CRITIQOM LIMITED

Register to unlock more data on OkredoRegister

CRITIQOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC160484

Incorporation date

20/09/1995

Size

Full

Contacts

Registered address

Registered address

Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1995)
dot icon23/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon06/01/2026
Director's details changed for Chris Walsh on 2026-01-05
dot icon19/12/2025
Termination of appointment of Anthony John Strong as a director on 2025-12-19
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Gerrard Martin Crawley as a director on 2025-06-30
dot icon13/06/2025
Alterations to floating charge SC1604840009
dot icon09/06/2025
Alterations to floating charge SC1604840010
dot icon09/06/2025
Alterations to floating charge SC1604840010
dot icon04/06/2025
Registration of charge SC1604840010, created on 2025-05-29
dot icon14/05/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon28/03/2025
Appointment of Mr Mitul Jay Rughani as a secretary on 2025-03-20
dot icon28/03/2025
Termination of appointment of Marcin Jernas as a director on 2025-03-20
dot icon28/03/2025
Termination of appointment of Pawen Jernas as a director on 2025-03-20
dot icon28/03/2025
Appointment of Mr Christian Alexander Paul Dickson as a director on 2025-03-20
dot icon28/03/2025
Appointment of Mr Andrew David Herd as a director on 2025-03-20
dot icon19/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon06/02/2025
Termination of appointment of Samantha Jayne Ghysen as a secretary on 2024-12-23
dot icon06/02/2025
Termination of appointment of Simon Christopher Johnson as a director on 2024-12-23
dot icon06/02/2025
Appointment of Marcin Jernas as a director on 2024-12-23
dot icon06/02/2025
Appointment of Pawen Jernas as a director on 2024-12-23
dot icon06/02/2025
Appointment of Nicholas Keegan as a director on 2024-12-23
dot icon06/02/2025
Appointment of Shane William Joseph Woods as a director on 2024-12-23
dot icon06/02/2025
Appointment of Chris Walsh as a director on 2024-12-23
dot icon07/01/2025
Registration of charge SC1604840009, created on 2024-12-23
dot icon16/12/2024
Satisfaction of charge SC1604840008 in full
dot icon13/12/2024
Satisfaction of charge SC1604840007 in full
dot icon05/07/2024
Full accounts made up to 2024-03-31
dot icon11/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon29/09/2023
Full accounts made up to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon12/01/2023
Secretary's details changed for Mrs Samantha Jayne Ghysen on 2022-12-31
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon22/07/2022
Satisfaction of charge SC1604840006 in full
dot icon31/03/2022
Termination of appointment of Peter Charles De Haan as a director on 2022-03-30
dot icon14/02/2022
Alterations to floating charge SC1604840007
dot icon09/02/2022
Alterations to floating charge SC1604840008
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon22/12/2021
Director's details changed for Mr Peter Charles De Haan on 2021-09-01
dot icon09/12/2021
Registration of charge SC1604840008, created on 2021-12-06
dot icon15/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon10/05/2021
Termination of appointment of Richard Farmer as a director on 2021-05-07
dot icon09/02/2021
Full accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon02/10/2020
Director's details changed for Gerrard Crawley on 2020-10-01
dot icon30/09/2020
Director's details changed for Mr Anthony John Strong on 2020-09-25
dot icon31/03/2020
Termination of appointment of Charles Sweeney as a director on 2020-03-31
dot icon23/03/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon02/03/2020
Appointment of Mr Peter Charles De Haan as a director on 2019-12-17
dot icon20/01/2020
Appointment of Mr Simon Christopher Johnson as a director on 2019-12-17
dot icon20/01/2020
Appointment of Mr Richard Farmer as a director on 2019-12-17
dot icon20/01/2020
Appointment of Mr Hayden Savage as a director on 2019-12-17
dot icon20/01/2020
Appointment of Mr Anthony John Strong as a director on 2019-12-17
dot icon20/01/2020
Appointment of Mrs Samantha Jayne Ghysen as a secretary on 2019-12-17
dot icon07/01/2020
Termination of appointment of William Martin Ritchie as a director on 2019-12-17
dot icon07/01/2020
Termination of appointment of John Smillie Mckay as a director on 2019-12-17
dot icon17/12/2019
Termination of appointment of Christopher Neil Sutton as a director on 2019-12-06
dot icon26/11/2019
Termination of appointment of John Mccoach as a director on 2019-10-18
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon01/07/2019
Full accounts made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon26/03/2018
Full accounts made up to 2017-12-31
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon21/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon10/10/2016
Termination of appointment of Lynne Margaret Mccallum as a director on 2016-09-30
dot icon10/10/2016
Termination of appointment of Lynne Margaret Mccallum as a secretary on 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon03/08/2016
Appointment of Mr Charles Sweeney as a director on 2016-08-03
dot icon10/05/2016
Termination of appointment of Neil David Mccallum as a director on 2016-04-28
dot icon16/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon17/08/2015
Full accounts made up to 2015-03-31
dot icon19/05/2015
Termination of appointment of Keith Alexander Wright as a director on 2015-05-15
dot icon19/02/2015
Alterations to a floating charge
dot icon17/02/2015
Alterations to a floating charge
dot icon05/01/2015
Certificate of change of name
dot icon05/01/2015
Resolutions
dot icon23/12/2014
Appointment of Mr Christopher Neil Sutton as a director on 2014-11-20
dot icon07/11/2014
Alterations to a floating charge
dot icon24/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon04/09/2014
Satisfaction of charge 5 in full
dot icon03/09/2014
Registration of charge SC1604840007, created on 2014-08-27
dot icon28/08/2014
Registration of charge SC1604840006, created on 2014-08-14
dot icon01/07/2014
Appointment of Mr Keith Alexander Wright as a director
dot icon09/06/2014
Full accounts made up to 2014-03-31
dot icon29/05/2014
Satisfaction of charge 4 in full
dot icon05/05/2014
Appointment of Miss Lynne Margaret Mccallum as a director
dot icon09/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon07/10/2013
Appointment of Miss Lynne Margaret Mccallum as a secretary
