CACTUS TRADING NORTH LIMITED
Other human health activities
CACTUS TRADING NORTH LIMITED
Other human health activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ
Credit Report
Discover CACTUS TRADING NORTH LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Cash in Bank
£210.53k
Net Assets
-£49.89M
Total Liabilities
£69.82M
Turnover
£11.58M
Employees
111
Debt Ratio
350%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 7 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Benjamin Charles Thompson | Director | Active |
| Bhavin Savla | Director | Active |
| Desmond Anthony Shiels | Director | Active |
| Octopus Company Secretarial Services Limited | Corporate-secretary | Active |
| Paul Stephen Latham | Director | Active |
| Philip James Reavley | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Fern Trading Group Limited
United Kingdom
- Right To Appoint And Remove Directors
Cactus Central Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Octopus Capital Limited
Ceased 13 Mar 2019
Adrian David Stevensen
Ceased 13 Mar 2019
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Dec 2025 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | View(19 pages) |
| 20 Jan 2025 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | View(16 pages) |
| 20 Dec 2023 | Address | Change Registered Office Address Company With Date Old Address New Address | View(2 pages) |
| 28 Nov 2023 | Insolvency | Liquidation Voluntary Statement Of Affairs | View(9 pages) |
| 28 Nov 2023 | Address | Change Registered Office Address Company With Date Old Address New Address | View(2 pages) |
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 months ago on 8 Dec 2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 years ago on 20 Jan 2025
Change Registered Office Address Company With Date Old Address New Address
2 years ago on 20 Dec 2023
Liquidation Voluntary Statement Of Affairs
2 years ago on 28 Nov 2023
Change Registered Office Address Company With Date Old Address New Address
2 years ago on 28 Nov 2023