CompanyTrack
C

CACTUS CENTRAL LIMITED

Dissolved London

Other human health activities

4 employees
Other human health activities
C

CACTUS CENTRAL LIMITED

Other human health activities

Founded 26 Jun 2014 Dissolved London, United Kingdom 4 employees
Other human health activities
Accounts Submitted 30 Oct 2023
Confirmation Statement Submitted 7 Jul 2023
Net assets £-99.23M £95.18M 2022 year on year
Total assets £139.17K £83.47M 2022 year on year
Total Liabilities £99.37M £11.71M 2022 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cork Gully Llp 40 Villiers Street London WC2N 6NJ

Credit Report

Discover CACTUS CENTRAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2015–2022)

Cash in Bank

£139.17k

Decreased by £1.14M (-89%)

Net Assets

-£99.23M

Decreased by £95.18M (-2352%)

Total Liabilities

£99.37M

Increased by £11.71M (+13%)

Turnover

£60.00k

Decreased by £299.79k (-83%)

Employees

4

Debt Ratio

71402%

Increased by 71297 (+67902%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 10 resigned
Status
Benjamin Charles ThompsonDirectorBritishUnited Kingdom4128 Aug 2020Active
Bhavin SavlaDirectorBritishUnited Kingdom5227 Oct 2020Active
Octopus Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown27 Jan 2021Active
Paul Stephen LathamDirectorBritishUnited Kingdom6913 Mar 2019Active
Philip James ReavleyDirectorBritishUnited Kingdom3827 Oct 2020Active

Shareholders

Shareholders (3)

Fern Trading Limited
99.6%
15,000,00010 Jul 2019
Fern Healthcare Holdings Limited
0.4%
56,95010 Jul 2019
Adrian David Stevensen
0.1%
10,05010 Jul 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Fern Healthcare Holdings Limited

United Kingdom

Active
Notified 13 Mar 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Adrian David Stevensen

Ceased 13 Mar 2019

Ceased

Octopus Capital Limited

Ceased 13 Mar 2019

Ceased

Fern Trading Limited

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

FERN HEALTHCARE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN TRADING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN TRADING LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS INVESTMENTS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CACTUS CENTRAL LIMITED Current Company
BUCKINGHAMSHIRE HEALTHCARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CACTUS TRADING NORTH LIMITED united kingdom shares 75 to 100 percent
CACTUS TRADING SOUTH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
12 Aug 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(12 pages)
26 Jun 2024ResolutionResolutionsView(1 page)
26 Jun 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(4 pages)
26 Jun 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
26 Jun 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(7 pages)
12 Aug 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

26 Jun 2024 Resolution

Resolutions

26 Jun 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

26 Jun 2024 Address

Change Registered Office Address Company With Date Old Address New Address

26 Jun 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 months ago on 12 Aug 2025

Resolutions

1 years ago on 26 Jun 2024

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 26 Jun 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 26 Jun 2024

Liquidation Voluntary Declaration Of Solvency

1 years ago on 26 Jun 2024