CRITERION CIVILS AND STRUCTURES LTD

Register to unlock more data on OkredoRegister

CRITERION CIVILS AND STRUCTURES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09270622

Incorporation date

20/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09270622 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2014)
dot icon01/04/2026
Registered office address changed to PO Box 4385, 09270622 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-01
dot icon01/04/2026
Address of officer Marlyn Malazarte Laping changed to 09270622 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-01
dot icon21/10/2025
Order of court to wind up
dot icon17/10/2025
Order of court to wind up
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon21/08/2025
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 30 Willow Street Accrington BB5 1LP on 2025-08-21
dot icon21/08/2025
Certificate of change of name
dot icon20/08/2025
Termination of appointment of Jonathan Quy as a director on 2025-08-20
dot icon20/08/2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-08-20
dot icon20/08/2025
Appointment of Marlyn Malazarte Laping as a director on 2025-08-20
dot icon20/08/2025
Cessation of Bay Tree Homes Holdings Ltd as a person with significant control on 2025-08-20
dot icon20/08/2025
Termination of appointment of Yulia Vladimirovna Mednikova Quy as a director on 2025-08-20
dot icon31/07/2025
Total exemption full accounts made up to 2024-03-30
dot icon29/07/2025
Satisfaction of charge 092706220001 in full
dot icon31/03/2025
Current accounting period shortened from 2024-03-31 to 2024-03-30
dot icon26/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/03/2024
Satisfaction of charge 092706220002 in full
dot icon15/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon18/08/2023
Appointment of Mrs Yulia Vladimirovna Mednikova Quy as a director on 2023-08-17
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-10-20 with updates
dot icon26/05/2022
Change of details for Bay Tree Homes Developments Ltd as a person with significant control on 2022-05-13
dot icon24/05/2022
Termination of appointment of Carol Gay Thierry as a director on 2022-05-04
dot icon08/04/2022
Notification of Bay Tree Homes Developments Ltd as a person with significant control on 2021-11-29
dot icon08/04/2022
Cessation of Carol Gay Thierry as a person with significant control on 2021-11-29
dot icon08/04/2022
Cessation of Jonathan Quy as a person with significant control on 2021-11-29
dot icon24/03/2022
Current accounting period shortened from 2022-06-30 to 2022-03-31
dot icon13/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/11/2021
Resolutions
dot icon22/11/2021
Change of share class name or designation
dot icon27/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/01/2021
Confirmation statement made on 2020-10-20 with no updates
dot icon19/01/2021
Change of details for Mr Jonathan Quy as a person with significant control on 2020-07-28
dot icon19/01/2021
Change of details for Mrs Carol Gay Thierry as a person with significant control on 2020-07-28
dot icon19/01/2021
Change of details for Mr Jonathan Quy as a person with significant control on 2016-04-06
dot icon19/01/2021
Change of details for Mrs Carol Gay Thierry as a person with significant control on 2016-04-06
dot icon19/01/2021
Director's details changed for Mr Jonathan Quy on 2020-07-28
dot icon19/01/2021
Director's details changed for Mrs Carol Gay Thierry on 2020-07-28
dot icon19/01/2021
Termination of appointment of Rebecca Louise Meanley as a secretary on 2018-08-20
dot icon14/12/2020
Registered office address changed from 1 Chaterhouse Mews London EC1M 6BB to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2020-12-14
dot icon02/03/2020
Registration of charge 092706220002, created on 2020-02-28
dot icon02/03/2020
Registration of charge 092706220001, created on 2020-02-28
dot icon29/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon09/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon09/10/2019
Previous accounting period shortened from 2019-10-31 to 2019-06-30
dot icon06/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon04/07/2018
Director's details changed for Mr Jonathan Quy on 2018-07-04
dot icon04/07/2018
Director's details changed for Mrs Carol Gay Thierry on 2018-07-04
dot icon09/01/2018
Accounts for a dormant company made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon22/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon20/10/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-85.55 % *

* during past year

Cash in Bank

£47,277.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.54K
-
0.00
12.99K
-
2022
2
506.22K
-
0.00
327.09K
-
2023
1
483.32K
-
0.00
47.28K
-
2023
1
483.32K
-
0.00
47.28K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

483.32K £Descended-4.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.28K £Descended-85.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quy, Jonathan
Director
20/10/2014 - 20/08/2025
18
Thierry, Carol Gay
Director
20/10/2014 - 04/05/2022
16
Mednikova Quy, Yulia Vladimirovna
Director
17/08/2023 - 20/08/2025
4
Meanley, Rebecca Louise
Secretary
20/10/2014 - 20/08/2018
-
Laping, Marlyn Malazarte
Director
20/08/2025 - Present
39

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CRITERION CIVILS AND STRUCTURES LTD

CRITERION CIVILS AND STRUCTURES LTD is an(a) Liquidation company incorporated on 20/10/2014 with the registered office located at 4385, 09270622 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRITERION CIVILS AND STRUCTURES LTD?

toggle

CRITERION CIVILS AND STRUCTURES LTD is currently Liquidation. It was registered on 20/10/2014 .

Where is CRITERION CIVILS AND STRUCTURES LTD located?

toggle

CRITERION CIVILS AND STRUCTURES LTD is registered at 4385, 09270622 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CRITERION CIVILS AND STRUCTURES LTD do?

toggle

CRITERION CIVILS AND STRUCTURES LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CRITERION CIVILS AND STRUCTURES LTD have?

toggle

CRITERION CIVILS AND STRUCTURES LTD had 1 employees in 2023.

What is the latest filing for CRITERION CIVILS AND STRUCTURES LTD?

toggle

The latest filing was on 01/04/2026: Registered office address changed to PO Box 4385, 09270622 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-01.