CRITERION SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CRITERION SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04330852

Incorporation date

29/11/2001

Size

Full

Contacts

Registered address

Registered address

Onslow House, Onslow Street, Guildford, Surrey GU1 4TNCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2001)
dot icon14/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon27/11/2025
Director's details changed for Rebecca Christine Tait on 2023-06-23
dot icon09/10/2025
Full accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon25/09/2024
Termination of appointment of Carlos Brian Calonge as a director on 2024-09-19
dot icon18/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon04/10/2023
Full accounts made up to 2023-03-31
dot icon29/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon26/06/2023
Termination of appointment of Derek Wai Seng Chan as a director on 2023-06-23
dot icon26/06/2023
Appointment of Lewis James Payne as a director on 2023-06-23
dot icon26/06/2023
Appointment of Rebecca Tait as a director on 2023-06-23
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon09/01/2023
Director's details changed for Mr Derek Wai Seng Chan on 2023-01-09
dot icon13/12/2022
Termination of appointment of Matthew Charles Stewart Webster as a director on 2022-12-09
dot icon15/11/2022
Full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon13/12/2021
Full accounts made up to 2021-03-31
dot icon12/05/2021
Full accounts made up to 2020-03-31
dot icon27/04/2021
Termination of appointment of Keith Alan Kallweit as a director on 2021-04-15
dot icon27/04/2021
Appointment of Carlos Calonge as a director on 2021-04-15
dot icon12/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon12/01/2021
Director's details changed for Derek Wai Seng Chan on 2021-01-12
dot icon12/05/2020
Director's details changed for Mr Matthew Charles Stewart Webster on 2020-05-12
dot icon12/05/2020
Director's details changed for Keith Alan Kallweit on 2020-05-12
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon15/11/2019
Appointment of Mr Matthew Charles Stewart Webster as a director on 2019-11-13
dot icon04/11/2019
Full accounts made up to 2019-03-31
dot icon30/07/2019
Full accounts made up to 2018-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon24/07/2018
Satisfaction of charge 1 in full
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon28/09/2017
Full accounts made up to 2017-03-31
dot icon17/05/2017
Appointment of Derek Wai Seng Chan as a director on 2017-05-17
dot icon17/05/2017
Termination of appointment of Benjamin Ovgaard Halbe as a director on 2017-05-17
dot icon19/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon28/12/2016
Director's details changed for Benjamin Ovgaard Halbe on 2016-12-28
dot icon11/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon15/01/2014
Statement of capital on 2014-01-15
dot icon15/01/2014
Statement by directors
dot icon15/01/2014
Solvency statement dated 10/01/14
dot icon15/01/2014
Resolutions
dot icon10/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon22/11/2013
Termination of appointment of Stephen Gregory Bene as a director on 2013-11-15
dot icon22/11/2013
Termination of appointment of Stephen Gregory Bene as a secretary on 2013-11-15
dot icon22/11/2013
Appointment of Loris Raphael Gregory Botto as a director on 2013-11-15
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon21/11/2011
Appointment of Benjamin Ovgaard Halbe as a director on 2011-10-14
dot icon17/11/2011
Termination of appointment of Birgit Marie Westerlund as a director on 2011-10-14
dot icon09/11/2011
Full accounts made up to 2011-03-31
dot icon28/01/2011
Director's details changed for Keith Alan Kallweit on 2011-01-28
dot icon24/01/2011
Appointment of Keith Alan Kallweit as a director
dot icon14/01/2011
Termination of appointment of Glen Kohl as a director
dot icon11/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon01/12/2010
Director's details changed for Marie Westerlund on 2010-12-01
dot icon01/10/2010
Full accounts made up to 2010-03-31
dot icon29/03/2010
Memorandum and Articles of Association
dot icon29/03/2010
Statement of company's objects
dot icon29/03/2010
Resolutions
dot icon05/03/2010
Director's details changed for Stephen Gregory Bene on 2010-01-01
dot icon05/03/2010
Director's details changed for Marie Westerlund on 2010-01-01
dot icon05/03/2010
Secretary's details changed for Stephen Gregory Bene on 2010-01-01
dot icon05/03/2010
Director's details changed for Glen Arlen Kohl on 2010-01-01
