Cacton Limited WICKFORD


Cacton started in year 2008 as Private Limited Company with registration number 06654819. The Cacton company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Wickford at Second Floor, De Burgh House. Postal code: SS12 0FD.

The firm has one director. Craig G., appointed on 30 September 2019. There are currently no secretaries appointed. As of 26 April 2024, there were 5 ex directors - Robert M., Benjamin B. and others listed below. There were no ex secretaries.

Cacton Limited Address / Contact

Office Address Second Floor, De Burgh House
Office Address2 Market Road
Town Wickford
Post code SS12 0FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06654819
Date of Incorporation Wed, 23rd Jul 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Craig G.

Position: Director

Appointed: 30 September 2019

Robert M.

Position: Director

Appointed: 05 December 2016

Resigned: 30 September 2019

Maribou Secretaries Limited

Position: Corporate Secretary

Appointed: 23 December 2015

Resigned: 05 December 2016

Benjamin B.

Position: Director

Appointed: 23 December 2015

Resigned: 05 December 2016

Amanda B.

Position: Director

Appointed: 01 June 2015

Resigned: 23 December 2015

Barletta Inc

Position: Corporate Director

Appointed: 12 September 2011

Resigned: 11 May 2012

Jonathan P.

Position: Director

Appointed: 30 October 2009

Resigned: 01 June 2015

Paul K.

Position: Director

Appointed: 23 July 2008

Resigned: 12 September 2011

Tadco Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 July 2008

Resigned: 23 July 2008

London Secretaries Limited

Position: Corporate Secretary

Appointed: 23 July 2008

Resigned: 23 December 2015

Tadco Directors Limited

Position: Corporate Director

Appointed: 23 July 2008

Resigned: 23 July 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Valerij P. The abovementioned PSC and has 75,01-100% shares.

Valerij P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth50 73460 664      
Balance Sheet
Debtors57 53865 09311 34918 97430 85844 68853 10968 109
Cash Bank In Hand1111      
Current Assets57 54965 104      
Net Assets Liabilities Including Pension Asset Liability50 73460 664      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve50 73360 663      
Shareholder Funds50 73460 664      
Other
Corporation Tax Payable  1 4661 7262 6285 2502 6055 306
Creditors  2 8663 1163 7986 4503 8657 886
Current Tax For Period  1 5131 7262 6282 6222 6052 575
Net Current Assets Liabilities50 73460 6648 48315 85827 06038 23849 24460 223
Number Shares Issued Fully Paid   11   
Other Creditors  1 4001 1401 1701 2001 2601 320
Par Value Share 1 11   
Trade Creditors Trade Payables   250   1 260
Trade Debtors Trade Receivables  11 34918 97430 85844 68853 10968 109
Creditors Due Within One Year6 8154 440      
Number Shares Allotted 1      
Share Capital Allotted Called Up Paid11      
Total Assets Less Current Liabilities50 73460 664      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements