Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRITICAL SOFTWARE LIMITED
Company Information for

CRITICAL SOFTWARE LIMITED

GROUND & 1ST FLOOR MEZZANINE, THE BATTLESHIP BUILDING, 179 HARROW ROAD,, LONDON, W2 6NB,
Company Registration Number
04909220
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Critical Software Ltd
CRITICAL SOFTWARE LIMITED was founded on 2003-09-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Critical Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRITICAL SOFTWARE LIMITED
 
Legal Registered Office
GROUND & 1ST FLOOR MEZZANINE
THE BATTLESHIP BUILDING, 179 HARROW ROAD,
LONDON
W2 6NB
Other companies in W2
 
Previous Names
CYBERBRANCH LIMITED22/10/2003
Filing Information
Company Number 04909220
Company ID Number 04909220
Date formed 2003-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts SMALL
Last Datalog update: 2019-11-28 03:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRITICAL SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRITICAL SOFTWARE LIMITED
The following companies were found which have the same name as CRITICAL SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRITICAL SOFTWARE TECHNOLOGIES (EBT) LIMITED 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NP Dissolved Company formed on the 2011-08-18
CRITICAL SOFTWARE TECHNOLOGIES LIMITED TAGUS HOUSE 9 OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3TJ Active Company formed on the 2004-10-12
CRITICAL SOFTWARE SOLUTIONS INC British Columbia Active Company formed on the 2015-03-25
CRITICAL SOFTWARE LIMITED 510 W FOURTH ST CARSON CITY NV 89703 Active Company formed on the 1999-09-07
CRITICAL SOFTWARE PRIVATE LIMITED 124/A MOTILAL NEHRU ROAD KOLKATA West Bengal 700029 STRIKE OFF Company formed on the 2013-06-13
CRITICAL SOFTWARE SOLUTIONS PTY LTD NSW 2085 Strike-off action in progress Company formed on the 2013-04-16
CRITICAL SOFTWARE PTE. LTD. TEMASEK AVENUE Singapore 039190 Dissolved Company formed on the 2012-03-07
Critical Software Technologies, Inc. Delaware Unknown
CRITICAL SOFTWARE SOLUTIONS LLC Georgia Unknown
CRITICAL SOFTWARE LIMITED California Unknown
CRITICAL SOFTWARE SOLUTIONS LLC Georgia Unknown
CRITICAL SOFTWARE S.A. Singapore Active Company formed on the 2012-03-07

Company Officers of CRITICAL SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DAVID ROSSEN
Company Secretary 2015-11-24
ARJEN SEBASTIAN BERENDSEN
Director 2015-05-12
JOHN DAVIS EIKENBERRY
Director 2016-07-20
JEREMY DAVID ROSSEN
Director 2015-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ALYN BUSST
Director 2015-01-16 2016-07-20
ZACHARY BENJAMIN MAUL
Company Secretary 2015-01-16 2015-11-24
ZACHARY BENJAMIN MAUL
Director 2015-01-16 2015-11-24
HARMEET SINGH
Director 2014-03-31 2015-05-12
CRAIG ALEXANDER MACALPINE
Director 2014-05-16 2015-01-16
JEFFREY ADELMAN
Company Secretary 2014-03-31 2015-01-10
JEFFREY ADELMAN
Director 2014-03-31 2015-01-10
CHRISTOPHER TROTMON
Company Secretary 2008-08-06 2014-03-31
ANDREW CALVERT
Director 2008-02-23 2014-03-31
CHRISTOPHER DOUGLAS GEE
Director 2003-10-03 2014-03-31
CHRISTOPHER DOUGLAS GEE
Company Secretary 2003-10-03 2008-08-06
NICHOLAS ADRIAN BARRY
Director 2003-10-03 2008-02-23
ANDREW CALVERT
Director 2003-10-03 2005-08-17
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-09-23 2003-10-03
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-09-23 2003-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARJEN SEBASTIAN BERENDSEN VIPRE SECURITY LIMITED Director 2015-05-12 CURRENT 2003-06-26 Active
