UKBizDB.co.uk

CRITICALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Criticall Limited. The company was founded 29 years ago and was given the registration number 02989288. The firm's registered office is in RICKMANSWORTH. You can find them at Regus-office 105 Cardinal Point, Park Road, Rickmansworth, Hertfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CRITICALL LIMITED
Company Number:02989288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1994
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Regus-office 105 Cardinal Point, Park Road, Rickmansworth, Hertfordshire, WD3 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal House, Park Road, Rickmansworth, United Kingdom, WD3 1RE

Director08 April 2019Active
Yewsden House, Chinnor Road, Bledlow Ridge, HP14 4AW

Secretary14 February 2001Active
3 Avenue Gardens, Acton, London, W3 8HA

Secretary11 November 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 November 1994Active
89 Lambert Avenue, Richmond, TW9 4QT

Director11 November 1994Active
37 North Road, Kew, TW9 4HA

Director01 January 2001Active
The Coppins, Low Hutton, York, YO60 7HF

Director11 December 2002Active
425, St. George Wharf, London, England, SW8 2LZ

Director11 December 2002Active
Pairc Hous, Habost, Lochs, Isle Of Lewis, HS2 9QB

Director27 April 2001Active
Mansfield House, 6 River Close, Four Marks Alton, GU34 5XB

Director11 December 2002Active
Corrour, Avenue Road, Cranleigh, GU6 7LL

Director16 May 2003Active
Newhouse Farmhouse, Sheepstreet Lane, Etchingham, TW19 7AY

Director14 October 2002Active
3 Avenue Gardens, Acton, London, W3 8HA

Director11 November 1994Active
26 Chiswick Road, Chiswick, London, W4 5RB

Director08 November 2001Active
745 Overture Ct, San Jose, Santa Clara, USA

Director01 May 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 November 1994Active

People with Significant Control

F-24 Uk Limited
Notified on:31 March 2020
Status:Active
Address:Cardinal Point, Park Road, Rickmansworth, WD3 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ralph Juergen Meister
Notified on:08 April 2019
Status:Active
Date of birth:March 1957
Nationality:German
Country of residence:Germany
Address:C.O. F24 Ag, Ridlestrasse, Munich, Germany, 80339
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Davison
Notified on:08 April 2019
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:F24 Uk Ltd, Cardinal Point, Rickmansworth, United Kingdom, WD3 1RE
Nature of control:
  • Significant influence or control
Mr Ian Murray Hammond
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:English
Address:Regus-Office 105, Cardinal Point, Rickmansworth, WD3 1RE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-18Capital

Capital statement capital company with date currency figure.

Download
2020-08-18Capital

Legacy.

Download
2020-08-18Insolvency

Legacy.

Download
2020-08-18Resolution

Resolution.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-10Capital

Capital allotment shares.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type small.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Address

Change registered office address company with date old address new address.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.