CRITERION INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CRITERION INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

10432344

Incorporation date

18/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10432344 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2016)
dot icon01/08/2025
Registered office address changed to PO Box 4385, 10432344 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-01
dot icon01/08/2025
Address of person with significant control Mr Daniel Moretti changed to 10432344 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-01
dot icon01/08/2025
Address of officer Mr Daniel Moretti changed to 10432344 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-01
dot icon01/06/2023
Appointment of receiver or manager
dot icon02/02/2023
Registration of charge 104323440008, created on 2023-02-03
dot icon19/01/2023
Registration of charge 104323440007, created on 2023-01-19
dot icon15/01/2023
Satisfaction of charge 104323440001 in full
dot icon15/01/2023
Satisfaction of charge 104323440002 in full
dot icon15/01/2023
Satisfaction of charge 104323440003 in full
dot icon15/01/2023
Satisfaction of charge 104323440004 in full
dot icon15/01/2023
Satisfaction of charge 104323440005 in full
dot icon15/01/2023
Satisfaction of charge 104323440006 in full
dot icon29/12/2022
All of the property or undertaking has been released from charge 104323440001
dot icon29/12/2022
All of the property or undertaking has been released from charge 104323440003
dot icon29/12/2022
All of the property or undertaking has been released from charge 104323440004
dot icon29/12/2022
All of the property or undertaking has been released from charge 104323440006
dot icon29/12/2022
All of the property or undertaking has been released from charge 104323440005
dot icon22/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon22/12/2022
All of the property or undertaking has been released from charge 104323440002
dot icon30/11/2022
Registration of charge 104323440005, created on 2022-11-18
dot icon30/11/2022
Registration of charge 104323440006, created on 2022-11-18
dot icon21/11/2022
Registration of charge 104323440001, created on 2022-10-31
dot icon21/11/2022
Registration of charge 104323440002, created on 2022-10-31
dot icon21/11/2022
Registration of charge 104323440003, created on 2022-11-04
dot icon21/11/2022
Registration of charge 104323440004, created on 2022-11-04
dot icon11/10/2022
Compulsory strike-off action has been discontinued
dot icon08/10/2022
Micro company accounts made up to 2021-10-31
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon01/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon26/09/2021
Micro company accounts made up to 2020-10-31
dot icon31/03/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon16/11/2020
Micro company accounts made up to 2019-10-31
dot icon16/11/2020
Notification of Daniel Moretti as a person with significant control on 2018-04-01
dot icon21/01/2020
First Gazette notice for compulsory strike-off
dot icon30/11/2019
Compulsory strike-off action has been discontinued
dot icon28/11/2019
Confirmation statement made on 2019-11-24 with updates
dot icon28/11/2019
Cessation of Deirdre Austin as a person with significant control on 2019-11-24
dot icon28/11/2019
Micro company accounts made up to 2018-10-31
dot icon28/11/2019
Termination of appointment of Deirdre Austin as a director on 2019-11-26
dot icon09/11/2019
Compulsory strike-off action has been suspended
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon13/04/2019
Appointment of Mr Daniel Moretti as a director on 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon25/09/2018
Compulsory strike-off action has been discontinued
dot icon23/09/2018
Micro company accounts made up to 2017-10-31
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon22/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon22/10/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lake House Mill Street St. Osyth Clacton-on-Sea CO16 8EN on 2017-10-22
dot icon09/01/2017
Director's details changed for Mrs Deirdre Austin on 2017-01-08
dot icon08/01/2017
Termination of appointment of Carla Marie Smart as a director on 2017-01-08
dot icon18/10/2016
Appointment of Mrs Carla Marie Smart as a director on 2016-10-18
dot icon18/10/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
24/11/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
970.83K
-
0.00
-
-
2021
4
970.83K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

970.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moretti, Daniel
Director
31/03/2019 - Present
92

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

36
NORMANS GARAGES, LIMITED34 St.Peters Street,, St. Albans, Hertfordshire AL1 3NA
Receiver Action

Category:

Development of building projects

Comp. code:

00377409

Reg. date:

24/11/1942

Turnover:

-

No. of employees:

3
BROWNSEABUILD (COOLHURST) 2021 LIMITEDAppledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ
Receiver Action

Category:

Other building completion and finishing

Comp. code:

13501717

Reg. date:

08/07/2021

Turnover:

-

No. of employees:

3
BOSTON MEADOWS PROPERTY COMPANY LIMITED76 Manor Way, Beckenham, Kent BR3 3LR
Receiver Action

Category:

Development of building projects

Comp. code:

04452221

Reg. date:

30/05/2002

Turnover:

-

No. of employees:

4
COTSWOLD NEW HOMES LIMITEDUnit C, Bourton Business Centre, Bourton Road, Buckingham MK18 7DS
Receiver Action

Category:

Construction of domestic buildings

Comp. code:

09396890

Reg. date:

20/01/2015

Turnover:

-

No. of employees:

3
DIAMOND ENTERPRISES (SOUTH WEST) LIMITED71-75 Shelton Street, Covent Garden, London WC2H 9JQ
Receiver Action

Category:

Development of building projects

Comp. code:

05547540

Reg. date:

26/08/2005

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRITERION INVESTMENTS LTD

CRITERION INVESTMENTS LTD is an(a) Receiver Action company incorporated on 18/10/2016 with the registered office located at 4385, 10432344 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRITERION INVESTMENTS LTD?

toggle

CRITERION INVESTMENTS LTD is currently Receiver Action. It was registered on 18/10/2016 .

Where is CRITERION INVESTMENTS LTD located?

toggle

CRITERION INVESTMENTS LTD is registered at 4385, 10432344 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CRITERION INVESTMENTS LTD do?

toggle

CRITERION INVESTMENTS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CRITERION INVESTMENTS LTD have?

toggle

CRITERION INVESTMENTS LTD had 4 employees in 2021.

What is the latest filing for CRITERION INVESTMENTS LTD?

toggle

The latest filing was on 01/08/2025: Registered office address changed to PO Box 4385, 10432344 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-01.