Background WavePink WaveYellow Wave

PRICKLY CACTUS LIMITED (11950166)

PRICKLY CACTUS LIMITED (11950166) is an active UK company. incorporated on 16 April 2019. with registered office in Sunbury-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRICKLY CACTUS LIMITED has been registered for 6 years. Current directors include BRUNO, Guerino, MEHTA, Ashoni Kumar.

Company Number
11950166
Status
active
Type
ltd
Incorporated
16 April 2019
Age
6 years
Address
Elmbrook House, Sunbury-On-Thames, TW16 6SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRUNO, Guerino, MEHTA, Ashoni Kumar
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICKLY CACTUS LIMITED

PRICKLY CACTUS LIMITED is an active company incorporated on 16 April 2019 with the registered office located in Sunbury-On-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRICKLY CACTUS LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

11950166

LTD Company

Age

6 Years

Incorporated 16 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Elmbrook House 18-19 Station Road Sunbury-On-Thames, TW16 6SB,

Previous Addresses

Elmbrook House 18-19 Station Road Sunbury-on-Thames TW16 6SB England
From: 3 April 2024To: 3 April 2024
Windmill House 91-93 Windmill Road Sunbury-on-Thames Middlesex TW16 7EF England
From: 4 August 2021To: 3 April 2024
Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS England
From: 16 April 2019To: 4 August 2021
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Mar 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRUNO, Guerino

Active
Windmill Road, Sunbury-On-ThamesTW16 7EF
Born January 1982
Director
Appointed 30 Jul 2021

MEHTA, Ashoni Kumar

Active
18-19 Station Road, Sunbury-On-ThamesTW16 6SB
Born November 1965
Director
Appointed 29 Sept 2021

BROWN, Antony David

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7EF
Born August 1971
Director
Appointed 16 Apr 2019
Resigned 30 Jul 2021

KEAR, Peter John

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7EF
Born July 1955
Director
Appointed 30 Jul 2021
Resigned 31 Mar 2022

WOLSTENHOLME, Andrew Neil

Resigned
Windmill Road, Sunbury-On-ThamesTW16 7EF
Born April 1965
Director
Appointed 16 Apr 2019
Resigned 30 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Windmill Road, Sunbury-On-ThamesTW16 7EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021

Mr Andrew Neil Wolstenholme

Ceased
74 Silver Street, BristolBS48 2DS
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2019
Ceased 30 Jul 2021

Mr Antony David Brown

Ceased
74 Silver Street, BristolBS48 2DS
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2019
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Resolution
21 August 2021
RESOLUTIONSResolutions
Memorandum Articles
12 August 2021
MAMA
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Incorporation Company
16 April 2019
NEWINCIncorporation