CRITICAL SOFTWARE LTD

Register to unlock more data on OkredoRegister

CRITICAL SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05256049

Incorporation date

12/10/2004

Size

Full

Contacts

Registered address

Registered address

Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon23/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon28/02/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Certificate of change of name
dot icon21/06/2024
Full accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon15/12/2022
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Joao Fernando Viegas Carreira on 2022-11-01
dot icon25/03/2022
Full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Director's details changed for Mr Joao Fernando Viegas Carreira on 2021-04-28
dot icon24/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon19/06/2020
Second filing of Confirmation Statement dated 01/03/2020
dot icon11/05/2020
Full accounts made up to 2019-12-31
dot icon17/04/2020
01/03/20 Statement of Capital gbp 1061.1
dot icon17/02/2020
Cancellation of shares. Statement of capital on 2019-09-19
dot icon17/02/2020
Cancellation of shares. Statement of capital on 2019-09-19
dot icon17/02/2020
Purchase of own shares.
dot icon17/02/2020
Purchase of own shares.
dot icon14/02/2020
Resolutions
dot icon03/10/2019
Cancellation of shares. Statement of capital on 2018-08-29
dot icon03/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon19/09/2019
Termination of appointment of Brian Edward Luff as a director on 2019-04-30
dot icon11/04/2019
Cancellation of shares. Statement of capital on 2018-08-29
dot icon11/04/2019
Purchase of own shares.
dot icon02/04/2019
Confirmation statement made on 2019-03-01 with updates
dot icon26/03/2019
Accounts for a small company made up to 2018-12-31
dot icon15/02/2019
Termination of appointment of Hjs Company Secretarial Services Ltd as a secretary on 2018-12-30
dot icon09/07/2018
Confirmation statement made on 2018-03-16 with updates
dot icon05/07/2018
Resolutions
dot icon05/07/2018
Cancellation of shares. Statement of capital on 2015-05-31
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-03-15
dot icon05/07/2018
Resolutions
dot icon05/07/2018
Cancellation of shares. Statement of capital on 2018-03-15
dot icon05/07/2018
Resolutions
dot icon05/07/2018
Cancellation of shares. Statement of capital on 2017-12-29
dot icon05/07/2018
Purchase of own shares.
dot icon05/07/2018
Purchase of own shares.
dot icon05/07/2018
Purchase of own shares.
dot icon12/04/2018
Confirmation statement made on 2018-03-01 with updates
dot icon12/04/2018
Accounts for a small company made up to 2017-12-31
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon07/06/2016
Cancellation of shares. Statement of capital on 2016-03-03
dot icon07/06/2016
Purchase of own shares.
dot icon24/05/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon24/05/2016
Director's details changed for Dr Manuel Goncalo L De Almeida Quadros on 2016-03-01
dot icon23/05/2016
Director's details changed for Mr Joao Fernando Viegas Carreira on 2016-03-01
dot icon04/05/2016
Accounts for a small company made up to 2015-12-31
dot icon08/09/2015
Accounts for a small company made up to 2014-12-31
dot icon18/05/2015
Cancellation of shares. Statement of capital on 2014-12-30
dot icon18/05/2015
Particulars of variation of rights attached to shares
dot icon18/05/2015
Change of share class name or designation
dot icon18/05/2015
Cancellation of shares. Statement of capital on 2014-12-01
dot icon18/05/2015
Statement of capital following an allotment of shares on 2014-12-30
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon18/05/2015
Purchase of own shares.
dot icon18/05/2015
Purchase of own shares.
dot icon01/05/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon01/05/2015
Registered office address changed from 4 Benham Road Southampton Science Park Southampton Hampshire SO16 7QJ to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2015-05-01
dot icon25/02/2015
Appointment of Hjs Company Secretarial Services Ltd as a secretary on 2014-12-01
dot icon25/02/2015
Termination of appointment of Brian Edward Luff as a secretary on 2014-11-30
dot icon12/11/2014
Cancellation of shares. Statement of capital on 2014-09-10
dot icon12/11/2014
Purchase of own shares.
dot icon23/10/2014
Appointment of Mr Joao Fernando Viegas Carreira as a director on 2014-09-05
dot icon23/10/2014
Termination of appointment of Simon Robert Kampa as a director on 2014-09-05
dot icon23/10/2014
Termination of appointment of Rui Manuel Marques Cordeiro as a director on 2014-09-05
dot icon23/10/2014
