CACTUS SEARCH LIMITED

Register to unlock more data on OkredoRegister

CACTUS SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04985938

Incorporation date

05/12/2003

Size

Small

Contacts

Registered address

Registered address

Meriden Hall Main Road, Meriden, Coventry CV7 7PTCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon12/04/2026
Accounts for a small company made up to 2025-03-31
dot icon02/02/2026
Termination of appointment of Francesca Masters as a director on 2026-01-30
dot icon15/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon14/01/2026
Director's details changed for Francesca Masters on 2008-03-12
dot icon24/12/2025
Registration of charge 049859380010, created on 2025-12-23
dot icon09/10/2025
Director's details changed for Francesca Randle on 2025-10-09
dot icon09/10/2025
Director's details changed for Guy Matthew Masters on 2025-10-09
dot icon06/01/2025
Accounts for a small company made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon02/10/2024
Registration of charge 049859380009, created on 2024-09-30
dot icon11/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon28/11/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon02/06/2023
Registration of charge 049859380008, created on 2023-05-30
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon06/10/2022
Notification of Network Ventures Limited as a person with significant control on 2022-10-06
dot icon06/10/2022
Cessation of Timothy Watts as a person with significant control on 2022-10-06
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon03/08/2022
Appointment of Mr Stephen William West as a director on 2022-08-03
dot icon25/07/2022
Termination of appointment of Jonathon David Smith as a director on 2022-07-15
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon24/11/2021
Accounts for a small company made up to 2020-12-31
dot icon15/11/2021
Satisfaction of charge 5 in full
dot icon15/11/2021
Satisfaction of charge 049859380006 in full
dot icon02/09/2021
Registration of charge 049859380007, created on 2021-08-31
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon16/01/2020
Registration of charge 049859380006, created on 2020-01-13
dot icon17/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon07/11/2019
Accounts for a small company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon02/01/2014
Director's details changed for Mr Jonathan David Smith on 2014-01-02
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon07/01/2013
Director's details changed for Mr Jonathan David Smith on 2013-01-07
dot icon21/12/2012
Appointment of Paul Thomas Davis as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon22/08/2012
Particulars of variation of rights attached to shares
dot icon22/08/2012
Change of share class name or designation
dot icon22/08/2012
Particulars of variation of rights attached to shares
dot icon22/08/2012
Change of share class name or designation
dot icon22/08/2012
Sub-division of shares on 2012-04-05
dot icon31/05/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon21/12/2011
Secretary's details changed for Mr Nigel John Dudley on 2011-12-21
dot icon21/12/2011
Director's details changed for Mr Jonathan David Smith on 2011-12-21
dot icon09/06/2011
Full accounts made up to 2010-11-30
dot icon21/04/2011
Miscellaneous
dot icon06/04/2011
Resignation of an auditor
dot icon04/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon05/11/2010
Director's details changed for Jonathan David Smith on 2010-10-28
dot icon03/06/2010
Full accounts made up to 2009-11-30
dot icon05/01/2010
Auditor's resignation
dot icon31/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon31/12/2009
Director's details changed for Guy Matthew Masters on 2009-12-31
dot icon31/12/2009
Director's details changed for Francesca Randle on 2009-12-31
dot icon07/06/2009
Full accounts made up to 2008-11-30
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 05/12/08; full list of members
dot icon26/08/2008
Appointment terminated director paul doona
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/04/2008
Director appointed jonathan david smith
dot icon14/04/2008
Resolutions
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Accounting reference date shortened from 31/03/2009 to 30/11/2008
dot icon11/04/2008
Registered office changed on 11/04/2008 from cactus house 30 foregate street worcester worcestershire WR1 1DS
dot icon09/04/2008
Secretary appointed nigel john dudley
dot icon09/04/2008
Director appointed paul doona
dot icon09/04/2008
Appointment terminated secretary francesca randle
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/03/2008
Director appointed francesca randle
dot icon17/01/2008
Return made up to 05/12/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 05/12/06; full list of members
dot icon18/10/2006
Registered office changed on 18/10/06 from: restdale house 32-33 foregate street worcester worcestershire WR1 1EE
dot icon24/05/2006
Particulars of mortgage/charge
dot icon06/01/2006
Return made up to 05/12/05; full list of members
dot icon27/09/2005
Registered office changed on 27/09/05 from: 29 gay street bath bath and north east somerset BA1 2NT
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/02/2005
New secretary appointed
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
Director resigned
dot icon22/12/2004
Return made up to 05/12/04; full list of members
dot icon01/06/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon27/04/2004
Particulars of mortgage/charge
dot icon29/03/2004
New director appointed
dot icon20/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Registered office changed on 16/01/04 from: 16 churchill way cardiff CF10 2DX
dot icon16/12/2003
New director appointed
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
Director resigned
dot icon16/12/2003
New secretary appointed
dot icon05/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Jane Elizabeth
Secretary
05/12/2003 - 11/02/2005
-
Randle, Francesca
Secretary
11/02/2005 - 03/04/2008
-
Masters, Guy Matthew
Director
01/03/2004 - Present
7
CORPORATE APPOINTMENTS LIMITED
Nominee Director
05/12/2003 - 05/12/2003
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
05/12/2003 - 05/12/2003
16486

Persons with Significant Control

1
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 CACTUS SEARCH LIMITED

CACTUS SEARCH LIMITED is an(a) Active company incorporated on 05/12/2003 with the registered office located at Meriden Hall Main Road, Meriden, Coventry CV7 7PT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CACTUS SEARCH LIMITED?

toggle

CACTUS SEARCH LIMITED is currently Active. It was registered on 05/12/2003 .

Where is CACTUS SEARCH LIMITED located?

toggle

CACTUS SEARCH LIMITED is registered at Meriden Hall Main Road, Meriden, Coventry CV7 7PT.

What does CACTUS SEARCH LIMITED do?

toggle

CACTUS SEARCH LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CACTUS SEARCH LIMITED?

toggle

The latest filing was on 12/04/2026: Accounts for a small company made up to 2025-03-31.