0001865861
false
--12-31
00-0000000
0001865861
2023-11-02
2023-11-02
0001865861
CCTSU:UnitsEachConsistingOfOneClassOrdinaryShareAndOnehalfRedeemableWarrantMember
2023-11-02
2023-11-02
0001865861
CCTSU:ClassOrdinarySharesParValue0.0001PerShareMember
2023-11-02
2023-11-02
0001865861
CCTSU:RedeemableWarrantsEachWarrantExercisableForOneClassOrdinaryShareAtExercisePriceOf11.50Member
2023-11-02
2023-11-02
iso4217:USD
xbrli:shares
iso4217:USD
xbrli:shares
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange
Act of 1934
Date of Report (Date of earliest event reported):
November 2, 2023
CACTUS ACQUISITION CORP. 1 LTD.
(Exact Name of Registrant as Specified in its Charter)
Cayman Islands |
|
001-40981 |
|
N/A |
(State or other jurisdiction |
|
(Commission File Number) |
|
(I.R.S. Employer |
of incorporation) |
|
|
|
Identification No.) |
4B Cedar Brook Drive |
|
|
Cranbury, New Jersey |
|
08512 |
(Address of Principal Executive Offices) |
|
(Zip Code) |
(609) 495-2222
Registrant’s telephone number, including area
code
Not Applicable
(Former name or former address, if changed since last
report)
Check the appropriate box below if the Form 8-K filing is intended to simultaneously
satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):
☐ | | Written communications pursuant to Rule 425 under the Securities
Act (17 CFR 230.425) |
☐ | | Soliciting material pursuant to Rule 14a-12 under the Exchange
Act (17 CFR 240.14a-12) |
☐ | | Pre-commencement communications pursuant to Rule 14d-2(b) under
the Exchange Act (17 CFR 240.14d-2(b)) |
☐ | | Pre-commencement communications pursuant to Rule 13e-4(c) under
the Exchange Act (17 CFR 240.13e-4(c)) |
Securities registered pursuant to Section 12(b) of the Act:
Title of each class |
|
Trading Symbol(s) |
|
Name of each exchange on which registered |
Units, each consisting of one Class A ordinary share and one-half redeemable warrant |
|
CCTSU |
|
The Nasdaq Stock Market LLC |
Class A ordinary shares, par value $0.0001 per share |
|
CCTS |
|
The Nasdaq Stock Market LLC |
Redeemable warrants, each warrant exercisable for one Class A ordinary share at an exercise price of $11.50 |
|
CCTSW |
|
The Nasdaq Stock Market LLC |
Indicate by check mark whether the registrant is an emerging growth company
as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934
(§240.12b-2 of this chapter).
Emerging growth company ☒
If an emerging growth company, indicate by check mark if the registrant
has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant
to Section 13(a) of the Exchange Act.
Item 1.01. Entry into a Material Definitive Agreement.
Amendment to Trust Agreement
On November 2, 2023, upon the shareholders’
approval of the Trust Extension Proposal (as defined and described in Item 5.07 below), Cactus Acquisition
Corp. 1 Ltd. (the “Company”) entered into an amendment (the “Trust Agreement Amendment”)
to the Investment Management Trust Agreement, dated November 2, 2021 and amended on April 20, 2023 (the “Trust Agreement”),
by and between the Company and Continental Stock Transfer & Trust Company, as trustee, to allow the extension of the date by which
the Company must consummate its initial business combination from November 2, 2023 to November 2, 2024, or such earlier date as may be
determined by the Company’s board of directors (the “Extension”).
The foregoing description is qualified in its entirety
by reference to the Trust Agreement Amendment, a copy of which is attached as Exhibit 10.1 hereto and is incorporated herein by reference.
Item 5.03. Amendments to Articles of Incorporation or Bylaws; Change
in Fiscal Year.
On November 2, 2023, the Company filed an amendment
(the “Extension Amendment”) to the Company’s Amended and Restated Memorandum and Articles of Association (the
“Amended and Restated Articles”) with the Registrar of Companies in the Cayman Islands. The Extension Amendment extends
the date by which the Company must consummate its initial business combination from November 2, 2023 to November 2, 2024, or such earlier
date as determined by the Company’s board of directors.
The foregoing description is qualified in its entirety
by reference to the Extension Amendment a copy of which is attached as Exhibit 3.1 hereto and which is incorporated herein by reference.
Item 5.07. Submission of Matters to a Vote of Security Holders.
