Background WavePink WaveYellow Wave

CACTUS SEARCH LIMITED (04985938)

CACTUS SEARCH LIMITED (04985938) is an active UK company. incorporated on 5 December 2003. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CACTUS SEARCH LIMITED has been registered for 22 years. Current directors include DAVIS, Paul Thomas, MASTERS, Guy Matthew, WEST, Stephen William.

Company Number
04985938
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
Meriden Hall Main Road, Coventry, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DAVIS, Paul Thomas, MASTERS, Guy Matthew, WEST, Stephen William
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CACTUS SEARCH LIMITED

CACTUS SEARCH LIMITED is an active company incorporated on 5 December 2003 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CACTUS SEARCH LIMITED was registered 22 years ago.(SIC: 78109)

Status

active

Active since 22 years ago

Company No

04985938

LTD Company

Age

22 Years

Incorporated 5 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Meriden Hall Main Road Meriden Coventry, CV7 7PT,

Timeline

14 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Share Issue
Aug 12
Director Joined
Dec 12
Loan Secured
Jan 20
Loan Secured
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Jul 22
Director Joined
Aug 22
Owner Exit
Oct 22
Loan Secured
Jun 23
Loan Secured
Oct 24
Loan Secured
Dec 25
Director Left
Feb 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DUDLEY, Nigel John

Active
Main Road, CoventryCV7 7PT
Secretary
Appointed 03 Apr 2008

DAVIS, Paul Thomas

Active
Main Road, CoventryCV7 7PT
Born April 1973
Director
Appointed 13 Dec 2012

MASTERS, Guy Matthew

Active
Main Road, CoventryCV7 7PT
Born March 1976
Director
Appointed 01 Mar 2004

WEST, Stephen William

Active
Main Road, CoventryCV7 7PT
Born November 1964
Director
Appointed 03 Aug 2022

RANDLE, Francesca

Resigned
Parsonage Lane, DroitwichWR9 0HR
Secretary
Appointed 11 Feb 2005
Resigned 03 Apr 2008

TAYLOR, Jane Elizabeth

Resigned
47 Speedwell Close, MelkshamSN12 7TE
Secretary
Appointed 05 Dec 2003
Resigned 11 Feb 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 05 Dec 2003

DOONA, Paul

Resigned
10 Hartopp Road, Sutton ColdfieldB74 2RQ
Born February 1974
Director
Appointed 03 Apr 2008
Resigned 20 Aug 2008

MASTERS, Francesca

Resigned
Main Road, CoventryCV7 7PT
Born July 1974
Director
Appointed 12 Mar 2008
Resigned 30 Jan 2026

SMITH, Jonathon David

Resigned
Main Road, CoventryCV7 7PT
Born July 1955
Director
Appointed 03 Apr 2008
Resigned 15 Jul 2022

TAYLOR, Paul Anthony

Resigned
47 Speedwell Close, MelkshamSN12 7TE
Born November 1960
Director
Appointed 05 Dec 2003
Resigned 11 Feb 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 05 Dec 2003
Resigned 05 Dec 2003

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Oct 2022

Mr Timothy Watts

Ceased
Main Road, CoventryCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Ceased 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 August 2012
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Extended
31 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Secretary Company With Change Date
21 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Miscellaneous
21 April 2011
MISCMISC
Auditors Resignation Limited Company
6 April 2011
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Legacy
2 December 2010
MG01MG01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Auditors Resignation Company
5 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
5 July 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
403aParticulars of Charge Subject to s859A
Legacy
14 April 2008
288aAppointment of Director or Secretary
Resolution
14 April 2008
RESOLUTIONSResolutions
Resolution
11 April 2008
RESOLUTIONSResolutions
Resolution
11 April 2008
RESOLUTIONSResolutions
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
11 April 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
287Change of Registered Office
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
18 October 2006
287Change of Registered Office
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
225Change of Accounting Reference Date
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
16 January 2004
287Change of Registered Office
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Incorporation Company
5 December 2003
NEWINCIncorporation