CRITERION ADJUSTERS LIMITED

Register to unlock more data on OkredoRegister

CRITERION ADJUSTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05391898

Incorporation date

14/03/2005

Size

Full

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon01/12/2025
Amended full accounts made up to 2024-12-31
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon16/04/2025
Registration of charge 053918980005, created on 2025-04-11
dot icon26/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon22/10/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon09/10/2023
Secretary's details changed for Charles Taylor Administration Services Limited on 2023-10-09
dot icon09/10/2023
Change of details for Charles Taylor Adjusting Limited as a person with significant control on 2023-10-09
dot icon09/10/2023
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-09
dot icon28/04/2023
Termination of appointment of James David Long as a director on 2023-04-28
dot icon15/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon18/11/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon26/07/2021
Registration of charge 053918980004, created on 2021-07-22
dot icon22/07/2021
Satisfaction of charge 053918980003 in full
dot icon14/05/2021
Director's details changed for Mr Andrew Frank Rice on 2021-04-29
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon05/01/2021
Termination of appointment of Christopher Simon Monks as a director on 2020-12-31
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon03/08/2020
Termination of appointment of Richard Olyffe Yerbury as a director on 2020-07-31
dot icon02/04/2020
Registration of charge 053918980003, created on 2020-04-01
dot icon24/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon19/03/2020
Termination of appointment of Mark Lloyd Davies as a director on 2020-03-18
dot icon12/03/2020
Satisfaction of charge 053918980001 in full
dot icon12/03/2020
Satisfaction of charge 053918980002 in full
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon28/02/2019
Director's details changed for Mr Christopher Simon Monks on 2019-02-28
dot icon28/02/2019
Director's details changed for James David Long on 2019-02-28
dot icon28/02/2019
Termination of appointment of Andrew Paul Jackson as a director on 2019-02-28
dot icon28/02/2019
Appointment of Mr Andrew Frank Rice as a director on 2019-02-28
dot icon31/10/2018
Registration of charge 053918980002, created on 2018-10-30
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Secretary's details changed for Charles Taylor Administration Services Limited on 2018-04-11
dot icon25/07/2018
Change of details for Charles Taylor Adjusting Limited as a person with significant control on 2018-04-11
dot icon11/04/2018
Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 2018-04-11
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon27/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon05/01/2018
Resolutions
dot icon28/12/2017
Registration of charge 053918980001, created on 2017-12-21
dot icon21/11/2017
Resolutions
dot icon06/10/2017
Appointment of Mr Richard Olyffe Yerbury as a director on 2017-08-09
dot icon06/10/2017
Appointment of Mr Andrew Paul Jackson as a director on 2017-08-09
dot icon06/10/2017
Appointment of Mr Mark Lloyd Davies as a director on 2017-08-09
dot icon05/10/2017
Appointment of Charles Taylor Administration Services Limited as a secretary on 2017-08-09
dot icon05/10/2017
Notification of Charles Taylor Adjusting Limited as a person with significant control on 2017-08-09
dot icon05/10/2017
Cessation of Christopher Simon Monks as a person with significant control on 2017-08-09
dot icon10/08/2017
Registered office address changed from Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP United Kingdom to Standard House 12-13 Essex Street London WC2R 3AA on 2017-08-10
dot icon10/08/2017
Termination of appointment of Jennifer Monks as a secretary
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-08-09
dot icon10/08/2017
Rectified TM02 was removed from the public record on 06/08/2018 as it was factually inaccurate.
dot icon17/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon12/01/2017
Registered office address changed from 2 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA to Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP on 2017-01-12
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon05/11/2015
Secretary's details changed for Jennifer Sarah Rosemary Monks on 2015-07-01
dot icon05/11/2015
Director's details changed for Christopher Simon Monks on 2015-07-01
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Resolutions
dot icon16/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon13/03/2014
Director's details changed for Christopher Simon Monks on 2014-01-01
dot icon12/03/2014
Appointment of James David Long as a director
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Simon Willsmer as a director
dot icon23/12/2011
Secretary's details changed for Jennifer Sarah Rosemary Monks on 2011-05-01
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 14/03/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
New director appointed
dot icon15/03/2007
Return made up to 14/03/07; full list of members
dot icon17/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Registered office changed on 09/05/06 from: lapscombe barn alderbrook road cranleigh surrey GU6 8QX
dot icon20/03/2006
Return made up to 14/03/06; full list of members
dot icon20/04/2005
Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Secretary resigned
dot icon14/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, James David
Director
11/03/2014 - 28/04/2023
1
CHARLES TAYLOR ADMINSTRATION SERVICES LIMITED
Corporate Secretary
09/08/2017 - Present
26
Rice, Andrew Frank
Director
28/02/2019 - Present
5
Yerbury, Richard Olyffe
Director
09/08/2017 - 31/07/2020
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRITERION ADJUSTERS LIMITED

CRITERION ADJUSTERS LIMITED is an(a) Active company incorporated on 14/03/2005 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRITERION ADJUSTERS LIMITED?

toggle

CRITERION ADJUSTERS LIMITED is currently Active. It was registered on 14/03/2005 .

Where is CRITERION ADJUSTERS LIMITED located?

toggle

CRITERION ADJUSTERS LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7BB.

What does CRITERION ADJUSTERS LIMITED do?

toggle

CRITERION ADJUSTERS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CRITERION ADJUSTERS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.