Company NameCactus Worldwide Limited
DirectorMichael Gerard Tunney
Company StatusActive
Company Number03349056
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years, 1 month ago)
Previous NamesThe Santa Fe Sandwich Company Limited and Santa Fe Trading Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Michael Gerard Tunney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed13 September 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 7, The Foundry Business Centre Marcus Street
Birkenhead
CH41 1EU
Wales
Director NameAnthony Spencer Ambler
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 day after company formation)
Appointment Duration22 years, 5 months (resigned 13 September 2019)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address47 Cromwell Road
Hove
BN3 3ER
Director NameRichard Spencer Ambler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 day after company formation)
Appointment Duration22 years, 5 months (resigned 13 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cromwell Road
Hove
BN3 3ER
Secretary NameAnthony Spencer Ambler
NationalityBritish
StatusResigned
Appointed11 April 1997(1 day after company formation)
Appointment Duration22 years, 5 months (resigned 13 September 2019)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address47 Cromwell Road
Hove
BN3 3ER
Director NameMr Simon Thomas Counsell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(22 years, 5 months after company formation)
Appointment Duration1 month (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cromwell Road
Hove
BN3 3ER
Director NameMr Nicolas Paul Alexandrou
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLees House 21-33 Dyke Road
Brighton
BN1 3FE
Director NameMiss Jennifer Elaine Keen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed13 September 2019(22 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLees House 21-33 Dyke Road
Brighton
BN1 3FE
Director NameMs Gemma Lynch
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed13 September 2019(22 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLees House 21-33 Dyke Road
Brighton
BN1 3FE
Director NameMrs Christine Salisbury
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(22 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLees House 21-33 Dyke Road
Brighton
BN1 3FE
Director NameNewco Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Websitecactusworldwide.com
Telephone0845 1304775
Telephone regionUnknown

Location

Registered AddressUnit 7, The Foundry Business Centre
Marcus Street
Birkenhead
CH41 1EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches6 other UK companies use this postal address

Shareholders

350k at £1Richard Spencer Ambler
92.03%
Redeemable Preference
30k at £1Richard Spencer Ambler
7.89%
Ordinary
300 at £1Richard Spencer Ambler
0.08%
Ordinary B
5 at £1Anthony Spencer Ambler
0.00%
Ordinary

