UKBizDB.co.uk

CACTUS WORLDWIDE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cactus Worldwide Limited. The company was founded 27 years ago and was given the registration number 03349056. The firm's registered office is in BRIGHTON. You can find them at Lees House, 21-33 Dyke Road, Brighton, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:CACTUS WORLDWIDE LIMITED
Company Number:03349056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Lees House, 21-33 Dyke Road, Brighton, United Kingdom, BN1 3FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England, CH41 1EU

Director13 September 2019Active
47, Cromwell Road, Hove, England, BN3 3ER

Secretary11 April 1997Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary10 April 1997Active
Lees House, 21-33 Dyke Road, Brighton, United Kingdom, BN1 3FE

Director13 September 2019Active
47, Cromwell Road, Hove, England, BN3 3ER

Director11 April 1997Active
47, Cromwell Road, Hove, England, BN3 3ER

Director11 April 1997Active
47, Cromwell Road, Hove, England, BN3 3ER

Director13 September 2019Active
Lees House, 21-33 Dyke Road, Brighton, United Kingdom, BN1 3FE

Director13 September 2019Active
Lees House, 21-33 Dyke Road, Brighton, United Kingdom, BN1 3FE

Director13 September 2019Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director10 April 1997Active
Lees House, 21-33 Dyke Road, Brighton, United Kingdom, BN1 3FE

Director18 October 2019Active

People with Significant Control

Mr Michael Tunney
Notified on:01 October 2020
Status:Active
Date of birth:August 1952
Nationality:Irish
Country of residence:England
Address:Unit 7, The Foundry Business Centre, Marcus Street, Birkenhead, England, CH41 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Bsc Group Limited
Notified on:13 September 2019
Status:Active
Country of residence:England
Address:47, Cromwell Road, Hove, England, BN3 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Spencer Ambler
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Green Rigg, Rooking, Patterdale, United Kingdom, CA11 0NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-09Accounts

Change account reference date company previous extended.

Download
2023-05-06Gazette

Gazette filings brought up to date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2022-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts amended with accounts type small.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-31Accounts

Change account reference date company current shortened.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-03-25Address

Change registered office address company with date old address new address.

Download
2020-03-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.