About

Registered Number: 02989288
Date of Incorporation: 11/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Regus-Office 105 Cardinal Point, Park Road, Rickmansworth, Hertfordshire, WD3 1RE

 

Based in Rickmansworth, Criticall Ltd was founded on 11 November 1994, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The organisation has 10 directors listed as Davison, John, Ferguson, Donald, Firby, Paul Andrew, Hammond, Colin David, Hammond, Ian Murray, Powell, Andrew, Troy, William Duncan, Vaigncourt Strallen, Peter Marcus Charles, Wilder, Andrew, Wong, Trent in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, John 08 April 2019 - 1
FERGUSON, Donald 11 November 1994 24 October 2001 1
FIRBY, Paul Andrew 01 January 2001 12 October 2001 1
HAMMOND, Colin David 11 December 2002 18 December 2012 1
HAMMOND, Ian Murray 11 December 2002 08 April 2019 1
POWELL, Andrew 11 December 2002 13 May 2003 1
TROY, William Duncan 14 October 2002 11 December 2002 1
VAIGNCOURT STRALLEN, Peter Marcus Charles 11 November 1994 03 May 2003 1
WILDER, Andrew 08 November 2001 11 December 2002 1
WONG, Trent 01 May 1999 28 February 2001 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 August 2020
SH19 - Statement of capital 18 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 August 2020
CAP-SS - N/A 18 August 2020
CS01 - N/A 08 June 2020
PSC02 - N/A 08 June 2020
PSC07 - N/A 08 June 2020
PSC07 - N/A 08 June 2020
AA - Annual Accounts 01 June 2020
SH01 - Return of Allotment of shares 10 March 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 22 October 2019
PSC01 - N/A 02 July 2019
PSC07 - N/A 26 June 2019
PSC01 - N/A 14 June 2019
AD01 - Change of registered office address 18 April 2019
AP01 - Appointment of director 16 April 2019
TM01 - Termination of appointment of director 15 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 December 2018
SH06 - Notice of cancellation of shares 26 November 2018
CH01 - Change of particulars for director 30 April 2018
PSC04 - N/A 30 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 December 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 December 2013
TM01 - Termination of appointment of director 26 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 13 December 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 30 December 2011
TM01 - Termination of appointment of director 23 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
TM02 - Termination of appointment of secretary 16 December 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 02 February 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 29 November 2006
287 - Change in situation or address of Registered Office 28 April 2006
1.4 - Notice of completion of voluntary arrangement 17 February 2006
363s - Annual Return 13 February 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 November 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 November 2005
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 02 November 2005
MEM/ARTS - N/A 02 November 2005
AA - Annual Accounts 01 November 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 October 2005
RESOLUTIONS - N/A 07 September 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 16 November 2004
1.1 - Report of meeting approving voluntary arrangement 11 October 2004
AA - Annual Accounts 14 May 2004
225 - Change of Accounting Reference Date 14 May 2004
287 - Change in situation or address of Registered Office 13 May 2004
225 - Change of Accounting Reference Date 24 December 2003
363s - Annual Return 20 November 2003
AAMD - Amended Accounts 15 October 2003
AUD - Auditor's letter of resignation 15 October 2003
AA - Annual Accounts 15 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
363s - Annual Return 06 February 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2002
RESOLUTIONS - N/A 22 March 2002
RESOLUTIONS - N/A 22 March 2002
RESOLUTIONS - N/A 22 March 2002
RESOLUTIONS - N/A 22 March 2002
123 - Notice of increase in nominal capital 22 March 2002
363s - Annual Return 19 February 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
395 - Particulars of a mortgage or charge 06 September 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
CERTNM - Change of name certificate 14 May 2001
AA - Annual Accounts 05 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
395 - Particulars of a mortgage or charge 08 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 23 December 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
AA - Annual Accounts 16 May 1999
225 - Change of Accounting Reference Date 20 January 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 29 September 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 07 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1995
RESOLUTIONS - N/A 29 January 1995
RESOLUTIONS - N/A 29 January 1995
288 - N/A 17 November 1994
288 - N/A 17 November 1994
NEWINC - New incorporation documents 11 November 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2001 Fully Satisfied

N/A

Fixed charge and floating charge 06 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.