dot icon19/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register inspection address has been changed
dot icon07/10/2009
Full accounts made up to 2009-03-31
dot icon04/03/2009
Appointment terminated director michael king
dot icon09/01/2009
Return made up to 08/01/09; full list of members
dot icon09/01/2009
Director's change of particulars / marie westerlund / 06/01/2009
dot icon22/12/2008
Full accounts made up to 2008-03-31
dot icon04/08/2008
Full accounts made up to 2007-07-31
dot icon29/07/2008
Appointment terminated director van lee
dot icon25/06/2008
Director appointed marie westerlund
dot icon25/06/2008
Appointment terminated director david byrne
dot icon29/04/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon24/04/2008
Full accounts made up to 2006-07-31
dot icon17/04/2008
Return made up to 08/01/08; full list of members; amend
dot icon17/04/2008
Return made up to 29/11/06; no change of members; amend
dot icon17/04/2008
Return made up to 29/11/05; no change of members; amend
dot icon17/04/2008
Return made up to 29/11/04; full list of members; amend
dot icon10/03/2008
Registered office changed on 10/03/2008 from 2000 hillswood drive chertsey surrey KT16 0EU
dot icon18/01/2008
Return made up to 08/01/08; full list of members
dot icon25/04/2007
Registered office changed on 25/04/07 from: westbury court buryfields guildford surrey GU2 4YZ
dot icon14/04/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon05/04/2007
Return made up to 29/11/06; no change of members
dot icon18/02/2007
Full accounts made up to 2005-07-31
dot icon28/07/2006
Director resigned
dot icon27/01/2006
Return made up to 29/11/05; no change of members
dot icon16/12/2005
Delivery ext'd 3 mth 31/07/05
dot icon07/09/2005
Full accounts made up to 2004-07-31
dot icon14/01/2005
New director appointed
dot icon12/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Delivery ext'd 3 mth 31/07/04
dot icon07/01/2005
Return made up to 29/11/04; full list of members
dot icon23/11/2004
Ad 19/10/04--------- £ si 1@1=1 £ ic 1000/1001
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon23/11/2004
£ nc 1000/1500 19/10/04
dot icon15/11/2004
New secretary appointed;new director appointed
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Secretary resigned;director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon23/09/2004
Accounting reference date shortened from 31/12/04 to 31/07/04
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon30/07/2004
Return made up to 29/11/03; no change of members; amend
dot icon28/07/2004
Ad 01/10/03--------- £ si 999@1
dot icon02/04/2004
Full accounts made up to 2002-12-31
dot icon02/03/2004
New secretary appointed
dot icon02/03/2004
Secretary resigned
dot icon03/02/2004
Return made up to 29/11/03; full list of members
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/10/2003
New director appointed
dot icon09/12/2002
Return made up to 29/11/02; full list of members
dot icon02/07/2002
Auditor's resignation
dot icon29/06/2002
Registered office changed on 29/06/02 from: westbury court buryfields guildford GU2 4YZ
dot icon21/02/2002
Resolutions
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon21/02/2002
Registered office changed on 21/02/02 from: third floor 90 long acre london WC2E 9TT
dot icon21/02/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon20/02/2002
Certificate of change of name
dot icon29/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calonge, Carlos Brian
Director
15/04/2021 - 19/09/2024
18
Chan, Derek Wai Seng
Director
17/05/2017 - 23/06/2023
20
Webster, Matthew Charles Stewart
Director
12/11/2019 - 08/12/2022
18
Botto, Loris Raphael Gregory
Director
15/11/2013 - Present
2
Payne, Lewis James
Director
23/06/2023 - Present
16

Persons with Significant Control

0

No PSC data available.

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 SOFTWARE LIMITED

CRITERION SOFTWARE LIMITED is an(a) Active company incorporated on 29/11/2001 with the registered office located at Onslow House, Onslow Street, Guildford, Surrey GU1 4TN. There are currently 3 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 SOFTWARE LIMITED?

toggle

CRITERION SOFTWARE LIMITED is currently Active. It was registered on 29/11/2001 .

Where is CRITERION SOFTWARE LIMITED located?

toggle

CRITERION SOFTWARE LIMITED is registered at Onslow House, Onslow Street, Guildford, Surrey GU1 4TN.

What does CRITERION SOFTWARE LIMITED do?

toggle

CRITERION SOFTWARE LIMITED operates in the Publishing of computer games (58.21 - SIC 2007) sector.

What is the latest filing for CRITERION SOFTWARE LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-08 with no updates.