Financials

Year2014
Net Worth-£272,435
Cash£163,867
Current Liabilities£583,643

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

3 February 2021Notification of Michael Tunney as a person with significant control on 1 October 2020 (2 pages)
3 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
18 January 2021Termination of appointment of Christine Salisbury as a director on 18 January 2021 (1 page)
1 December 2020Termination of appointment of Nicolas Paul Alexandrou as a director on 1 December 2020 (1 page)
31 October 2020Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
28 May 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
22 May 2020Termination of appointment of Gemma Lynch as a director on 22 May 2020 (1 page)
22 May 2020Termination of appointment of Jennifer Elaine Keen as a director on 17 April 2020 (1 page)
25 March 2020Registered office address changed from 47 Cromwell Road Hove BN3 3ER England to Lees House 21-33 Dyke Road Brighton BN1 3FE on 25 March 2020 (1 page)
24 March 2020Director's details changed for Mrs Christine Salisbury on 2 March 2020 (2 pages)
16 December 2019Previous accounting period shortened from 31 December 2019 to 31 October 2019 (1 page)
10 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 October 2019Termination of appointment of Simon Thomas Counsell as a director on 18 October 2019 (1 page)
31 October 2019Appointment of Mrs Christine Salisbury as a director on 18 October 2019 (2 pages)
19 September 2019Termination of appointment of Anthony Spencer Ambler as a director on 13 September 2019 (1 page)
19 September 2019Termination of appointment of Anthony Spencer Ambler as a secretary on 13 September 2019 (1 page)
19 September 2019Notification of Bsc Group Limited as a person with significant control on 13 September 2019 (2 pages)
19 September 2019Appointment of Mr Simon Thomas Counsell as a director on 13 September 2019 (2 pages)
19 September 2019Cessation of Richard Spencer Ambler as a person with significant control on 13 September 2019 (1 page)
19 September 2019Termination of appointment of Richard Spencer Ambler as a director on 13 September 2019 (1 page)
19 September 2019Appointment of Jennifer Elaine Keen as a director on 13 September 2019 (2 pages)
19 September 2019Registered office address changed from Green Rigg Rooking Patterdale CA11 0NP United Kingdom to 47 Cromwell Road Hove BN3 3ER on 19 September 2019 (1 page)
19 September 2019Appointment of Michael Gerard Tunney as a director on 13 September 2019 (2 pages)
19 September 2019Appointment of Gemma Lynch as a director on 13 September 2019 (2 pages)
19 September 2019Appointment of Mr Nicolas Paul Alexandrou as a director on 13 September 2019 (2 pages)
18 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 April 2018Director's details changed for Richard Spencer Ambler on 10 April 2018 (2 pages)
13 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
12 April 2018Director's details changed for Anthony Spencer Ambler on 10 April 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
12 April 2017Registered office address changed from Green Rigg, Rooking Patterdale Cumbria CA11 0NP to Green Rigg Rooking Patterdale CA11 0NP on 12 April 2017 (1 page)
12 April 2017Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW (1 page)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
12 April 2017Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW (1 page)
12 April 2017Registered office address changed from Green Rigg, Rooking Patterdale Cumbria CA11 0NP to Green Rigg Rooking Patterdale CA11 0NP on 12 April 2017 (1 page)
11 April 2017Director's details changed for Anthony Spencer Ambler on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Anthony Spencer Ambler on 11 April 2017 (2 pages)
11 April 2017Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW (1 page)
11 April 2017Secretary's details changed for Anthony Spencer Ambler on 11 April 2017 (1 page)
11 April 2017Secretary's details changed for Anthony Spencer Ambler on 11 April 2017 (1 page)
11 April 2017Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW (1 page)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 380,300
(7 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 380,300
(7 pages)
13 April 2016Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW (1 page)
13 April 2016Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith Cumbria CA11 7HW (1 page)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 380,300
(7 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 380,300
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 April 2014Director's details changed for Richard Spencer Ambler on 10 April 2014 (2 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 380,300
(7 pages)
15 April 2014Director's details changed for Richard Spencer Ambler on 10 April 2014 (2 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 380,300
(7 pages)
15 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 380,300
(3 pages)
15 October 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 380,300
(3 pages)
20 September 2013Statement of company's objects (2 pages)
20 September 2013Statement of company's objects (2 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 April 2011Register inspection address has been changed (1 page)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
11 April 2011Register inspection address has been changed (1 page)
11 April 2011Register(s) moved to registered inspection location (1 page)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
11 April 2011Register(s) moved to registered inspection location (1 page)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 April 2010Director's details changed for Anthony Spencer Ambler on 10 April 2010 (2 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Richard Spencer Ambler on 10 April 2010 (2 pages)
13 April 2010Director's details changed for Anthony Spencer Ambler on 10 April 2010 (2 pages)
13 April 2010Director's details changed for Richard Spencer Ambler on 10 April 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 April 2007Return made up to 10/04/07; full list of members (3 pages)
10 April 2007Return made up to 10/04/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 April 2006Return made up to 10/04/06; full list of members (3 pages)
18 April 2006Return made up to 10/04/06; full list of members (3 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 May 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 May 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 April 2004Return made up to 10/04/04; full list of members (7 pages)
13 April 2004Return made up to 10/04/04; full list of members (7 pages)
15 September 2003Return made up to 10/04/03; full list of members (8 pages)
15 September 2003Return made up to 10/04/03; full list of members (8 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 April 2003Ad 24/05/02--------- £ si 300@1=300 £ ic 30000/30300 (2 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 April 2003Ad 24/05/02--------- £ si 300@1=300 £ ic 30000/30300 (2 pages)
13 April 2003Auditor's resignation (1 page)
13 April 2003Auditor's resignation (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 August 2002Company name changed santa fe trading LIMITED\certificate issued on 12/08/02 (2 pages)
12 August 2002Company name changed santa fe trading LIMITED\certificate issued on 12/08/02 (2 pages)
11 June 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 April 2001Return made up to 10/04/01; full list of members (6 pages)
25 April 2001Return made up to 10/04/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 April 1999Return made up to 10/04/99; full list of members (6 pages)
27 April 1999Return made up to 10/04/99; full list of members (6 pages)
14 December 1998Ad 04/12/98--------- £ si 29905@1=29905 £ ic 95/30000 (2 pages)
14 December 1998Nc inc already adjusted 04/12/98 (1 page)
14 December 1998Ad 04/12/98--------- £ si 29905@1=29905 £ ic 95/30000 (2 pages)
14 December 1998Nc inc already adjusted 04/12/98 (1 page)
14 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 October 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
27 May 1998Return made up to 10/04/98; full list of members (6 pages)
27 May 1998Return made up to 10/04/98; full list of members (6 pages)
24 March 1998Company name changed the santa fe sandwich company li mited\certificate issued on 25/03/98 (2 pages)
24 March 1998Company name changed the santa fe sandwich company li mited\certificate issued on 25/03/98 (2 pages)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Ad 11/04/97--------- £ si 93@1=93 £ ic 2/95 (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Ad 11/04/97--------- £ si 93@1=93 £ ic 2/95 (2 pages)
29 April 1997New director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
18 April 1997Registered office changed on 18/04/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
18 April 1997Director resigned (1 page)
10 April 1997Incorporation (17 pages)
10 April 1997Incorporation (17 pages)