business Park Whitfield, Dover Kent CT16 3QX on 2023-02-13
dot icon05/04/2022
Micro company accounts made up to 2022-01-31
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon21/03/2022
Registered office address changed from Buckland Media Group Ltd Barwick Road Dover CT17 0LG to Cactus Graphics Ltd Barwick Road Dover CT17 0LG on 2022-03-21
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon09/11/2021
Particulars of variation of rights attached to shares
dot icon09/11/2021
Change of share class name or designation
dot icon30/10/2021
Memorandum and Articles of Association
dot icon30/10/2021
Resolutions
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-10-14
dot icon29/06/2021
Resolutions
dot icon15/06/2021
Appointment of Mr Jeremy Giraud Weaver as a secretary on 2021-06-15
dot icon02/06/2021
Resolutions
dot icon01/06/2021
Appointment of Mr Richard John Archer as a director on 2021-06-01
dot icon01/06/2021
Cessation of Buckland Media Group Limited as a person with significant control on 2021-06-01
dot icon01/06/2021
Notification of Katie Louise Weaver as a person with significant control on 2021-06-01
dot icon01/06/2021
Termination of appointment of Jeremy Giraud Weaver as a director on 2021-06-01
dot icon01/06/2021
Appointment of Miss Katie Louise Weaver as a director on 2021-06-01
dot icon26/05/2021
Accounts for a dormant company made up to 2021-01-31
dot icon15/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon15/03/2021
Director's details changed for Mr Jeremy Giraud Weaver on 2020-10-23
dot icon16/07/2020
Micro company accounts made up to 2020-01-31
dot icon25/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon10/05/2019
Micro company accounts made up to 2019-01-31
dot icon14/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon03/10/2018
Micro company accounts made up to 2018-01-31
dot icon16/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon24/03/2017
Micro company accounts made up to 2017-01-31
dot icon20/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon26/09/2016
Micro company accounts made up to 2016-01-31
dot icon21/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon29/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon26/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon22/08/2014
Accounts for a dormant company made up to 2014-01-31
dot icon20/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon14/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon20/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon05/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon14/09/2011
Current accounting period shortened from 2012-03-31 to 2012-01-31
dot icon29/03/2011
Appointment of Jeremy Giraud Weaver as a director
dot icon15/03/2011
Termination of appointment of Barbara Kahan as a director
dot icon11/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
8
36.67K
-
0.00
-
-
2022
8
36.67K
-
0.00
-
-

Employees

2022

Employees

8 Ascended- *

Net Assets(GBP)

36.67K £Ascended3.67M % *

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
Archer, Richard John
Director
01/06/2021 - Present
-
Weaver, Jeremy Giraud
Secretary
14/06/2021 - Present
-
Weaver, Katie Louise
Director
01/06/2021 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CACTUS GRAPHICS LTD

CACTUS GRAPHICS LTD is an(a) Active company incorporated on 11/03/2011 with the registered office located at Unit 19-22 Tridax Business Park, Honeywood Parkway, White Cliffs Business Park, Whitfield, Dover, Kent CT16 3QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CACTUS GRAPHICS LTD?

toggle

CACTUS GRAPHICS LTD is currently Active. It was registered on 11/03/2011 .

Where is CACTUS GRAPHICS LTD located?

toggle

CACTUS GRAPHICS LTD is registered at Unit 19-22 Tridax Business Park, Honeywood Parkway, White Cliffs Business Park, Whitfield, Dover, Kent CT16 3QX.

What does CACTUS GRAPHICS LTD do?

toggle

CACTUS GRAPHICS LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CACTUS GRAPHICS LTD have?

toggle

CACTUS GRAPHICS LTD had 8 employees in 2022.

What is the latest filing for CACTUS GRAPHICS LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-31 with no updates.