CACTUSOFT LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 5HR

Company number 03505291
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address 59 WINCHESTER ROAD, FOUR MARKS, ALTON, HAMPSHIRE, ENGLAND, GU34 5HR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Director's details changed for Mr Martyn Charles Gay on 1 October 2015. The most likely internet sites of CACTUSOFT LIMITED are www.cactusoft.co.uk, and www.cactusoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Petersfield Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cactusoft Limited is a Private Limited Company. The company registration number is 03505291. Cactusoft Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Cactusoft Limited is 59 Winchester Road Four Marks Alton Hampshire England Gu34 5hr. . GAY, Martyn Charles is a Secretary of the company. GAY, Martyn Charles is a Director of the company. GAY, Paul James is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GAY, Martyn Charles
Appointed Date: 05 February 1998

Director
GAY, Martyn Charles
Appointed Date: 05 February 1998
53 years old

Director
GAY, Paul James
Appointed Date: 05 February 1998
53 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Nominee Director
BUYVIEW LTD
Resigned: 05 February 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Mr Martyn Charles Gay
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul James Gay
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CACTUSOFT LIMITED Events

17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
02 Mar 2016
Director's details changed for Mr Martyn Charles Gay on 1 October 2015
02 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

01 Mar 2016
Registered office address changed from 59 59 Winchester Road Four Marks Alton Hampshire GU34 5HR England to 59 Winchester Road Four Marks Alton Hampshire GU34 5HR on 1 March 2016
...
... and 52 more events
16 Feb 1998
Director resigned
16 Feb 1998
Secretary resigned
16 Feb 1998
New secretary appointed;new director appointed
16 Feb 1998
New director appointed
05 Feb 1998
Incorporation

CACTUSOFT LIMITED Charges

12 March 2010
Rent deposit deed
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: Stevenor Investments Limited
Description: The initial deposit being £4,610 and any other sums paid…
24 March 2005
Rent deposit deed
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Treasury (Gp) Limited and Newent Limited (as General Partners in the Thl Tolworth Limitedpartnership)
Description: The sum of £4,608.35 to pay into the account. See the…
2 November 2000
Rent deposit deed
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: Ge Capital Corporation (Tolworth Gp) Limited
Description: £7,590.