dot icon07/10/2013
Termination of appointment of Ian Hartley as a director
dot icon07/10/2013
Termination of appointment of Ian Hartley as a secretary
dot icon11/07/2013
Full accounts made up to 2013-03-31
dot icon28/05/2013
Appointment of Mr John Smillie Mckay as a director
dot icon15/10/2012
Appointment of Mr Ian Hartley as a secretary
dot icon15/10/2012
Appointment of Mr Ian Hartley as a director
dot icon10/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon10/09/2012
Termination of appointment of Gary Mcnulty as a secretary
dot icon24/05/2012
Full accounts made up to 2012-03-31
dot icon24/05/2012
Full accounts made up to 2011-03-31
dot icon02/03/2012
Annual return made up to 2011-09-13 with full list of shareholders
dot icon01/03/2012
Appointment of Mr Gary Edward Mcnulty as a secretary
dot icon23/12/2011
Appointment of Mr William Martin Ritchie as a director
dot icon16/11/2011
Termination of appointment of Graeme Scott as a director
dot icon08/11/2011
Appointment of Mr Gary Edward Mcnulty as a secretary
dot icon08/11/2011
Termination of appointment of Lorraine Mcilquham as a secretary
dot icon05/07/2011
Termination of appointment of Colin Rutherford as a director
dot icon05/07/2011
Appointment of Mr Neil David Mccallum as a director
dot icon05/07/2011
Appointment of Mrs Lorraine Mcilquham as a secretary
dot icon05/07/2011
Termination of appointment of Scott Saunders as a secretary
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon08/01/2010
Termination of appointment of William Fraser as a director
dot icon16/11/2009
Appointment of Mr Colin Rutherford as a director
dot icon24/09/2009
Return made up to 13/09/09; full list of members
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon16/09/2008
Return made up to 13/09/08; full list of members
dot icon16/09/2008
Director's change of particulars / john mccoach / 24/08/2007
dot icon16/09/2008
Director's change of particulars / graeme scott / 24/08/2007
dot icon16/09/2008
Director's change of particulars / william fraser / 24/08/2007
dot icon16/09/2008
Director's change of particulars / gerrard crawley / 24/08/2007
dot icon16/09/2008
Secretary's change of particulars / scott saunders / 24/08/2007
dot icon14/11/2007
Full accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 13/09/07; no change of members
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
New secretary appointed
dot icon19/03/2007
New director appointed
dot icon05/01/2007
Return made up to 13/09/04; no change of members
dot icon04/01/2007
Full accounts made up to 2006-03-31
dot icon14/12/2006
Return made up to 13/09/06; full list of members
dot icon14/12/2006
Return made up to 13/09/05; full list of members
dot icon14/12/2006
New director appointed
dot icon30/06/2006
Partic of mort/charge *
dot icon30/05/2006
Registered office changed on 30/05/06 from: document house phoenix crescent strathclyde business park bellshill ML4 3NJ
dot icon26/05/2006
Registered office changed on 26/05/06 from: caird centre caird park hamilton south lanarkshire ML3 0EU
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon29/09/2005
Certificate of change of name
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon17/11/2004
Director resigned
dot icon02/09/2004
New secretary appointed
dot icon14/05/2004
Secretary resigned
dot icon31/03/2004
Registered office changed on 31/03/04 from: c/o dla rutland square edinburgh EH1 2AA
dot icon16/02/2004
Partic of mort/charge *
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
New secretary appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon11/02/2004
Partic of mort/charge *
dot icon11/02/2004
Registered office changed on 11/02/04 from: caird centre caird park hamilton ML3 0EU
dot icon11/02/2004
Resolutions
dot icon10/02/2004
Declaration of assistance for shares acquisition
dot icon10/01/2004
Full accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 13/09/03; full list of members
dot icon14/10/2003
Director resigned
dot icon13/08/2003
Return made up to 13/09/02; full list of members
dot icon02/03/2003
Director resigned
dot icon13/11/2002
Full accounts made up to 2002-03-31
dot icon20/09/2002
New secretary appointed
dot icon20/09/2002
Secretary resigned;director resigned
dot icon09/08/2002
Registered office changed on 09/08/02 from: 1 atholl place edinburgh midlothian EH3 8HP
dot icon08/05/2002
Director resigned
dot icon26/04/2002
Director resigned
dot icon26/04/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon11/02/2002
Director resigned
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New secretary appointed;new director appointed
dot icon22/10/2001
Return made up to 13/09/01; full list of members
dot icon15/05/2001
Director resigned
dot icon01/12/2000
Full accounts made up to 2000-03-31
dot icon18/09/2000
Return made up to 13/09/00; full list of members
dot icon30/06/2000
Partic of mort/charge *
dot icon05/05/2000
New director appointed
dot icon10/02/2000
Certificate of change of name
dot icon07/02/2000
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon07/02/2000
Registered office changed on 07/02/00 from: 10 chestnut street edinburgh EH5 1PY
dot icon20/10/1999
Return made up to 20/09/99; full list of members
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon29/09/1999
New secretary appointed
dot icon29/09/1999
Secretary resigned
dot icon27/08/1999
Full accounts made up to 1998-09-30
dot icon27/08/1999
Full accounts made up to 1997-09-30
dot icon27/08/1999
Full accounts made up to 1996-09-30
dot icon27/08/1999
Return made up to 20/09/98; no change of members
dot icon27/08/1999
Return made up to 20/09/97; no change of members
dot icon27/08/1999
Return made up to 20/09/96; full list of members
dot icon16/08/1999
New director appointed
dot icon05/08/1999
Director resigned
dot icon30/07/1999
Restoration by order of the court
dot icon15/08/1997
Final Gazette dissolved via compulsory strike-off
dot icon21/02/1997
First Gazette notice for compulsory strike-off
dot icon16/10/1995
New director appointed
dot icon16/10/1995
Registered office changed on 16/10/95 from: 5 chestnut street edinburgh EH5 1PY
dot icon04/10/1995
New director appointed
dot icon02/10/1995
Certificate of change of name
dot icon27/09/1995
Director resigned
dot icon27/09/1995
Director resigned
dot icon27/09/1995
Registered office changed on 27/09/95 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN
dot icon20/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

