CRITICAL MASS TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CRITICAL MASS TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11837434

Incorporation date

20/02/2019

Size

Dormant

Contacts

Registered address

Registered address

The Hub Fowler Avenue, Farnborough Airport, Farnborough, Hampshire GU14 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2019)
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon03/10/2023
Registered office address changed from Old Bond Store Back of the Walls Southampton SO14 3HA England to The Hub Fowler Avenue Farnborough Airport Farnborough Hampshire GU14 7JF on 2023-10-03
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon11/05/2023
Compulsory strike-off action has been discontinued
dot icon10/05/2023
Accounts for a dormant company made up to 2022-02-28
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon20/09/2022
Termination of appointment of Peter Jack Ferguson as a director on 2022-09-15
dot icon09/06/2022
Compulsory strike-off action has been discontinued
dot icon08/06/2022
Accounts for a dormant company made up to 2021-03-07
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon28/03/2022
Registered office address changed from Suite B1-08 the Enterprise Centre, University of Reading Whiteknights Road Reading Berkshire RG6 6BU England to Old Bond Store Back of the Walls Southampton SO14 3HA on 2022-03-28
dot icon28/03/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon18/02/2021
Termination of appointment of Timothy Francis Brooker as a director on 2021-02-18
dot icon18/02/2021
Termination of appointment of John Ferguson Morton as a director on 2021-02-18
dot icon01/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon24/08/2020
Termination of appointment of Neil David Scott Mulkern as a director on 2020-08-20
dot icon06/07/2020
Appointment of Mr Peter Jack Ferguson as a director on 2020-04-03
dot icon06/07/2020
Appointment of Mr John Ferguson Morton as a director on 2020-04-03
dot icon06/07/2020
Appointment of Mr Neil David Scott Mulkern as a director on 2020-04-03
dot icon06/07/2020
Appointment of Mr Timothy Francis Brooker as a director on 2020-04-03
dot icon03/07/2020
Accounts for a dormant company made up to 2020-02-28
dot icon20/05/2020
Resolutions
dot icon03/02/2020
Termination of appointment of Michael John Palman as a director on 2020-02-01
dot icon27/01/2020
Termination of appointment of Stephan Gerschewski as a director on 2020-01-14
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon02/12/2019
Registered office address changed from 7 Sherborne House Sherborne Road Basingstoke Hampshire RG21 5TL United Kingdom to Suite B1-08 the Enterprise Centre, University of Reading Whiteknights Road Reading Berkshire RG6 6BU on 2019-12-02
dot icon12/07/2019
Appointment of Dr Stephan Gerschewski as a director on 2019-07-02
dot icon07/05/2019
Director's details changed for Mr Marc Branco Bandemer on 2019-05-07
dot icon07/05/2019
Director's details changed for Mr Michael John Palman on 2019-05-07
dot icon07/05/2019
Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to 7 Sherborne House Sherborne Road Basingstoke Hampshire RG21 5TL on 2019-05-07
dot icon23/04/2019
Appointment of Mr Michael John Palman as a director on 2019-02-25
dot icon23/04/2019
Registered office address changed from 7 Sherborne House Sherborne Road Basingstoke Hampshire RG21 5TL United Kingdom to 62-64 New Road Basingstoke Hampshire RG21 7PW on 2019-04-23
dot icon20/02/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
06/09/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palman, Michael John
Director
25/02/2019 - 01/02/2020
12
Ferguson, Peter Jack
Director
03/04/2020 - 15/09/2022
2
Gerschewski, Stephan, Dr.
Director
02/07/2019 - 14/01/2020
7
Bandemer, Marc Branco
Director
20/02/2019 - Present
16
Morton, John Ferguson
Director
03/04/2020 - 18/02/2021
8

Persons with Significant Control

1
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 CRITICAL MASS TECHNOLOGIES LTD

CRITICAL MASS TECHNOLOGIES LTD is an(a) Active company incorporated on 20/02/2019 with the registered office located at The Hub Fowler Avenue, Farnborough Airport, Farnborough, Hampshire GU14 7JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRITICAL MASS TECHNOLOGIES LTD?

toggle

CRITICAL MASS TECHNOLOGIES LTD is currently Active. It was registered on 20/02/2019 .

Where is CRITICAL MASS TECHNOLOGIES LTD located?

toggle

CRITICAL MASS TECHNOLOGIES LTD is registered at The Hub Fowler Avenue, Farnborough Airport, Farnborough, Hampshire GU14 7JF.

What does CRITICAL MASS TECHNOLOGIES LTD do?

toggle

CRITICAL MASS TECHNOLOGIES LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CRITICAL MASS TECHNOLOGIES LTD?

toggle

The latest filing was on 12/03/2024: Compulsory strike-off action has been suspended.