On November 2, 2023, the Company held an extraordinary
general meeting of the Company (the “Meeting”). At the Meeting, the Company’s shareholders approved the following
proposals: (i) approval, by way of special resolution, of the Extension Amendment to the Amended and Restated Articles, to extend the
date by which the Company has to consummate a business combination from November 2, 2023 to November 2, 2024 or such earlier date as may
be determined by the Board in its sole discretion (the “Articles Extension Proposal”); and (ii) an amendment to the
Company’s Trust Agreement to extend the date by which the Company would be required to consummate a business combination from November
2, 2023 to November 2, 2024, or such earlier date as may be determined by the Board in its sole discretion (the “Trust Extension
Proposal”).
The affirmative vote of at least two-thirds (2/3)
of the ordinary shares of the Company, consisting of the Class A ordinary shares and Class B ordinary shares, voting as a single class,
voted at the Meeting was required to approve the Articles Extension Proposal, while the affirmative vote of at least 65% of the outstanding
ordinary shares entitled to vote on the Trust Extension Proposal was required to approve that proposal. The requisite majority for each
such proposal was achieved at the Meeting.
347,980 Class A ordinary shares were redeemed in
connection with the vote on the Articles Extension Proposal, resulting in 5,074,871 outstanding ordinary shares following the Meeting,
consisting of the following:
| · | 5,074,870 Class A ordinary shares, comprised of: |
| · | 1,912,371 publicly-held Class A ordinary shares; and |
| · | 3,162,499 “founder shares” (Class A ordinary shares that had been converted
from Class B ordinary shares held by the Company’s sponsor, Cactus Healthcare Management LP (the “Sponsor”));
and |
| · | One Class B ordinary share (held by the Sponsor). |
Set forth below are the final voting results for
each of the proposals:
Articles Extension Proposal
The Articles Extension Proposal was approved by 96.2%
of the ordinary shares voted at the Meeting. The voting result of the ordinary shares was as follows:
For |
|
Against |
|
Abstain |
4,989,139 |
|
198,892 |
|
0 |
Trust Extension Proposal
The Trust Extension Proposal was approved by 92.0%
of outstanding ordinary shares entitled to vote on the Trust Extension Proposal. The voting result of the ordinary shares was as follows:
For |
|
Against |
|
Abstain |
4,989,139 |
|
198,892 |
|
0 |
Item 8.01. Other Events.
Monthly Sponsor Contributions
to Trust Account
As
previously disclosed by the Company in its Current Report on Form 8-K filed with the SEC on October 30, 2023, following the approval of
the Articles Extension Proposal and Trust Extension Proposal by the requisite majorities at the Meeting, the Sponsor will begin funding
monthly deposits into the Company’s trust account (each such deposit, a “Contribution”).
The Contributions will be made on the 15th day of
each calendar month, beginning in November 2023, and until (but not including) November 2024. Each Contribution will be in an amount equal
to the lesser of (x) $20,000 and (y) $0.01 per publicly-held Class A ordinary share, multiplied by the number of publicly-held Class A
ordinary shares outstanding on such applicable date. The maximum aggregate Contributions over the course of the twelve-month period would
be $240,000.
Based on the number of publicly-held
Class A ordinary shares outstanding following the Meeting, the Company estimates that the Sponsor’s actual monthly Contributions
will be $19,123.71 each.
The Company has not asked
the Sponsor to reserve for, nor has the Company independently verified whether the Sponsor will have sufficient funds to satisfy, any
such Contributions.
If the Sponsor fails to
make a Contribution by an applicable contribution date (subject to a three business day grace period), the Company will liquidate and
dissolve as soon as practicable after such date and in accordance with the Amended and Restated Articles. If the Company has consummated
an initial business combination or announced its intention to wind up prior to any Contribution Date, any undertaking to make Contributions
will terminate.
Item 9.01. Financial Statements and Exhibits.
(d) Exhibits.
