About

Registered Number: 06654819
Date of Incorporation: 23/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD,

 

Cacton Ltd was registered on 23 July 2008 with its registered office in Wickford in Essex. The companies directors are Parker, Jonathan David, Barletta Inc. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Jonathan David 30 October 2009 01 June 2015 1
BARLETTA INC 12 September 2011 11 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 24 July 2020
TM01 - Termination of appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 23 July 2018
CS01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC09 - N/A 17 October 2017
DISS40 - Notice of striking-off action discontinued 11 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 09 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 20 January 2017
AP01 - Appointment of director 15 December 2016
AD01 - Change of registered office address 15 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM02 - Termination of appointment of secretary 08 December 2016
DISS40 - Notice of striking-off action discontinued 19 November 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AP04 - Appointment of corporate secretary 09 February 2016
AP01 - Appointment of director 09 February 2016
AD01 - Change of registered office address 09 February 2016
AD01 - Change of registered office address 09 February 2016
TM01 - Termination of appointment of director 03 February 2016
AD01 - Change of registered office address 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 28 July 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 30 July 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 10 April 2012
AA - Annual Accounts 10 October 2011
AP02 - Appointment of corporate director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AR01 - Annual Return 25 July 2011
AR01 - Annual Return 23 July 2010
CH04 - Change of particulars for corporate secretary 23 July 2010
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 30 October 2009
363a - Annual Return 23 July 2009
225 - Change of Accounting Reference Date 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.