CRITICALEYE (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

CRITICALEYE (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04623196

Incorporation date

20/12/2002

Size

Group

Contacts

Registered address

Registered address

The Old Rectory, Church Street, Weybridge, Surrey KT13 8DECopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2002)
dot icon11/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon21/01/2026
Secretary's details changed for Charlie Wagstaff on 2026-01-20
dot icon20/01/2026
Director's details changed for Ms Jamie Anne David on 2026-01-20
dot icon20/01/2026
Director's details changed for Mr Charlie John Howard Wagstaff on 2026-01-20
dot icon17/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon12/12/2024
Group of companies' accounts made up to 2024-05-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with updates
dot icon21/12/2023
Group of companies' accounts made up to 2023-05-31
dot icon01/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon20/12/2022
Group of companies' accounts made up to 2022-05-31
dot icon02/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon30/11/2021
Group of companies' accounts made up to 2021-05-31
dot icon09/01/2021
Group of companies' accounts made up to 2020-05-31
dot icon08/01/2021
Satisfaction of charge 1 in full
dot icon04/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with updates
dot icon17/12/2019
Secretary's details changed
dot icon17/12/2019
Director's details changed for Mr Charlie John Howard Wagstaff on 2019-12-16
dot icon16/12/2019
Change of details for Mr Andrew James Minton as a person with significant control on 2019-12-16
dot icon16/12/2019
Change of details for Mr Matthew Rex Blagg as a person with significant control on 2019-12-16
dot icon16/12/2019
Director's details changed for Mr Andrew James Minton on 2019-12-16
dot icon16/12/2019
Director's details changed for Mr Matthew Rex Blagg on 2019-12-16
dot icon16/12/2019
Director's details changed for Ms Jamie Anne David on 2019-12-16
dot icon04/11/2019
Group of companies' accounts made up to 2019-05-31
dot icon15/03/2019
Statement of capital following an allotment of shares on 2012-01-20
dot icon14/03/2019
Statement of capital following an allotment of shares on 2012-01-20
dot icon14/03/2019
Statement of capital following an allotment of shares on 2012-01-20
dot icon14/03/2019
Statement of capital following an allotment of shares on 2012-01-20
dot icon14/03/2019
Statement of capital following an allotment of shares on 2012-01-20
dot icon13/03/2019
Statement of capital following an allotment of shares on 2012-01-20
dot icon13/03/2019
Statement of capital following an allotment of shares on 2012-01-20
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon27/09/2018
Group of companies' accounts made up to 2018-05-31
dot icon21/09/2018
Statement of company's objects
dot icon21/09/2018
Resolutions
dot icon19/07/2018
Secretary's details changed for Charlie Wagstaff on 2018-07-18
dot icon18/07/2018
Director's details changed for Mr Charlie John Howard Wagstaff on 2018-07-18
dot icon18/07/2018
Director's details changed for Mr Andrew James Minton on 2018-07-18
dot icon18/07/2018
Director's details changed for Mr Matthew Rex Blagg on 2018-07-18
dot icon18/07/2018
Director's details changed for Ms Jamie Anne David on 2018-07-18
dot icon03/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon15/12/2017
Group of companies' accounts made up to 2017-05-31
dot icon03/10/2017
Termination of appointment of David Cheyne as a director on 2017-08-31
dot icon03/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon03/03/2017
Amended group of companies' accounts made up to 2015-05-31
dot icon03/01/2017
Director's details changed for Mr David Cheyne on 2017-01-03
dot icon03/01/2017
Director's details changed for Charlie Wagstaff on 2017-01-03
dot icon03/01/2017
Director's details changed for Ms Jamie Ann David on 2017-01-03
dot icon03/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon08/03/2016
Full accounts made up to 2015-05-31
dot icon22/02/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon22/02/2016
Registered office address changed from 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2016-02-22
dot icon11/03/2015
Accounts for a small company made up to 2014-05-31
dot icon09/03/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon16/10/2014
Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 3EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 2014-10-16
dot icon25/02/2014
Accounts for a small company made up to 2013-05-31
dot icon28/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon18/02/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon20/02/2012
Accounts for a small company made up to 2011-05-31
dot icon02/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon02/02/2012
