ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cactus Trading South Limited

Cactus Trading South Limited is a liquidation company incorporated on 22 December 2011 with the registered office located in London, Greater London. Cactus Trading South Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
07890947
Private limited company
Age
13 years
Incorporated 22 December 2011
Size
Unreported
Confirmation
Submitted
Dated 21 December 2022 (2 years 8 months ago)
Next confirmation dated 21 December 2023
Was due on 4 January 2024 (1 year 8 months ago)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Full
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 5 months ago)
Contact
Address
C/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
Address changed on 20 Dec 2023 (1 year 8 months ago)
Previous address was C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY
Telephone
01233423000
Email
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Director • Irish • Lives in UK • Born in Apr 1964
Director • British • Lives in UK • Born in Mar 1987
Director • Cfo • British • Lives in UK • Born in Feb 1974
Director • British • Lives in UK • Born in Dec 1984
Director • British • Lives in UK • Born in Dec 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bracken Trading Limited
Octopus Company Secretarial Services Limited, Paul Stephen Latham, and 1 more are mutual people.
Active
Spinney Services Limited
Octopus Company Secretarial Services Limited and Benjamin Charles Thompson are mutual people.
Active
Javelin Wholesale Limited
Octopus Company Secretarial Services Limited and Benjamin Charles Thompson are mutual people.
Active
Foreman Trading Limited
Octopus Company Secretarial Services Limited and Benjamin Charles Thompson are mutual people.
Active
Jac Rights Management Holdings 4 Limited
Octopus Company Secretarial Services Limited and Benjamin Charles Thompson are mutual people.
Active
Jac Rights Management Holdings 5 Limited
Octopus Company Secretarial Services Limited and Benjamin Charles Thompson are mutual people.
Active
Jac Films Holdings 3 Limited
Octopus Company Secretarial Services Limited and Benjamin Charles Thompson are mutual people.
Active
Jac Rights Management Holdings 1 Limited
Octopus Company Secretarial Services Limited and Benjamin Charles Thompson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£1.06M
Increased by £889K (+508%)
Turnover
£14M
Increased by £3.32M (+31%)
Employees
148
Increased by 5 (+3%)
Total Assets
£17.8M
Decreased by £10.16M (-36%)
Total Liabilities
-£66.34M
Increased by £8.38M (+14%)
Net Assets
-£48.54M
Decreased by £18.54M (+62%)
Debt Ratio (%)
373%
Increased by 165.34% (+80%)
Latest Activity
Registered Address Changed
1 Year 8 Months Ago on 20 Dec 2023
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 27 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 27 Nov 2023
Full Accounts Submitted
1 Year 10 Months Ago on 30 Oct 2023
Compulsory Strike-Off Discontinued
1 Year 11 Months Ago on 20 Sep 2023
One Healthcare Partners Limited (PSC) Details Changed
2 Years Ago on 7 Sep 2023
Compulsory Gazette Notice
2 Years Ago on 29 Aug 2023
Confirmation Submitted
2 Years 8 Months Ago on 21 Dec 2022
Octopus Company Secretarial Services Limited Details Changed
3 Years Ago on 26 Apr 2022
Auditor Resigned
3 Years Ago on 14 Apr 2022
Get Credit Report
Discover Cactus Trading South Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 November 2024
Submitted on 20 Jan 2025
Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 20 December 2023
Submitted on 20 Dec 2023
Statement of affairs
Submitted on 27 Nov 2023
Registered office address changed from 33 Holborn London EC1N 2HT England to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 27 November 2023
Submitted on 27 Nov 2023
Appointment of a voluntary liquidator
Submitted on 27 Nov 2023
Resolutions
Submitted on 27 Nov 2023
Full accounts made up to 30 June 2022
Submitted on 30 Oct 2023
Change of details for One Healthcare Partners Limited as a person with significant control on 7 September 2023
Submitted on 10 Oct 2023
Compulsory strike-off action has been discontinued
Submitted on 20 Sep 2023
All of the property or undertaking has been released and no longer forms part of charge 078909470003
Submitted on 14 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year