ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cactus Central Limited

Cactus Central Limited is a liquidation company incorporated on 26 June 2014 with the registered office located in London, Greater London. Cactus Central Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
09104811
Private limited company
Age
11 years
Incorporated 26 June 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 June 2023 (2 years 2 months ago)
Next confirmation dated 26 June 2024
Was due on 10 July 2024 (1 year 1 month ago)
Last change occurred 6 years 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 30 June 2024 (1 year 2 months ago)
Contact
Address
Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
Address changed on 26 Jun 2024 (1 year 2 months ago)
Previous address was 33 Holborn London England EC1N 2HT England
Telephone
01233423000
Email
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1987
Director • British • Lives in UK • Born in Dec 1984
Director • British • Lives in UK • Born in Dec 1956
Director • Cfo • British • Lives in UK • Born in Feb 1974
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 (2015–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£139K
Decreased by £187K (-57%)
Turnover
£60K
Decreased by £113K (-65%)
Employees
4
Same as previous period
Total Assets
£139K
Decreased by £76.96M (-100%)
Total Liabilities
-£99.37M
Increased by £19.66M (+25%)
Net Assets
-£99.23M
Decreased by £96.63M (+3709%)
Debt Ratio (%)
71489%
Increased by 71385.83% (+69053%)
Latest Activity
Registered Address Changed
1 Year 2 Months Ago on 26 Jun 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 26 Jun 2024
Declaration of Solvency
1 Year 2 Months Ago on 26 Jun 2024
Desmond Anthony Shiels Resigned
1 Year 8 Months Ago on 20 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 30 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 7 Jul 2023
Confirmation Submitted
3 Years Ago on 10 Jul 2022
Mehdi Erfan Resigned
3 Years Ago on 10 Jun 2022
Nicholas John Costa Resigned
3 Years Ago on 10 Jun 2022
Octopus Company Secretarial Services Limited Details Changed
3 Years Ago on 26 Apr 2022
Get Credit Report
Discover Cactus Central 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 16 June 2025
Submitted on 12 Aug 2025
Declaration of solvency
Submitted on 26 Jun 2024
Appointment of a voluntary liquidator
Submitted on 26 Jun 2024
Registered office address changed from 33 Holborn London England EC1N 2HT England to Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 26 June 2024
Submitted on 26 Jun 2024
Resolutions
Submitted on 26 Jun 2024
Termination of appointment of Desmond Anthony Shiels as a director on 20 December 2023
Submitted on 20 Dec 2023
Full accounts made up to 30 June 2022
Submitted on 30 Oct 2023
Part of the property or undertaking has been released and no longer forms part of charge 091048110001
Submitted on 14 Sep 2023
Certificate of change of name
Submitted on 7 Sep 2023
Confirmation statement made on 26 June 2023 with no updates
Submitted on 7 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year