About

Registered Number: 04985938
Date of Incorporation: 05/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Meriden Hall Main Road, Meriden, Coventry, CV7 7PT

 

Cactus Search Ltd was founded on 05 December 2003, it has a status of "Active". The companies directors are listed as Masters, Guy Matthew, Randle, Francesca, Taylor, Jane Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERS, Guy Matthew 01 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
RANDLE, Francesca 11 February 2005 03 April 2008 1
TAYLOR, Jane Elizabeth 05 December 2003 11 February 2005 1

Filing History

Document Type Date
MR01 - N/A 16 January 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 07 November 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 07 January 2013
CH01 - Change of particulars for director 07 January 2013
AP01 - Appointment of director 21 December 2012
AA - Annual Accounts 05 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 22 August 2012
SH08 - Notice of name or other designation of class of shares 22 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 22 August 2012
SH08 - Notice of name or other designation of class of shares 22 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 August 2012
AA01 - Change of accounting reference date 31 May 2012
AR01 - Annual Return 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 09 June 2011
MISC - Miscellaneous document 21 April 2011
AA03 - Notice of resolution removing auditors 06 April 2011
AR01 - Annual Return 04 January 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 03 June 2010
AUD - Auditor's letter of resignation 05 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 07 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
395 - Particulars of a mortgage or charge 05 July 2008
RESOLUTIONS - N/A 14 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
RESOLUTIONS - N/A 11 April 2008
RESOLUTIONS - N/A 11 April 2008
RESOLUTIONS - N/A 11 April 2008
225 - Change of Accounting Reference Date 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 22 October 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 13 December 2006
287 - Change in situation or address of Registered Office 18 October 2006
395 - Particulars of a mortgage or charge 24 May 2006
363s - Annual Return 06 January 2006
287 - Change in situation or address of Registered Office 27 September 2005
AA - Annual Accounts 16 September 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
363s - Annual Return 22 December 2004
225 - Change of Accounting Reference Date 01 June 2004
395 - Particulars of a mortgage or charge 27 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
395 - Particulars of a mortgage or charge 20 January 2004
287 - Change in situation or address of Registered Office 16 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

All assets debenture 26 November 2010 Outstanding

N/A

Debenture 01 July 2008 Outstanding

N/A

Legal charge 19 May 2006 Fully Satisfied

N/A

All assets debenture 19 April 2004 Fully Satisfied

N/A

05 15 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.