SIGNATURE
Pursuant to the requirements of the Securities Exchange
Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
|
CACTUS ACQUISITION CORP. 1 LTD. |
|
|
|
By: |
/s/ Stephen T. Wills |
|
Name: |
Stephen T. Wills |
|
Title: |
Chief Financial Officer |
Date: November 2, 2023
Exhibit 3.1
AMENDMENT
TO THE
AMENDED AND RESTATED
MEMORANDUM AND ARTICLES OF ASSOCIATION
OF
CACTUS ACQUISITION CORP. 1 LIMITED
November 2, 2023
RESOLVED, as special resolutions,
that:
(i) Article 49.7 of the Articles
of Association of the Company be deleted in its entirety and replaced as follows:
“In the event that the Company does not consummate
a Business Combination within 36 months from the consummation of the IPO or such earlier date as determined by the Board, or such later
time as the Members may approve in accordance with the Articles, the Company shall:
(a) cease all operations except for the purpose of
winding up;
(b) as promptly as reasonably possible but not more
than ten business days thereafter, redeem the Public Shares, at a per-Share price, payable in cash, equal to the aggregate amount then
on deposit in the Trust Account, including interest earned on the funds held in the Trust Account and not previously released to the Company
(less taxes payable and up to US$100,000 of interest to pay dissolution expenses), divided by the number of then Public Shares in issue,
which redemption will completely extinguish public Members’ rights as Members (including the right to receive further liquidation
distributions, if any); and.
(c) as promptly as reasonably possible following such
redemption, subject to the approval of the Company’s remaining Members and the Directors, liquidate and dissolve, subject in each
case to its obligations under Cayman Islands law to provide for claims of creditors and other requirements of Applicable Law.”
(ii) Article 49.8 of the Articles of Association of
the Company be deleted in its entirety and replaced as follows:
“In the event that any amendment is made to the
Articles:
(a) to modify the substance or timing of the Company’s
obligation to allow redemption in connection with a Business Combination or an amendment to these Articles prior thereto or redeem 100
percent of the Public Shares if the Company does not consummate a Business Combination within 36 months from the consummation of the IPO,
or such later time as the Members may approve in accordance with the Articles; or
(b) with respect to any other provision relating to
Members’ rights or pre-Business Combination activity,
each holder of Public Shares who is not the Sponsor,
a Founder, Officer or Director shall be provided with the opportunity to redeem their Public Shares upon the approval or effectiveness
of any such amendment at a per-Share price, payable in cash, equal to the aggregate amount then on deposit in the Trust Account, including
interest earned on the funds held in the Trust Account and not previously released to the Company to pay its taxes, divided by the number
of then outstanding Public Shares. The Company’s ability to provide such redemption in this Article is subject to the Redemption
Limitation.”
Exhibit 10.1
AMENDMENT NO. 2 TO INVESTMENT MANAGEMENT TRUST AGREEMENT
THIS AMENDMENT NO. 2 TO INVESTMENT MANAGEMENT TRUST
AGREEMENT (this “Amendment Agreement”), dated as of November 2, 2023, is made by and between Cactus Acquisition
Corp. 1 Limited, a Cayman Islands exempted company (the “Company”), and Continental Stock Transfer & Trust
Company, a New York limited purpose trust company (the “Trustee”).
WHEREAS, the parties hereto are parties to that certain
Investment Management Trust Agreement dated as of November 2, 2021, as amended on April 20, 2023 (the “Trust Agreement”);
WHEREAS, Section 1(i) of the Trust Agreement sets forth
the terms that govern the liquidation of the Trust Account established for the benefit of the Company and the Public Shareholders under
the circumstances described therein;
WHEREAS, Section 6(c) of the Trust Agreement provides
that Section 1(i) of the Trust Agreement may only be changed, amended or modified with the affirmative vote of at least sixty five percent
(65%) of the then outstanding Class A ordinary shares and Class B ordinary shares, voting together as a single class;
WHEREAS, pursuant to an extraordinary general meeting
of the Company held on the date hereof, at least sixty five percent (65%) of the then outstanding Class A Ordinary Shares and Class B
ordinary shares, voting together as a single class, voted affirmatively to approve (i) this Amendment Agreement and (ii) a corresponding
amendment to the Company’s amended and restated memorandum and articles of association (the “Articles Extension”);
and
WHEREAS, each of the Company and the Trustee desires
to amend the Trust Agreement as provided herein concurrently with the effectiveness of the Articles Extension.
NOW THEREFORE, in consideration of the mutual agreements
contained herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, and intending
to be legally bound hereby, the parties hereto agree as follows:
1. Definitions. Capitalized terms contained
in this Amendment Agreement, but not specifically defined herein, shall have the meanings ascribed to such terms in the Trust Agreement.