Termination of appointment of John Handby as a director
dot icon27/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2011
Accounts for a small company made up to 2010-05-31
dot icon03/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon12/01/2011
Appointment of Ms Jamie Ann David as a director
dot icon17/03/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon17/03/2010
Director's details changed for Andrew Minton on 2009-10-01
dot icon17/03/2010
Appointment of Mr David George Thomson Cheyne as a director
dot icon17/03/2010
Director's details changed for Charlie Wagstaff on 2009-10-01
dot icon17/03/2010
Termination of appointment of Jean Malraison as a director
dot icon17/03/2010
Director's details changed for Mr Matthew Rex Blagg on 2009-10-01
dot icon17/03/2010
Director's details changed for John Handby on 2009-10-01
dot icon17/02/2010
Accounts for a small company made up to 2009-05-31
dot icon03/09/2009
Director appointed john handby
dot icon24/07/2009
Appointment terminated director alun richards
dot icon02/04/2009
Accounts for a small company made up to 2008-05-31
dot icon20/03/2009
Return made up to 20/12/08; full list of members
dot icon29/03/2008
Accounts for a small company made up to 2007-05-31
dot icon11/02/2008
Return made up to 20/12/07; change of members
dot icon24/10/2007
New director appointed
dot icon29/04/2007
Accounts for a small company made up to 2006-05-31
dot icon20/01/2007
Return made up to 20/12/06; full list of members
dot icon29/03/2006
Accounts for a small company made up to 2005-05-31
dot icon12/01/2006
Return made up to 20/12/05; full list of members
dot icon13/06/2005
Ad 16/12/04-28/02/05 £ si [email protected]
dot icon16/05/2005
Certificate of change of name
dot icon09/04/2005
Return made up to 20/12/04; full list of members
dot icon15/02/2005
Registered office changed on 15/02/05 from: 3 bedford row london WC1R 4BU
dot icon10/02/2005
Particulars of mortgage/charge
dot icon17/01/2005
Accounts for a small company made up to 2004-05-31
dot icon03/12/2004
Ad 19/10/04--------- £ si [email protected] £ ic 108/108
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Registered office changed on 20/10/04 from: aldwych house 81 aldwych london WC2B 4HP
dot icon20/10/2004
Accounting reference date extended from 31/12/03 to 31/05/04
dot icon28/07/2004
Ad 01/06/04-15/07/04 £ si [email protected]=3 £ ic 105/108
dot icon17/06/2004
Ad 01/06/04--------- £ si [email protected]=2 £ ic 103/105
dot icon08/06/2004
Auditor's resignation
dot icon20/04/2004
Return made up to 20/12/03; full list of members
dot icon19/04/2004
Nc inc already adjusted 29/09/03
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon19/04/2004
Resolutions
dot icon02/04/2004
New director appointed
dot icon10/03/2004
Ad 04/11/03-02/01/04 £ si [email protected]=1 £ ic 102/103
dot icon10/03/2004
Ad 01/10/03-24/10/03 £ si [email protected]=2 £ ic 100/102
dot icon10/03/2004
New director appointed
dot icon10/03/2004
S-div 29/09/03
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon17/10/2003
Certificate of change of name
dot icon29/01/2003
Ad 24/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon29/01/2003
New secretary appointed;new director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon22/01/2003
Secretary resigned
dot icon22/01/2003
Director resigned
dot icon22/01/2003
Director resigned
dot icon20/12/2002
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
31/05/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
108.30K
-
0.00
386.39K
-
2022
47
36.03K
-
0.00
582.27K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blagg, Matthew Rex
Director
24/12/2002 - Present
3
Minton, Andrew James
Director
24/12/2002 - Present
2
David, Jamie Anne
Director
15/03/2010 - Present
1
Wagstaff, Charlie John Howard
Director
24/12/2002 - Present
1
Wagstaff, Charles
Secretary
24/12/2002 - Present
-

Persons with Significant Control

2
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 CRITICALEYE (EUROPE) LIMITED

CRITICALEYE (EUROPE) LIMITED is an(a) Active company incorporated on 20/12/2002 with the registered office located at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE. There are currently 5 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 CRITICALEYE (EUROPE) LIMITED?

toggle

CRITICALEYE (EUROPE) LIMITED is currently Active. It was registered on 20/12/2002 .

Where is CRITICALEYE (EUROPE) LIMITED located?

toggle

CRITICALEYE (EUROPE) LIMITED is registered at The Old Rectory, Church Street, Weybridge, Surrey KT13 8DE.

What does CRITICALEYE (EUROPE) LIMITED do?

toggle

CRITICALEYE (EUROPE) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CRITICALEYE (EUROPE) LIMITED?

toggle

The latest filing was on 11/02/2026: Group of companies' accounts made up to 2025-05-31.