48
2023
change arrow icon-45.45 % *

* during past year

Cash in Bank

£594,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
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
61
728.00K
-
0.00
1.68M
-
2022
49
2.18M
-
0.00
1.09M
-
2023
48
3.25M
-
18.75M
594.00K
-
2023
48
3.25M
-
18.75M
594.00K
-

Employees

2023

Employees

48 Descended-2 % *

Net Assets(GBP)

3.25M £Ascended49.04 % *

Total Assets(GBP)

-

Turnover(GBP)

18.75M £Ascended- *

Cash in Bank(GBP)

594.00K £Descended-45.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herd, Andrew David
Director
20/03/2025 - Present
11
Keegan, Nicholas
Director
23/12/2024 - Present
13
Mclean, John Nigel Major
Director
25/09/1995 - 01/08/1999
32
Johnson, Simon Christopher
Director
17/12/2019 - 23/12/2024
41
Strong, Anthony John
Director
17/12/2019 - 19/12/2025
18

Persons with Significant Control

0

No PSC data available.

Similar companies

123
A T BONE & SONS LIMITEDClements Farm Brickendon Lane, Brickendon, Hertford SG13 8NS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03883065

Reg. date:

25/11/1999

Turnover:

-

No. of employees:

48
AGRITECH SOLUTIONS N.I. LTD52 Maydown Road, Benburb, Co Tyrone BT71 7LN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI069854

Reg. date:

04/07/2008

Turnover:

-

No. of employees:

44
P.G. RIX (FARMS) LIMITEDLodge Farm Boxted Road, Great Horkesley, Colchester, Essex CO6 4AP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00821836

Reg. date:

05/10/1964

Turnover:

-

No. of employees:

42
TOMPSETT GROWERS LIMITEDWhitehall Farm Common Gate Drove, Isleham, Ely, Cambridgeshire CB7 5RF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04006429

Reg. date:

02/06/2000

Turnover:

-

No. of employees:

42
A.C. SHROPSHIRE LIMITEDEdward House, Grange Business Park, Whetstone, Leicester LE8 6EP
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

12503522

Reg. date:

09/03/2020

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About CRITIQOM LIMITED

CRITIQOM LIMITED is an(a) Active company incorporated on 20/09/1995 with the registered office located at Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of CRITIQOM LIMITED?

toggle

CRITIQOM LIMITED is currently Active. It was registered on 20/09/1995 .

Where is CRITIQOM LIMITED located?

toggle

CRITIQOM LIMITED is registered at Document House, Phoenix Crescent, Strathclyde Business Park, Bellshill ML4 3NJ.

What does CRITIQOM LIMITED do?

toggle

CRITIQOM LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does CRITIQOM LIMITED have?

toggle

CRITIQOM LIMITED had 48 employees in 2023.

What is the latest filing for CRITIQOM LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-10 with no updates.