2. Amendments to the Trust Agreement.
(a) Effective as of the execution hereof, Section 1(i)
of the Trust Agreement is hereby amended and restated in its entirety as follows:
“(i) Commence liquidation of the Trust Account
only after and promptly after (x) receipt of, and only in accordance with, the terms of a letter from the Company (“Termination
Letter”) in a form substantially similar to that attached hereto as either Exhibit A or Exhibit B, as applicable,
signed on behalf of the Company by its Chief Executive Officer or Chairman of the board of directors of the Company (the “Board”),
and in the case of Exhibit A, jointly signed by the Representative, and complete the liquidation of the Trust Account and distribute
the Property in the Trust Account, including interest (which interest shall be net of any taxes payable and, in the case of a Termination
Letter in a form substantially similar to that attached hereto as Exhibit B, less up to $100,000 of interest to pay dissolution
expenses), only as directed in the Termination Letter and the other documents referred to therein, or (y) upon the date which is the later
of (i) thirty-six (36) months after the closing of the Offering (or such earlier date as determined by the Board) and (ii) such later
date as may be approved by the Company’s shareholders in accordance with the Company’s amended and restated memorandum and
articles of association, if a Termination Letter has not been received by the Trustee prior to such date, in which case the Trust Account
shall be liquidated and dissolved in accordance with the procedures set forth in the Termination Letter attached as Exhibit B and
the Property in the Trust Account, including interest (which interest shall be net of any taxes payable and less up to $100,000 of interest
to pay dissolution expenses), shall be distributed to the Public Shareholders of record as of such date; provided, however,
that in the event the Trustee receives a Termination Letter in a form substantially similar to Exhibit B hereto, or if the Trustee
begins to liquidate the Property because it has received no such Termination Letter by the date specified in clause (y) of this Section
1(i), the Trustee shall keep the Trust Account open until twelve (12) months following the date the Property has been distributed
to the Public Shareholders.”
(b) Effective as of the execution hereof, Exhibit B
of the Trust Agreement is hereby amended and restated, in the form attached hereto, to implement a corresponding change to the foregoing
amendment to Section 1(i) of the Trust Agreement.
3. No Further Amendment. The parties hereto
agree that except as provided in this Amendment Agreement, the Trust Agreement shall continue unmodified, in full force and effect and
constitute legal and binding obligations of the parties thereto in accordance with its terms. This Amendment Agreement forms an integral
and inseparable part of the Trust Agreement. This Amendment Agreement is intended to be in full compliance with the requirements for an
amendment to the Trust Agreement as required by Section 6(c) and Section 6(d) of the Trust Agreement, and any defect in fulfilling such
requirements for an effective amendment to the Trust Agreement is hereby ratified, intentionally waived and relinquished by all parties
hereto.
4. References.
(a) All references to the “Trust Agreement”
(including “hereof,” “herein,” “hereunder,” “hereby” and “this Agreement”)
in the Trust Agreement shall refer to the Trust Agreement as amended by this Amendment Agreement; and
(b) All references to the “amended and restated
memorandum articles of association” in the Trust Agreement shall mean the Company’s amended and restated memorandum articles
of association as amended by the Articles Extension.
5. Governing Law. This Amendment Agreement shall
be governed by and construed and enforced in accordance with the laws of the State of New York, without giving effect to conflicts of
law principles that would result in the application of the substantive laws of another jurisdiction.
6. Counterparts. This Amendment Agreement may
be executed in any number of counterparts, each of which shall be deemed to be an original, but all such counterparts shall together constitute
one and the same instrument. Delivery of a signed counterpart of this Amendment Agreement by electronic transmission shall constitute
valid and sufficient delivery thereof.
[Signature Page Follows]
IN WITNESS WHEREOF, the parties have duly executed
this Amendment Agreement as of the date first written above.
CONTINENTAL STOCK TRANSFER & TRUST COMPANY, as Trustee |
|
By: |
/s/ Francis Wolf |
|
|
Name: Francis Wolf |
|
|
Title: Vice President |
|
|
|
CACTUS ACQUISITION CORP. 1 LIMITED |
|
By: |
/s/ Stephen T. Wills |
|
|
Name: Stephen T. Wills |
|
|
Title: Chief Financial Officer |
|
EXHIBIT B
Cactus Acquisition Corp. 1 Ltd.
