CACTUS INC. LIMITED

Register to unlock more data on OkredoRegister

CACTUS INC. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03387693

Incorporation date

17/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HORSCROFT TURNER BYRNE, 78 The Green, London TW2 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1997)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon06/11/2025
Appointment of Mr Robert Stephen Griffiths as a director on 2025-11-06
dot icon12/08/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/08/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon26/09/2023
Change of details for Ms Melanie Jane Nicholas as a person with significant control on 2023-09-26
dot icon21/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon05/08/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-06-30
dot icon23/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon18/07/2019
Notification of Melanie Jane Nicholas as a person with significant control on 2019-01-01
dot icon18/07/2019
Cessation of Robert Stephen Griffiths as a person with significant control on 2019-01-01
dot icon18/07/2019
Termination of appointment of Robert Stephen Griffiths as a director on 2019-01-01
dot icon18/07/2019
Termination of appointment of Robert Griffiths as a secretary on 2019-01-01
dot icon15/03/2019
Micro company accounts made up to 2018-06-30
dot icon10/08/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-06-30
dot icon07/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon07/07/2017
Notification of Robert Stephen Griffiths as a person with significant control on 2017-06-17
dot icon07/07/2017
Appointment of Ms Melanie Jane Nicholas as a director on 2017-03-01
dot icon09/05/2017
Sub-division of shares on 2017-02-24
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon21/06/2016
Director's details changed for Mr Robert Stephen Griffiths on 2015-06-14
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/10/2012
Appointment of Mr Robert Griffiths as a secretary
dot icon08/10/2012
Termination of appointment of Sarah Griffiths as a secretary
dot icon08/10/2012
Termination of appointment of Sarah Griffiths as a director
dot icon03/08/2012
Registered office address changed from 112 Thorkhill Road Thames Ditton KT7 0UW on 2012-08-03
dot icon03/08/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon21/07/2010
Director's details changed for Robert Stephen Griffiths on 2010-06-17
dot icon21/07/2010
Director's details changed for Sarah Jane Griffiths on 2010-06-17
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 17/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/07/2008
Return made up to 17/06/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/04/2008
Return made up to 17/06/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/08/2006
Return made up to 17/06/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/07/2005
Return made up to 17/06/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon09/08/2004
Return made up to 17/06/04; full list of members
dot icon22/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon21/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/08/2003
Return made up to 17/06/03; full list of members
dot icon23/07/2002
Return made up to 17/06/02; full list of members
dot icon05/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon28/07/2001
Return made up to 17/06/01; full list of members
dot icon13/07/2001
Total exemption full accounts made up to 2000-06-30
dot icon26/06/2001
Registered office changed on 26/06/01 from: 25 first cross road twickenham TW2 5QA
dot icon26/06/2001
Director's particulars changed
dot icon05/10/2000
Return made up to 17/06/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-06-30
dot icon18/08/1999
Return made up to 17/06/99; full list of members
dot icon19/05/1999
Accounts for a small company made up to 1998-06-30
dot icon09/11/1998
Return made up to 17/06/98; full list of members
dot icon28/06/1997
Secretary resigned
dot icon28/06/1997
Director resigned
dot icon28/06/1997
Registered office changed on 28/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/06/1997
New director appointed
dot icon28/06/1997
New secretary appointed;new director appointed
dot icon17/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
117.01K
-
0.00
-
-
2022
1
173.49K
-
0.00
-
-
2023
1
167.39K
-
0.00
-
-
2023
1
167.39K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

167.39K £Descended-3.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas, Melanie Jane
Director
01/03/2017 - Present
6
Griffiths, Robert Stephen
Director
06/11/2025 - Present
3

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CACTUS INC. LIMITED

CACTUS INC. LIMITED is an(a) Active company incorporated on 17/06/1997 with the registered office located at C/O HORSCROFT TURNER BYRNE, 78 The Green, London TW2 5AG. 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 CACTUS INC. LIMITED?

toggle

CACTUS INC. LIMITED is currently Active. It was registered on 17/06/1997 .

Where is CACTUS INC. LIMITED located?

toggle

CACTUS INC. LIMITED is registered at C/O HORSCROFT TURNER BYRNE, 78 The Green, London TW2 5AG.

What does CACTUS INC. LIMITED do?

toggle

CACTUS INC. LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does CACTUS INC. LIMITED have?

toggle

CACTUS INC. LIMITED had 1 employees in 2023.

What is the latest filing for CACTUS INC. LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.