Company Information for CRITICAL SOFTWARE TECHNOLOGIES LIMITED
TAGUS HOUSE, 9 OCEAN WAY, SOUTHAMPTON, HAMPSHIRE, SO14 3TJ,
|
Company Registration Number
05256049
Private Limited Company
Active |
Company Name | |
---|---|
CRITICAL SOFTWARE TECHNOLOGIES LIMITED | |
Legal Registered Office | |
TAGUS HOUSE 9 OCEAN WAY SOUTHAMPTON HAMPSHIRE SO14 3TJ Other companies in SO16 | |
Company Number | 05256049 | |
---|---|---|
Company ID Number | 05256049 | |
Date formed | 2004-10-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB846650310 |
Last Datalog update: | 2024-03-07 00:49:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HJS COMPANY SECRETARIAL SERVICES LTD |
||
BRIAN EDWARD LUFF |
||
MANUEL GONCALO L DE ALMEIDA QUADROS |
||
JOAO FERNANDO VIEGAS CARREIRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN EDWARD LUFF |
Company Secretary | ||
RUI MANUEL MARQUES CORDEIRO |
Director | ||
MARCO AURELIO RIBEIRO COSTA |
Director | ||
SIMON ROBERT KAMPA |
Director | ||
DAVID PETER JERRAM |
Company Secretary | ||
NUNO LUIS ALMEIDA |
Director | ||
DIAMANTINO JOSE GONCALVES COSTA |
Director | ||
VIVIENNE MARY LUFF |
Company Secretary | ||
JOAO FERNANDO VIEGAS CARREIRA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SQUARE PIE LIMITED | Company Secretary | 2018-01-24 | CURRENT | 1998-07-29 | In Administration/Administrative Receiver | |
OPULENCE FINANCIAL SOURCING LTD | Company Secretary | 2015-10-01 | CURRENT | 2014-07-07 | Active | |
MILLER'S COLLECTION LIMITED | Company Secretary | 2015-05-08 | CURRENT | 2005-05-24 | Active - Proposal to Strike off | |
BRITISH SCHOOLS IN THE MIDDLE EAST | Company Secretary | 2014-06-08 | CURRENT | 2012-06-08 | Active | |
DURATRUST LTD | Company Secretary | 2010-04-14 | CURRENT | 2002-05-08 | Dissolved 2017-06-22 | |
INTERNATIONAL PATHFINDER SOLUTIONS LIMITED | Company Secretary | 2009-08-12 | CURRENT | 2009-08-12 | Dissolved 2017-05-02 | |
ONCARING UK LTD | Director | 2013-11-28 | CURRENT | 2013-11-28 | Dissolved 2015-05-12 | |
CRITICAL SOFTWARE TECHNOLOGIES (EBT) LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2013-12-03 | |
CHILWORTH CONSULTING LIMITED | Director | 2003-05-15 | CURRENT | 2003-05-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 15/12/22 FROM C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA | ||
Director's details changed for Mr Joao Fernando Viegas Carreira on 2022-11-01 | ||
CH01 | Director's details changed for Mr Joao Fernando Viegas Carreira on 2022-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/22 FROM C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Joao Fernando Viegas Carreira on 2021-04-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 01/03/2020 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | Clarification A second filed CS01 (Statement of capital and Shareholder Information) was registered on 19/06/2020. | |
SH06 | Cancellation of shares. Statement of capital on 2019-09-19 GBP 1,061.1000 | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2018-08-29 GBP 1,067.76 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD LUFF | |
SH06 | Cancellation of shares. Statement of capital on 2018-08-29 GBP 1,067.7600 | |
SH06 | Cancellation of shares. Statement of capital on 2018-08-29 GBP 1,067.7600 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Hjs Company Secretarial Services Ltd on 2018-12-30 | |
TM02 | Termination of appointment of Hjs Company Secretarial Services Ltd on 2018-12-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2015-05-31 GBP 649,546.6200 | |
SH01 | 15/03/18 STATEMENT OF CAPITAL GBP 1074.4200 | |
SH03 | Purchase of own shares | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 1084.41 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 649584.41 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2016-03-03 GBP 649,584.41 | |
SH03 | Purchase of own shares | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 649584.41 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Manuel Goncalo L De Almeida Quadros on 2016-03-01 | |
CH01 | Director's details changed for Mr Joao Fernando Viegas Carreira on 2016-03-01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