4B Cedar Brook Drive
Cranbury, NJ 08512
[Insert date]
Continental Stock Transfer & Trust Company
One State Street, 30th Floor
New York, New York 10004
Attn: Francis Wolf and Celeste Gonzalez
|
Re: |
Trust Account — Termination Letter |
Dear Mr. Wolf and Ms. Gonzalez:
Pursuant to Section1(i) of the Investment Management
Trust Agreement between Cactus Acquisition Corp. 1 Limited (the “Company”) and Continental Stock Transfer &
Trust Company (the “Trustee”), dated as of November 2, 2021, as amended on April 20, 2023 and November 2, 2023
(the “Trust Agreement”), this is to advise you that the Company has been unable to effect a Business Combination
with a Target Business within the time frame specified in the Company’s amended and restated memorandum and articles of association,
as described in the Company’s Prospectus relating to the Offering. Capitalized terms used but not defined herein shall have the
meanings set forth in the Trust Agreement.
In accordance with the terms of the Trust Agreement,
we hereby authorize you to liquidate all of the assets in the Trust Account and to transfer the total proceeds into a segregated account
held by you on behalf of the Beneficiaries to await distribution to the Public Shareholders. The Company has selected [●] as the
effective date for the purpose of determining when the Public Shareholders will be entitled to receive their share of the liquidation
proceeds. You agree to be the Paying Agent of record and, in your separate capacity as Paying Agent, agree to distribute said funds directly
to the Company’s Public Shareholders in accordance with the terms of the Trust Agreement and the amended and restated memorandum
and articles of association of the Company. Upon the distribution of all the funds, net of any payments necessary for reasonable unreimbursed
expenses related to liquidating the Trust Account, your obligations under the Trust Agreement shall be terminated, except to the extent
otherwise provided in Section 1(i) of the Trust Agreement.
Very truly yours, |
|
|
|
Cactus Acquisition Corp. 1 Limited |
|
|
|
By: |
|
|
|
Name: |
|
|
Title: |
|
cc: |
Moelis & Company LLC, |
|
Oppenheimer & Co. Inc. |
v3.23.3
Cover
|
Nov. 02, 2023 |
Document Type |
8-K
|
Amendment Flag |
false
|
Document Period End Date |
Nov. 02, 2023
|
Current Fiscal Year End Date |
--12-31
|
Entity File Number |
001-40981
|
Entity Registrant Name |
CACTUS ACQUISITION CORP. 1 LTD.
|
Entity Central Index Key |
0001865861
|
Entity Tax Identification Number |
00-0000000
|
Entity Incorporation, State or Country Code |
E9
|
Entity Address, Address Line One |
4B Cedar Brook Drive
|
Entity Address, City or Town |
Cranbury
|
Entity Address, State or Province |
NJ
|
Entity Address, Postal Zip Code |
08512
|
City Area Code |
(609)
|
Local Phone Number |
495-2222
|
Written Communications |
false
|
Soliciting Material |
false
|
Pre-commencement Tender Offer |
false
|
Pre-commencement Issuer Tender Offer |
false
|
Entity Emerging Growth Company |
true
|
Elected Not To Use the Extended Transition Period |
false
|
Units, each consisting of one Class A ordinary share and one-half redeemable warrant |
|
Title of 12(b) Security |
Units, each consisting of one Class A ordinary share and one-half redeemable warrant
|
Trading Symbol |
CCTSU
|
Security Exchange Name |
NASDAQ
|
Class A ordinary shares, par value $0.0001 per share |
|
Title of 12(b) Security |
Class A ordinary shares, par value $0.0001 per share
|
Trading Symbol |
CCTS
|
Security Exchange Name |
NASDAQ
|
Redeemable warrants, each warrant exercisable for one Class A ordinary share at an exercise price of $11.50 |
|
Title of 12(b) Security |
Redeemable warrants, each warrant exercisable for one Class A ordinary share at an exercise price of $11.50
|
Trading Symbol |
CCTSW
|
Security Exchange Name |
NASDAQ
|
X |
- DefinitionBoolean flag that is true when the XBRL content amends previously-filed or accepted submission.
+ References
+ Details
Name: |
dei_AmendmentFlag |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionEnd date of current fiscal year in the format --MM-DD.
+ References
+ Details
Name: |
dei_CurrentFiscalYearEndDate |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:gMonthDayItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionFor the EDGAR submission types of Form 8-K: the date of the report, the date of the earliest event reported; for the EDGAR submission types of Form N-1A: the filing date; for all other submission types: the end of the reporting or transition period. The format of the date is YYYY-MM-DD.
+ References
+ Details
Name: |
dei_DocumentPeriodEndDate |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:dateItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe type of document being provided (such as 10-K, 10-Q, 485BPOS, etc). The document type is limited to the same value as the supporting SEC submission type, or the word 'Other'.