Termination of appointment of Marco Aurelio Ribeiro Costa as a director on 2014-09-05
dot icon21/05/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon06/05/2014
Cancellation of shares. Statement of capital on 2014-05-06
dot icon06/05/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon06/05/2014
Purchase of own shares.
dot icon31/03/2014
Accounts for a small company made up to 2013-12-31
dot icon22/10/2013
Auditor's resignation
dot icon19/08/2013
Registered office address changed from 4 Benham Road Southampton Science Park Southampton Hampshire SO16 7QJ United Kingdom on 2013-08-19
dot icon19/08/2013
Registered office address changed from 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP on 2013-08-19
dot icon30/04/2013
Accounts for a small company made up to 2012-12-31
dot icon02/04/2013
Statement of capital following an allotment of shares on 2012-12-13
dot icon02/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon17/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon22/03/2012
Accounts for a small company made up to 2011-12-31
dot icon25/01/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon06/01/2012
Memorandum and Articles of Association
dot icon06/01/2012
Statement of company's objects
dot icon06/01/2012
Resolutions
dot icon26/12/2011
Appointment of Mr Marco Aurelio Ribeiro Costa as a director
dot icon05/04/2011
Accounts for a small company made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon28/03/2011
Director's details changed for Manuel Goncalo L De Almeida Quadros on 2011-03-28
dot icon20/08/2010
Accounts for a small company made up to 2009-12-31
dot icon04/06/2010
Appointment of Mr Rui Manuel Marques Cordeiro as a director
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-05-07
dot icon06/04/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon06/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon06/04/2010
Director's details changed for Brian Edward Luff on 2010-03-04
dot icon06/04/2010
Appointment of Dr Simon Robert Kampa as a director
dot icon24/03/2010
Resolutions
dot icon10/02/2010
Registered office address changed from 4 Latimer Street Romsey Hampshire SO51 8DG on 2010-02-10
dot icon10/02/2010
Appointment of Brian Edward Luff as a secretary
dot icon10/02/2010
Termination of appointment of David Jerram as a secretary
dot icon10/02/2010
Appointment of Manuel Goncalo L De Almeida Quadros as a director
dot icon10/02/2010
Termination of appointment of Diamantino Costa as a director
dot icon10/02/2010
Termination of appointment of Nuno Almeida as a director
dot icon02/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
S-div
dot icon06/04/2009
Nc inc already adjusted 24/03/09
dot icon06/04/2009
Resolutions
dot icon05/03/2009
Return made up to 04/03/09; full list of members
dot icon05/03/2009
Secretary appointed mr david peter jerram
dot icon05/03/2009
Appointment terminated secretary vivienne luff
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 12/10/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 12/10/07; full list of members
dot icon22/06/2007
Director resigned
dot icon22/06/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
Ad 16/11/06--------- £ si 63000@1=63000 £ ic 1000/64000
dot icon23/01/2007
Nc inc already adjusted 16/11/06
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon11/01/2007
Registered office changed on 11/01/07 from: 4 high street alton hampshire GU34 1BU
dot icon03/11/2006
Return made up to 12/10/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 12/10/05; full list of members
dot icon05/01/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon12/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
5.75M
-
0.00
3.84M
-
2022
30
5.99M
-
0.00
4.12M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Viegas Carreira, Joao Fernando
Director
05/09/2014 - Present
-
Quadros, Manuel Goncalo L De Almeida, Dr
Director
01/01/2010 - Present
-

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 CRITICAL SOFTWARE LTD

CRITICAL SOFTWARE LTD is an(a) Active company incorporated on 12/10/2004 with the registered office located at Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ. 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 CRITICAL SOFTWARE LTD?

toggle

CRITICAL SOFTWARE LTD is currently Active. It was registered on 12/10/2004 .

Where is CRITICAL SOFTWARE LTD located?

toggle

CRITICAL SOFTWARE LTD is registered at Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ.

What does CRITICAL SOFTWARE LTD do?

toggle

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

What is the latest filing for CRITICAL SOFTWARE LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-01 with updates.