JOHN DAVIS EIKENBERRY VIPRE SOFTWARE UK LIMITED Director 2018-01-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY TELECOMIT LIMITED Director 2016-07-20 CURRENT 2002-11-12 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY TEAM TELECOM UK LIMITED Director 2016-07-20 CURRENT 2002-06-28 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY CONTACT SCOTLAND LIMITED Director 2016-07-20 CURRENT 1993-08-27 Dissolved 2017-06-27
JOHN DAVIS EIKENBERRY WORLDWIDE ISDN LIMITED Director 2016-07-20 CURRENT 1999-04-07 Dissolved 2017-11-14
JOHN DAVIS EIKENBERRY BLUEBELL TELECOM LIMITED Director 2016-07-20 CURRENT 2000-11-30 Dissolved 2018-04-10
JOHN DAVIS EIKENBERRY CLOCKFAST LIMITED Director 2016-07-20 CURRENT 2005-04-28 Dissolved 2018-04-17
JOHN DAVIS EIKENBERRY J2 GLOBAL UK LTD Director 2016-07-20 CURRENT 1999-02-26 Active
JOHN DAVIS EIKENBERRY CALLSTREAM LIMITED Director 2016-07-20 CURRENT 1999-05-27 Active
JOHN DAVIS EIKENBERRY VIPRE SECURITY LIMITED Director 2016-07-20 CURRENT 2003-06-26 Active
JOHN DAVIS EIKENBERRY CITY NUMBERS LIMITED Director 2016-07-20 CURRENT 2007-03-05 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY CALLSTREAM GROUP LIMITED Director 2016-07-20 CURRENT 2008-09-24 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY LIVEDRIVE INTERNET LIMITED Director 2014-05-15 CURRENT 2005-04-26 Active
JOHN DAVIS EIKENBERRY KEEPITSAFE BACKUP LIMITED Director 2014-05-15 CURRENT 2006-02-04 Active - Proposal to Strike off
JEREMY DAVID ROSSEN VIPRE SOFTWARE UK LIMITED Director 2018-01-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JEREMY DAVID ROSSEN TELECOMIT LIMITED Director 2016-03-03 CURRENT 2002-11-12 Dissolved 2017-07-18
JEREMY DAVID ROSSEN TEAM TELECOM UK LIMITED Director 2016-03-03 CURRENT 2002-06-28 Dissolved 2017-07-18
JEREMY DAVID ROSSEN CONTACT SCOTLAND LIMITED Director 2016-03-03 CURRENT 1993-08-27 Dissolved 2017-06-27
JEREMY DAVID ROSSEN WORLDWIDE ISDN LIMITED Director 2016-03-03 CURRENT 1999-04-07 Dissolved 2017-11-14
JEREMY DAVID ROSSEN BLUEBELL TELECOM LIMITED Director 2016-03-03 CURRENT 2000-11-30 Dissolved 2018-04-10
JEREMY DAVID ROSSEN CLOCKFAST LIMITED Director 2016-03-03 CURRENT 2005-04-28 Dissolved 2018-04-17
JEREMY DAVID ROSSEN CALLSTREAM LIMITED Director 2016-03-03 CURRENT 1999-05-27 Active
JEREMY DAVID ROSSEN CALLSTREAM GROUP LIMITED Director 2016-03-03 CURRENT 2008-09-24 Active - Proposal to Strike off
JEREMY DAVID ROSSEN EFAX LIMITED Director 2015-11-24 CURRENT 2005-09-02 Dissolved 2017-07-18
JEREMY DAVID ROSSEN J2 GLOBAL UK LTD Director 2015-11-24 CURRENT 1999-02-26 Active
JEREMY DAVID ROSSEN VIPRE SECURITY LIMITED Director 2015-11-24 CURRENT 2003-06-26 Active
JEREMY DAVID ROSSEN LIVEDRIVE INTERNET LIMITED Director 2015-11-24 CURRENT 2005-04-26 Active
JEREMY DAVID ROSSEN CITY NUMBERS LIMITED Director 2015-11-24 CURRENT 2007-03-05 Active - Proposal to Strike off
JEREMY DAVID ROSSEN KEEPITSAFE BACKUP LIMITED Director 2015-11-24 CURRENT 2006-02-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-08DS01Application to strike the company off the register
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-07-25MR05All of the property or undertaking has been released from charge for charge number 2
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 750
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-22RP04CS01Second filing of Confirmation Statement dated 23/09/2016
2016-12-22ANNOTATIONClarification
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 750
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-10-20LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 750
2016-10-20CS0123/09/16 STATEMENT OF CAPITAL GBP 750.00
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALYN BUSST
2016-09-07AP01DIRECTOR APPOINTED JOHN DAVIS EIKENBERRY
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-04CH01Director's details changed for Jeremy David Rossen on 2016-04-01
2015-12-02TM02Termination of appointment of Zachary Benjamin Maul on 2015-11-24
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY BENJAMIN MAUL
2015-12-02AP03SECRETARY APPOINTED JEREMY DAVID ROSEEN
2015-12-02AP01DIRECTOR APPOINTED JEREMY DAVID ROSSEN
2015-12-02AP03SECRETARY APPOINTED JEREMY DAVID ROSSEN
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 750
2015-11-10AR0123/09/15 ANNUAL RETURN FULL LIST
2015-07-27AP01DIRECTOR APPOINTED ARJEN SEBASTIAN BERENDSEN
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MACALPINE
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HARMEET SINGH
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HARMEET SINGH
2015-03-04TM02Termination of appointment of Jeffrey Adelman on 2015-01-10
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ADELMAN
2015-03-04AP01DIRECTOR APPOINTED CRAIG ALYN BUSST
2015-03-04AP01DIRECTOR APPOINTED ZACHARY BENJAMIN MAUL
2015-03-04AP03SECRETARY APPOINTED ZACHARY BENJAMIN MAUL
2015-02-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 750
2014-11-18AR0123/09/14 FULL LIST
2014-09-03RES01ADOPT ARTICLES 20/08/2014
2014-08-19AP01DIRECTOR APPOINTED CRAIG ALEXANDER MACALPINE
2014-05-08CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-08RES13THE PROVISIONS OF THE COMPANYS MEMORANDUM OF ASSOCIATION WHICH BY VIRTUE OF S28 COMPANIES ACT 2006 ARE TO BE TREATED AS PROVISIONS OF THE COMPANYS ARTICLES OF ASSOCIATION 10/04/2014
2014-05-08RES01ADOPT ARTICLES 10/04/2014
2014-05-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-25RES13SHARE RESTRICTIONS 28/03/2013
2014-04-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-02AP01DIRECTOR APPOINTED HARMEET SINGH
2014-04-02AP01DIRECTOR APPOINTED MR JEFFREY ADELMAN
2014-04-02AP03SECRETARY APPOINTED MR JEFFREY ADELMAN
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TROTMON
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEE
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CALVERT
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2014 FROM IC2 KEELE SCIENCE PARK KEELE STAFFORDSHIRE ST5 5NH
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 750
2013-10-21AR0123/09/13 FULL LIST
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CALVERT / 01/06/2013
2013-04-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-18AR0123/09/12 FULL LIST
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS GEE / 01/06/2012
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CALVERT / 01/08/2012
2012-10-08SH0608/10/12 STATEMENT OF CAPITAL GBP 750
2012-10-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-21RES13PURCHASE CONTRACT 31/07/2012
2012-08-21RES01ALTER ARTICLES 31/07/2012
2012-07-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-18AR0123/09/11 FULL LIST
2011-04-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-26SH0626/01/11 STATEMENT OF CAPITAL GBP 750
2011-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-03AR0123/09/10 FULL LIST
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CALVERT / 31/12/2009
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-07AR0123/09/09 FULL LIST
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER GEE
2008-08-26288aDIRECTOR APPOINTED ANDREW CALVERT
2008-08-18288aSECRETARY APPOINTED CHRISTOPHER TROTMON
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BARRY
2007-11-30225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/07
2007-10-22363sRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 9 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1EH