+ References
+ Details
Name: |
dei_DocumentType |
Namespace Prefix: |
dei_ |
Data Type: |
dei:submissionTypeItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionAddress Line 1 such as Attn, Building Name, Street Name
+ References
+ Details
Name: |
dei_EntityAddressAddressLine1 |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- Definition
+ References
+ Details
Name: |
dei_EntityAddressCityOrTown |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionCode for the postal or zip code
+ References
+ Details
Name: |
dei_EntityAddressPostalZipCode |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionName of the state or province.
+ References
+ Details
Name: |
dei_EntityAddressStateOrProvince |
Namespace Prefix: |
dei_ |
Data Type: |
dei:stateOrProvinceItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionA unique 10-digit SEC-issued value to identify entities that have filed disclosures with the SEC. It is commonly abbreviated as CIK.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityCentralIndexKey |
Namespace Prefix: |
dei_ |
Data Type: |
dei:centralIndexKeyItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionIndicate if registrant meets the emerging growth company criteria.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityEmergingGrowthCompany |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionCommission file number. The field allows up to 17 characters. The prefix may contain 1-3 digits, the sequence number may contain 1-8 digits, the optional suffix may contain 1-4 characters, and the fields are separated with a hyphen.
+ References
+ Details
Name: |
dei_EntityFileNumber |
Namespace Prefix: |
dei_ |
Data Type: |
dei:fileNumberItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTwo-character EDGAR code representing the state or country of incorporation.
+ References
+ Details
Name: |
dei_EntityIncorporationStateCountryCode |
Namespace Prefix: |
dei_ |
Data Type: |
dei:edgarStateCountryItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe exact name of the entity filing the report as specified in its charter, which is required by forms filed with the SEC.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityRegistrantName |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe Tax Identification Number (TIN), also known as an Employer Identification Number (EIN), is a unique 9-digit value assigned by the IRS.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityTaxIdentificationNumber |
Namespace Prefix: |
dei_ |
Data Type: |
dei:employerIdItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionLocal phone number for entity.
+ References
+ Details
Name: |
dei_LocalPhoneNumber |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 13e -Subsection 4c
+ Details
Name: |
dei_PreCommencementIssuerTenderOffer |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 14d -Subsection 2b
+ Details
Name: |
dei_PreCommencementTenderOffer |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTitle of a 12(b) registered security.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b
+ Details
Name: |
dei_Security12bTitle |
Namespace Prefix: |
dei_ |
Data Type: |
dei:securityTitleItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionName of the Exchange on which a security is registered.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection d1-1
+ Details
Name: |
dei_SecurityExchangeName |
Namespace Prefix: |
dei_ |
Data Type: |
dei:edgarExchangeCodeItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as soliciting material pursuant to Rule 14a-12 under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Section 14a -Number 240 -Subsection 12
+ Details
Name: |
dei_SolicitingMaterial |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTrading symbol of an instrument as listed on an exchange.
+ References
+ Details
Name: |
dei_TradingSymbol |
Namespace Prefix: |
dei_ |
Data Type: |
dei:tradingSymbolItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as written communications pursuant to Rule 425 under the Securities Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Securities Act -Number 230 -Section 425
+ Details
Name: |
dei_WrittenCommunications |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- Details
Name: |
us-gaap_StatementClassOfStockAxis=CCTSU_UnitsEachConsistingOfOneClassOrdinaryShareAndOnehalfRedeemableWarrantMember |
Namespace Prefix: |
|
Data Type: |
na |
Balance Type: |
|
Period Type: |
|
|
X |
- Details
Name: |
us-gaap_StatementClassOfStockAxis=CCTSU_ClassOrdinarySharesParValue0.0001PerShareMember |
Namespace Prefix: |
|
Data Type: |
na |
Balance Type: |
|
Period Type: |
|
|
X |
- Details
Name: |
us-gaap_StatementClassOfStockAxis=CCTSU_RedeemableWarrantsEachWarrantExercisableForOneClassOrdinaryShareAtExercisePriceOf11.50Member |
Namespace Prefix: |
|
Data Type: |
na |
Balance Type: |
|
Period Type: |
|
|
Cactus Acquisition Corp 1 (NASDAQ:CCTSU)
Historical Stock Chart
From Apr 2024 to May 2024
Cactus Acquisition Corp 1 (NASDAQ:CCTSU)
Historical Stock Chart
From May 2023 to May 2024