• UK
  • CACTON LIMITED - Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom

Company Information

Company registration number
06654819
Company Status
LIVE
Country
United Kingdom
Registered Address
Second Floor, De Burgh House
Market Road
Wickford
Essex
SS12 0FD
England
Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England UK

Management

Managing Directors
ROBERT JOHN MASON
GOODWIN, Craig Stuart
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2008-07-23
Age Of Company
2008-07-23 15 years
SIC/NACE
82990

Ownership

Beneficial Owners
Mr Valerij Portjanoj
Mr Valerij Portjanoj

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2024-09-30
Last Date: 2022-12-31
Last Return Made Up To:
2012-07-23
Annual Return
Due Date: 2024-08-06
Last Date: 2023-07-23

CACTON LIMITED Company Description

CACTON LIMITED is a ltd registered in United Kingdom with the Company reg no 06654819. Its current trading status is "live". It was registered 2008-07-23. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-07-23.It can be contacted at Second Floor, De Burgh House .
More information

Get CACTON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Cacton Limited - Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom

2008-07-23 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for CACTON LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-notice-compulsory (2024-03-12) - GAZ1

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2024-04-17) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2024-04-16) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-08-31) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-01-19) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-05-03) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-07-27) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-07-29) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-07-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-07-27) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-07-31) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-10-08) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-10-08) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-07-23) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-10-07) - AA

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-10-17) - PSC01

    Add to Cart
     
  • withdrawal-of-a-person-with-significant-control-statement (2017-10-17) - PSC09

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2017-10-11) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2017-10-10) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-10-09) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-10-17) - CS01

    Add to Cart
     
  • NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIJ PORTJANOJ (2017-10-17) - PSC01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES (2017-01-20) - CS01

    Add to Cart
     
  • 31/12/15 TOTAL EXEMPTION SMALL (2017-03-28) - AA

    Add to Cart
     
  • 31/12/16 TOTAL EXEMPTION FULL (2017-10-09) - AA

    Add to Cart
     
  • FIRST GAZETTE (2017-10-10) - GAZ1

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2017-10-11) - DISS40

    Add to Cart
     
  • WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/10/2017 (2017-10-17) - PSC09

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-03-28) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-01-20) - CS01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES (2017-10-17) - CS01

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name-date (2016-02-09) - AP04

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 03/02/2016 FROM (2016-02-03) - AD01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR AMANDA BUTLER (2016-02-03) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARIES LIMITED (2016-02-03) - TM02

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-02-09) - AP01

    Add to Cart
     
  • CORPORATE SECRETARY APPOINTED MARIBOU SECRETARIES LIMITED (2016-02-09) - AP04

    Add to Cart
     
  • FIRST GAZETTE (2016-10-11) - GAZ1

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2016-11-19) - DISS40

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY MARIBOU SECRETARIES LIMITED (2016-12-08) - TM02

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BATESON (2016-12-08) - TM01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 15/12/2016 FROM (2016-12-15) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED MR ROBERT JOHN MASON (2016-12-15) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 09/02/2016 FROM (2016-02-09) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED MR BENJAMIN JAMES ANTHONY BATESON (2016-02-09) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-12-15) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-02-03) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-02-03) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-02-09) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-12-15) - AP01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-02-03) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-12-08) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-12-08) - TM02

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-11-19) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2016-10-11) - GAZ1

    Add to Cart
     
  • DIRECTOR APPOINTED MRS AMANDA JANE BUTLER (2015-06-17) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2015-07-28) - AA

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION FULL (2015-07-28) - AA

    Add to Cart
     
  • 23/07/15 FULL LIST (2015-08-11) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARKER (2015-06-17) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-06-17) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-06-17) - TM01

    Add to Cart
     
  • 31/12/13 TOTAL EXEMPTION FULL (2014-09-16) - AA

    Add to Cart
     
  • 23/07/14 FULL LIST (2014-07-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2014-09-16) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-30) - AR01

    Add to Cart
     
  • 23/07/13 FULL LIST (2013-07-23) - AR01

    Add to Cart
     
  • 31/12/12 TOTAL EXEMPTION FULL (2013-01-14) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2013-01-14) - AA

    Add to Cart
     
  • 31/12/11 TOTAL EXEMPTION FULL (2012-04-10) - AA

    Add to Cart
     
  • 23/07/12 FULL LIST (2012-07-27) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR BARLETTA INC (2012-05-11) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-07-27) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2012-05-11) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2012-04-10) - AA

    Add to Cart
     
  • 31/12/10 TOTAL EXEMPTION FULL (2011-10-10) - AA

    Add to Cart
     
  • 23/07/11 FULL LIST (2011-07-25) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2011-10-10) - AA

    Add to Cart
     
  • appoint-corporate-director-company-with-name (2011-09-12) - AP02

    Add to Cart
     
  • termination-director-company-with-name (2011-09-12) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-07-25) - AR01

    Add to Cart
     
  • CORPORATE DIRECTOR APPOINTED BARLETTA INC (2011-09-12) - AP02

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR PAUL KYTHREOTIS (2011-09-12) - TM01

    Add to Cart
     
  • change-corporate-secretary-company-with-change-date (2010-07-23) - CH04

    Add to Cart
     
  • 23/07/10 FULL LIST (2010-07-23) - AR01

    Add to Cart
     
  • CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 23/07/2010 (2010-07-23) - CH04

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 (2010-04-07) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-07-23) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2010-04-07) - AA

    Add to Cart
     
  • legacy (2009-07-23) - 363a

    Add to Cart
     
  • DIRECTOR APPOINTED MR JONATHAN DAVID PARKER (2009-10-30) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name (2009-10-30) - AP01

    Add to Cart
     
  • RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS (2009-07-23) - 363a

    Add to Cart
     
  • CURREXT FROM 31/07/2009 TO 31/12/2009 (2008-09-02) - 225

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR TADCO DIRECTORS LIMITED (2008-09-02) - 288b

    Add to Cart
     
  • APPOINTMENT TERMINATED SECRETARY TADCO SECRETARIAL SERVICES LIMITED (2008-09-02) - 288b

    Add to Cart
     
  • SECRETARY APPOINTED LONDON SECRETARIES LIMITED (2008-09-02) - 288a

    Add to Cart
     
  • DIRECTOR APPOINTED PAUL KYTHREOTIS (2008-09-02) - 288a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-07-23) - NEWINC

    Add to Cart
     
  • legacy (2008-09-02) - 225

    Add to Cart
     
  • legacy (2008-09-02) - 288b

    Add to Cart
     
  • legacy (2008-09-02) - 288a

    Add to Cart
     
  • incorporation-company (2008-07-23) - NEWINC

    Add to Cart
     

expand_less