CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CRITICALL LIMITED
Company
CRITICALL
Phone:
08703 514 908
A⁺
rating
KEY FINANCES
Year
2017
Assets
£327.61k
▼ £-232.58k (-41.52 %)
Cash
£0k
▼ £-0.7k (-100.00 %)
Liabilities
£167.83k
▼ £-338.81k (-66.87 %)
Net Worth
£159.78k
▲ £106.23k (198.37 %)
Download Balance Sheet for 2007-2017
REGISTRATION INFO
Check the company
UK
Hounslow
Company name
CRITICALL LIMITED
Company number
02989288
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Nov 1994
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
criticall.co.uk
Phones
08703 514 908
08703 514 909
Registered Address
3 CHISWICK PARK,
566 CHISWICK HIGH ROAD,
LONDON,
W4 5YA
ECONOMIC ACTIVITIES
62012
Business and domestic software development
LAST EVENTS
10 Jan 2017
Confirmation statement made on 11 November 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 13,243.08
CHARGES
22 August 2001
Status
Satisfied on 6 May 2010
Delivered
6 September 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…
6 February 2001
Status
Satisfied on 6 May 2010
Delivered
8 February 2001
Persons entitled
Lloyds Tsb Commercial Limited Finance
Description
By way of first fixed charge all of the company's invoices…
See Also
CRITERION SYSTEMS LIMITED
CRITICAL ACTION LIMITED
CRITTER SOLUTIONS LIMITED
CRJ SERVICES LIMITED
CRK WINDOWS LIMITED
CRM AVIATION EUROPE LIMITED
Last update 2018
CRITICALL LIMITED DIRECTORS
Ian Murray Hammond
Acting
PSC
Appointed
11 December 2002
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
Yewsden House, Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, HP14 4AW
Country Of Residence
England
Name
HAMMOND, Ian Murray
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Rose Marie Sexton
Resigned
Appointed
14 February 2001
Resigned
01 October 2009
Role
Secretary
Address
Yewsden House, Chinnor Road, Bledlow Ridge, Bucks, HP14 4AW
Name
SEXTON, Rose Marie
Peter Marcus Charles Vaigncourt Strallen
Resigned
Appointed
11 November 1994
Resigned
16 February 2001
Role
Secretary
Address
3 Avenue Gardens, Acton, London, W3 8HA
Name
VAIGNCOURT STRALLEN, Peter Marcus Charles
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
11 November 1994
Resigned
11 November 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Donald Ferguson
Resigned
Appointed
11 November 1994
Resigned
24 October 2001
Occupation
Company Director
Role
Director
Age
64
Nationality
United States
Address
89 Lambert Avenue, Richmond, Surrey, TW9 4QT
Name
FERGUSON, Donald
Paul Andrew Firby
Resigned
Appointed
01 January 2001
Resigned
12 October 2001
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
37 North Road, Kew, Surrey, TW9 4HA
Country Of Residence
Uk
Name
FIRBY, Paul Andrew
Colin David Hammond
Resigned
Appointed
11 December 2002
Resigned
18 December 2012
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
The Coppins, Low Hutton, York, YO60 7HF
Country Of Residence
England
Name
HAMMOND, Colin David
Anne Majella Morrison
Resigned
Appointed
27 April 2001
Resigned
11 December 2002
Occupation
Counsellor
Role
Director
Age
74
Nationality
New Zealander
Address
Pairc Hous, Habost, Lochs, Isle Of Lewis, HS2 9QB
Country Of Residence
Scotland
Name
MORRISON, Anne Majella
Andrew Powell
Resigned
Appointed
11 December 2002
Resigned
13 May 2003
Occupation
Co Director
Role
Director
Age
56
Nationality
British
Address
Mansfield House, 6 River Close, Four Marks Alton, Hampshire, GU34 5XB
Name
POWELL, Andrew
Gary Irvine Shepherd
Resigned
Appointed
16 May 2003
Resigned
12 December 2011
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Corrour, Avenue Road, Cranleigh, Surrey, GU6 7LL
Country Of Residence
England
Name
SHEPHERD, Gary Irvine
William Duncan Troy
Resigned
Appointed
14 October 2002
Resigned
11 December 2002
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Newhouse Farmhouse, Sheepstreet Lane, Etchingham, East Susex, TW19 7AY
Name
TROY, William Duncan
Peter Marcus Charles Vaigncourt Strallen
Resigned
Appointed
11 November 1994
Resigned
03 May 2003
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
3 Avenue Gardens, Acton, London, W3 8HA
Country Of Residence
United Kingdom
Name
VAIGNCOURT STRALLEN, Peter Marcus Charles
Andrew Wilder
Resigned
Appointed
08 November 2001
Resigned
11 December 2002
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
26 Chiswick Road, Chiswick, London, W4 5RB
Name
WILDER, Andrew
Trent Wong
Resigned
Appointed
01 May 1999
Resigned
28 February 2001
Occupation
Company Director
Role
Director
Age
67
Nationality
Us Citizen
Address
745 Overture Ct, San Jose, Santa Clara, 95134, USA
Name
WONG, Trent
INSTANT COMPANIES LIMITED
Resigned
Appointed
11 November 1994
Resigned
11 November 1994
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.