SH06 | 30/12/14 STATEMENT OF CAPITAL GBP 649553.28 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH06 | 01/12/14 STATEMENT OF CAPITAL GBP 649552.17 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 30/12/14 STATEMENT OF CAPITAL GBP 649553.28 | |
SH01 | 27/02/15 STATEMENT OF CAPITAL GBP 649602.1700 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 649603.28 | |
AR01 | 04/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 4 BENHAM ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7QJ | |
AP04 | CORPORATE SECRETARY APPOINTED HJS COMPANY SECRETARIAL SERVICES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN LUFF | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 469558.83 | |
SH06 | 10/09/14 STATEMENT OF CAPITAL GBP 469558.83 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MR JOAO FERNANDO VIEGAS CARREIRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUI CORDEIRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON KAMPA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO COSTA | |
AR01 | 04/03/14 FULL LIST | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 649548.84 | |
SH06 | 06/05/14 STATEMENT OF CAPITAL GBP 649548.84 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 649559.94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 4 BENHAM ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7QJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 2 VENTURE ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 04/03/13 FULL LIST | |
SH01 | 13/12/12 STATEMENT OF CAPITAL GBP 649554.39 | |
AR01 | 04/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
SH01 | 28/12/11 STATEMENT OF CAPITAL GBP 283554.39 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTER ARTICLES 19/12/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR MARCO AURELIO RIBEIRO COSTA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 04/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANUEL GONCALO L DE ALMEIDA QUADROS / 28/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR RUI MANUEL MARQUES CORDEIRO | |
SH01 | 07/05/10 STATEMENT OF CAPITAL GBP 283524.42 | |
AR01 | 04/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD LUFF / 04/03/2010 | |
AP01 | DIRECTOR APPOINTED DR SIMON ROBERT KAMPA | |
SH01 | 21/12/09 STATEMENT OF CAPITAL GBP 282500 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 21/12/2009 | |
RES04 | NC INC ALREADY ADJUSTED 21/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 4 LATIMER STREET ROMSEY HAMPSHIRE SO51 8DG | |
AP03 | SECRETARY APPOINTED BRIAN EDWARD LUFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID JERRAM | |
AP01 | DIRECTOR APPOINTED MANUEL GONCALO L DE ALMEIDA QUADROS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIAMANTINO COSTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NUNO ALMEIDA | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
122 | S-DIV | |
123 | NC INC ALREADY ADJUSTED 24/03/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 10/03/2009 | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR DAVID PETER JERRAM | |
288b | APPOINTMENT TERMINATED SECRETARY VIVIENNE LUFF | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 16/11/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 4 HIGH STREET ALTON HAMPSHIRE GU34 1BU | |
363a | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRITICAL SOFTWARE TECHNOLOGIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
SHAWN (Secure High availability Avionics Wireless Networks) : Collaborative Research and Development | 2014-01-01 | £ 68,452 |
IVHM-ARRIVE: Open Collaborative Solution for Helicopter Health & Prognostics : Collaborative Research and Development | 2014-01-01 | £ 302,525 |
Interoperability of energy harvesting, storage and use : Feasibility Study | 2013-08-01 | £ 3,852 |
ARTEMIS - EMMON : European | 2009-03-01 | £ 82,355 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
Category | Award/Grant | |
---|---|---|
New paradigms for embedded systems, monitoring and control towards complex systems engineering : | 2011-01-01 | € 340,395 |
Networked Embedded and Control Systems : | 2008-01-01 | € 55,587 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |