CRITICALL LIMITED

Register to unlock more data on OkredoRegister

CRITICALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02989288

Incorporation date

11/11/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1994)
dot icon18/07/2025
Final Gazette dissolved following liquidation
dot icon24/04/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-04-24
dot icon18/04/2025
Return of final meeting in a members' voluntary winding up
dot icon20/01/2025
Liquidators' statement of receipts and payments to 2024-12-03
dot icon26/01/2024
Liquidators' statement of receipts and payments to 2023-12-03
dot icon31/01/2023
Liquidators' statement of receipts and payments to 2022-12-03
dot icon07/02/2022
Liquidators' statement of receipts and payments to 2021-12-03
dot icon18/12/2020
Resolutions
dot icon17/12/2020
Registered office address changed from Regus-Office 105 Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2020-12-17
dot icon17/12/2020
Declaration of solvency
dot icon17/12/2020
Appointment of a voluntary liquidator
dot icon18/08/2020
Statement of capital on 2020-08-18
dot icon18/08/2020
Statement by Directors
dot icon18/08/2020
Solvency Statement dated 27/07/20
dot icon18/08/2020
Resolutions
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon08/06/2020
Notification of F-24 Uk Limited as a person with significant control on 2020-03-31
dot icon08/06/2020
Cessation of John Davison as a person with significant control on 2020-03-31
dot icon08/06/2020
Cessation of Ralph Juergen Meister as a person with significant control on 2020-03-31
dot icon01/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon10/12/2019
Confirmation statement made on 2019-11-11 with updates
dot icon22/10/2019
Accounts for a small company made up to 2019-03-31
dot icon02/07/2019
Notification of John Davison as a person with significant control on 2019-04-08
dot icon26/06/2019
Cessation of Ian Murray Hammond as a person with significant control on 2019-04-08
dot icon14/06/2019
Notification of Ralph Juergen Meister as a person with significant control on 2019-04-08
dot icon18/04/2019
Registered office address changed from 3 Chiswick Park 566 Chiswick High Road London W4 5YA to Regus-Office 105 Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 2019-04-18
dot icon16/04/2019
Appointment of Mr John Davison as a director on 2019-04-08
dot icon15/04/2019
Termination of appointment of Ian Murray Hammond as a director on 2019-04-08
dot icon02/01/2019
Confirmation statement made on 2018-11-11 with updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/11/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon30/04/2018
Director's details changed for Mr Ian Murray Hammond on 2018-04-28
dot icon30/04/2018
Change of details for Mr Ian Murray Hammond as a person with significant control on 2018-04-28
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon10/01/2017
Confirmation statement made on 2016-11-11 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2014-11-11 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Colin Hammond as a director
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon13/01/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2011
Termination of appointment of Gary Shepherd as a director
dot icon26/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon23/12/2009
Director's details changed for Gary Irvine Shepherd on 2009-10-01
dot icon23/12/2009
Director's details changed for Ian Murray Hammond on 2009-10-01
dot icon23/12/2009
Director's details changed for Colin David Hammond on 2009-10-01
dot icon16/12/2009
Termination of appointment of Rose Sexton as a secretary
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 11/11/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 11/11/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 11/11/06; full list of members
dot icon28/04/2006
Registered office changed on 28/04/06 from: 3 chiswick park 566 highwick high road chiswick london W4 5YA
dot icon17/02/2006
Notice of completion of voluntary arrangement
dot icon13/02/2006
Return made up to 11/11/05; full list of members
dot icon17/11/2005
Particulars of contract relating to shares
dot icon17/11/2005
Particulars of contract relating to shares
dot icon17/11/2005
Ad 31/03/05--------- £ si [email protected]=9315 £ ic 11380/20695
dot icon09/11/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-09-30
dot icon02/11/2005
Memorandum and Articles of Association
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/10/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-09-30
dot icon07/09/2005
Resolutions
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/11/2004
Return made up to 11/11/04; full list of members
dot icon11/10/2004
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/05/2004
Accounts for a small company made up to 2003-03-31
dot icon14/05/2004
Accounting reference date shortened from 31/03/04 to 31/03/03
dot icon13/05/2004
Registered office changed on 13/05/04 from: 500 chiswick high road chiswick london W4 5RG
dot icon24/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon20/11/2003
Return made up to 11/11/03; full list of members
dot icon15/10/2003
Amended full accounts made up to 2002-12-31
dot icon15/10/2003
Auditor's resignation
dot icon15/09/2003
Full accounts made up to 2002-12-31
dot icon04/09/2003
Registered office changed on 04/09/03 from: bryan and ridge the gatehouse 2 devonhurst place, heathfield terrace, london W4 4JD
dot icon03/06/2003
New director appointed
dot icon03/06/2003
Director resigned
dot icon03/06/2003
Director resigned
dot icon06/02/2003
Return made up to 11/11/02; full list of members
dot icon13/01/2003
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Ad 11/12/02--------- £ si 138000@1=138000 £ ic 9999/147999
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon24/10/2002
New director appointed
dot icon18/06/2002
Ad 15/03/02--------- £ si [email protected]=9759 £ ic 240/9999
dot icon22/03/2002
Nc inc already adjusted 15/03/02
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon22/03/2002
Resolutions
dot icon19/02/2002
Return made up to 11/11/01; full list of members
dot icon15/11/2001
New director appointed
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon06/09/2001
Particulars of mortgage/charge
dot icon30/05/2001
New director appointed
dot icon14/05/2001
Certificate of change of name
dot icon05/04/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
Director resigned
dot icon30/03/2001
Ad 08/03/01--------- £ si [email protected]=7 £ ic 233/240
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
Director resigned
dot icon08/02/2001
Particulars of mortgage/charge
dot icon28/01/2001
New director appointed
dot icon13/12/2000
Return made up to 11/11/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 11/11/99; full list of members
dot icon29/07/1999
New director appointed
dot icon25/05/1999
Ad 08/04/99-30/04/99 £ si [email protected]=93 £ ic 140/233
dot icon16/05/1999
Full accounts made up to 1998-12-31
dot icon20/01/1999
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon12/11/1998
Return made up to 11/11/98; full list of members
dot icon29/09/1998
Full accounts made up to 1997-11-30
dot icon14/11/1997
Return made up to 11/11/97; no change of members
dot icon10/09/1997
Full accounts made up to 1996-11-30
dot icon28/11/1996
Return made up to 11/11/96; no change of members
dot icon05/06/1996
Full accounts made up to 1995-11-30
dot icon07/12/1995
Return made up to 11/11/95; full list of members
dot icon09/04/1995
Ad 22/11/94--------- premium £ si [email protected]=139 £ ic 2/141
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Director resigned;new director appointed
dot icon17/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon11/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
04/06/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

0

No officers data available.

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRITICALL LIMITED

CRITICALL LIMITED is an(a) Dissolved company incorporated on 11/11/1994 with the registered office located at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ. There is currently no 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 CRITICALL LIMITED?

toggle

CRITICALL LIMITED is currently Dissolved. It was registered on 11/11/1994 and dissolved on 18/07/2025.

Where is CRITICALL LIMITED located?

toggle

CRITICALL LIMITED is registered at 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent ME4 4QZ.

What does CRITICALL LIMITED do?

toggle

CRITICALL LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CRITICALL LIMITED?

toggle

The latest filing was on 18/07/2025: Final Gazette dissolved following liquidation.