2006-11-16363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-11363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-08-26288bDIRECTOR RESIGNED
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2003-11-29395PARTICULARS OF MORTGAGE/CHARGE
2003-11-03RES12VARYING SHARE RIGHTS AND NAMES
2003-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-22CERTNMCOMPANY NAME CHANGED CYBERBRANCH LIMITED CERTIFICATE ISSUED ON 22/10/03
2003-10-13288bDIRECTOR RESIGNED
2003-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-13287REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2003-10-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CRITICAL SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRITICAL SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CRITICAL SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRITICAL SOFTWARE LIMITED
Trademarks
We have not found any records of CRITICAL SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRITICAL SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harlow Town Council 2016-5 GBP £3,625 IT Services and Supplies
Wychavon District Council 2015-12 GBP £12,000 Renewal of email filtering for 1 year
Wychavon District Council 2015-10 GBP £24,560 Renewal of web critical for 1 year
Wyre Council 2015-6 GBP £4,433 iCritical software and maintenance including WEB 2.0 plug in
Harlow Town Council 2015-5 GBP £2,840 IT Services and Supplies
Lancaster City Council 2014-12 GBP £3,150 Infrastructure - Update & Maintenance
Wychavon District Council 2014-12 GBP £17,700
Rushcliffe Borough Council 2014-9 GBP £7,839
Rugby Borough Council 2014-9 GBP £19,243 ITC & Support Services
Fylde Borough Council 2014-7 GBP £4,832
Wyre Council 2014-5 GBP £4,433 Comp Hardware Purchases
Worcestershire County Council 2013-12 GBP £6,000 Computing Software
Aylesbury Vale District Council 2013-11 GBP £2,033 INFORMATION TECHNOLOGY - Software Maintenance
Worcestershire County Council 2013-10 GBP £11,600 Computing Software
Rushcliffe Borough Council 2013-9 GBP £3,705
Wyre Council 2013-6 GBP £4,433 Comp Hardware Purchases
Aylesbury Vale District Council 2013-5 GBP £3,920 INFORMATION TECHNOLOGY - Software Maintenance
South Oxfordshire District Council 2013-2 GBP £8,030
Lancaster City Council 2013-1 GBP £3,150 Infrastructure - Update & Maintenance
Rushcliffe Borough Council 2012-11 GBP £561
Worcestershire County Council 2012-10 GBP £11,500 Computing Software
Rushcliffe Borough Council 2012-8 GBP £3,705
Cannock Chase Council 2012-3 GBP £8,000
Newcastle-under-Lyme Borough Council 2012-2 GBP £1,575 Supplies and Services
Lancaster City Council 2012-1 GBP £3,150 Infrastructure - Update & Maintenance
Preston City Council 2012-1 GBP £3,540 PURCHASE OF IT EQUIPMENT
Borough Council of King's Lynn & West Norfolk 2011-10 GBP £3,300 Communications
Preston City Council 2011-7 GBP £800 PURCHASE OF IT EQUIPMENT
Worcestershire County Council 2011-5 GBP £10,090 Computing Software
Cannock Chase Council 2011-3 GBP £8,000
Newcastle-under-Lyme Borough Council 2011-2 GBP £5,544 Supplies and Services
Worcestershire County Council 2011-1 GBP £13,283 Computing Software
Preston City Council 2010-12 GBP £3,115 PURCHASE OF IT EQUIPMENT
Borough Council of King's Lynn & West Norfolk 2010-10 GBP £3,300 Communications

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRITICAL SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CRITICAL SOFTWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-08-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRITICAL SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRITICAL SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.