Company NameCactus Consultants Limited
Company StatusActive
Company Number06663418
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)
Previous NameP & S Business Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Spencer Paul Gallagher
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(2 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Peter Adrian Hoole
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(2 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMrs Lesley Anne Gallagher
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(5 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMrs Lucy Hoole
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(5 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMrs Lesley Anne Gallagher
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastrop Farmhouse Heather Row Lane
Up Nateley
Hampshire
RG27 9PS
Director NameMrs Lucy Hoole
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address22 Barentin Way
Petersfield
Hampshire
GU31 4QN
Director NameMr Adam James Graham
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 December 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOaklea Golf Lane
Whitehill
Bordon
Hampshire
GU35 9EH
Director NameMrs Kathleen Graham
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklea Golf Lane
Whitehill
Bordon
Hampshire
GU35 9EH

Location

Registered Address10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Peter Hoole & Lucy Hoole
49.02%
Ordinary
50 at £1Spencer Gallagher & Lesley Gallagher
49.02%
Ordinary
1 at £1Adam Graham
0.98%
Ordinary B
1 at £1Kathleen Graham
0.98%
Ordinary B

Financials

Year2014
Net Worth-£191,033
Cash£2,468
Current Liabilities£259,582

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

11 July 2013Delivered on: 15 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 October 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
1 November 2018Amended total exemption full accounts made up to 31 December 2017 (6 pages)
23 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
28 April 2018Registered office address changed from C/O the Wow Company Hikenield House Icknield Way Andover SP10 5RG England to 10 Bloomsbury Way London WC1A 2SL on 28 April 2018 (1 page)
4 January 2018Amended total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Registered office address changed from Oaklea Golf Lane Whitehill Bordon Hampshire GU35 9EH to C/O the Wow Company Hikenield House Icknield Way Andover SP10 5RG on 23 September 2016 (1 page)
23 September 2016Registered office address changed from Oaklea Golf Lane Whitehill Bordon Hampshire GU35 9EH to C/O the Wow Company Hikenield House Icknield Way Andover SP10 5RG on 23 September 2016 (1 page)
9 August 2016Confirmation statement made on 4 August 2016 with updates (9 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (9 pages)
22 January 2016Termination of appointment of Kathleen Graham as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Adam Graham as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Adam Graham as a director on 31 December 2015 (1 page)
22 January 2016Termination of appointment of Kathleen Graham as a director on 31 December 2015 (1 page)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 102
(6 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 102
(6 pages)
18 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 102
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 102
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 102
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 102
(3 pages)
9 January 2015Appointment of Mr Adam Graham as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Adam Graham as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Adam Graham as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mrs Kathleen Graham as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mrs Kathleen Graham as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mrs Kathleen Graham as a director on 1 January 2015 (2 pages)
20 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
20 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(4 pages)
9 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(4 pages)
9 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(4 pages)
9 July 2014Appointment of Mrs Lucy Hoole as a director (2 pages)
9 July 2014Appointment of Mrs Lesley Anne Gallagher as a director (2 pages)
9 July 2014Appointment of Mrs Lesley Anne Gallagher as a director (2 pages)
9 July 2014Appointment of Mrs Lucy Hoole as a director (2 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
15 July 2013Registration of charge 066634180001 (8 pages)
15 July 2013Registration of charge 066634180001 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
6 December 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
5 December 2012Registered office address changed from the Old Barn Eastrop Farmhouse Heather Row Lane Up Nately Hampshire RG27 9PS on 5 December 2012 (1 page)
5 December 2012Registered office address changed from the Old Barn Eastrop Farmhouse Heather Row Lane Up Nately Hampshire RG27 9PS on 5 December 2012 (1 page)
5 December 2012Registered office address changed from the Old Barn Eastrop Farmhouse Heather Row Lane Up Nately Hampshire RG27 9PS on 5 December 2012 (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
15 September 2011Appointment of Mr Peter Adrian Hoole as a director (2 pages)
15 September 2011Appointment of Mr Spencer Paul Gallagher as a director (2 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
15 September 2011Appointment of Mr Peter Adrian Hoole as a director (2 pages)
15 September 2011Appointment of Mr Spencer Paul Gallagher as a director (2 pages)
14 September 2011Termination of appointment of Lesley Gallagher as a director (1 page)
14 September 2011Termination of appointment of Lesley Gallagher as a director (1 page)
4 July 2011Registered office address changed from Suite 6B Spain Buildings 28 the Spain Petersfield Hampshire GU32 3LA United Kingdom on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from Suite 6B Spain Buildings 28 the Spain Petersfield Hampshire GU32 3LA United Kingdom on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from Suite 6B Spain Buildings 28 the Spain Petersfield Hampshire GU32 3LA United Kingdom on 4 July 2011 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Mrs Lesley Anne Gallagher on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Mrs Lesley Anne Gallagher on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Mrs Lesley Anne Gallagher on 1 January 2010 (2 pages)
10 September 2010Registered office address changed from 123 High Street Odiham Hampshire RG29 1LA Uk on 10 September 2010 (1 page)
10 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
10 September 2010Registered office address changed from 123 High Street Odiham Hampshire RG29 1LA Uk on 10 September 2010 (1 page)
11 August 2009Location of debenture register (1 page)
11 August 2009Return made up to 04/08/09; full list of members (3 pages)
11 August 2009Return made up to 04/08/09; full list of members (3 pages)
11 August 2009Registered office changed on 11/08/2009 from 123 high street odiham hampshire RG29 1LA (1 page)
11 August 2009Location of debenture register (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Location of register of members (1 page)
11 August 2009Registered office changed on 11/08/2009 from 123 high street odiham hampshire RG29 1LA (1 page)
29 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 May 2009Registered office changed on 29/05/2009 from 22 barentin way petersfield hampshire GU31 4QN united kingdom (1 page)
29 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 May 2009Registered office changed on 29/05/2009 from 22 barentin way petersfield hampshire GU31 4QN united kingdom (1 page)
19 January 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
19 January 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
19 December 2008Appointment terminated director lucy hoole (1 page)
19 December 2008Appointment terminated director lucy hoole (1 page)
13 November 2008Company name changed p & s business consulting LIMITED\certificate issued on 14/11/08 (2 pages)
13 November 2008Company name changed p & s business consulting LIMITED\certificate issued on 14/11/08 (2 pages)
4 August 2008Incorporation (13 pages)
4 August 2008Incorporation (13 pages)