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

CRITICAL MASS (UK) LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
06238280
Private Limited Company
Active

Company Overview

About Critical Mass (uk) Ltd
CRITICAL MASS (UK) LIMITED was founded on 2007-05-04 and has its registered office in London. The organisation's status is listed as "Active". Critical Mass (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRITICAL MASS (UK) LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Filing Information
Company Number 06238280
Company ID Number 06238280
Date formed 2007-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB911818727  
Last Datalog update: 2023-11-06 13:58:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRITICAL MASS (UK) 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.

Company Officers of CRITICAL MASS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2007-05-04
ANDREA LEIGH LENNON
Director 2017-04-10
JOHN SCOTT MCLAUGHLIN
Director 2015-09-01
LEE PATRICK TAMKEE
Director 2007-05-04
PETER DOUGLAS TRUEMAN
Director 2007-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES KWIECINSKI
Director 2014-06-30 2016-07-01
SUSANNE JONES
Director 2010-08-01 2015-09-01
JOHN CHRISTOPHER GOKIERT
Director 2007-05-04 2011-07-31
DIANNE MARY WILKINS
Director 2007-05-04 2011-07-31
ANTONIO URBANO SILANO
Director 2008-06-02 2010-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active - Proposal to Strike off
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWAMCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
PETER DOUGLAS TRUEMAN CDS EMEA LIMITED Director 2017-03-02 CURRENT 2004-07-08 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN TBWAWORLDHEALTH LONDON LIMITED Director 2016-09-14 CURRENT 1980-04-18 Active
PETER DOUGLAS TRUEMAN SYNERGY MEDICAL COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 2011-06-22 Active
PETER DOUGLAS TRUEMAN FISHBURN COMMUNICATIONS LIMITED Director 2016-04-01 CURRENT 1990-08-23 Dissolved 2017-01-17
PETER DOUGLAS TRUEMAN THE RICHMOND GOLF CLUB LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER DOUGLAS TRUEMAN TPN MARKETING UK LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
PETER DOUGLAS TRUEMAN 239 OMR LIMITED Director 2014-04-30 CURRENT 1984-07-23 Dissolved 2017-02-21
PETER DOUGLAS TRUEMAN DOREMUS & COMPANY LIMITED Director 2014-04-30 CURRENT 1986-06-30 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN HALL & PARTNERS EUROPE LIMITED Director 2014-04-30 CURRENT 1992-07-23 Active
PETER DOUGLAS TRUEMAN FLAMINGO RESEARCH LIMITED Director 2014-04-30 CURRENT 1992-07-30 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN THE BEANSTALK GROUP UK LIMITED Director 2014-04-30 CURRENT 2001-02-14 Active
PETER DOUGLAS TRUEMAN 2THENTH LIMITED Director 2014-04-30 CURRENT 1986-11-11 Active
PETER DOUGLAS TRUEMAN OUR CREATIVE LIMITED Director 2014-04-30 CURRENT 1990-10-17 Active
PETER DOUGLAS TRUEMAN TRACK WORLDWIDE LIMITED Director 2014-04-30 CURRENT 2001-01-24 Active
PETER DOUGLAS TRUEMAN TARGETBASE CLAYDON HEELEY LIMITED Director 2014-04-30 CURRENT 1989-09-11 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN WOLFF OLINS LIMITED Director 2014-04-30 CURRENT 1985-09-06 Active
PETER DOUGLAS TRUEMAN RAPP LIMITED Director 2014-04-30 CURRENT 1981-08-21 Active
PETER DOUGLAS TRUEMAN COSINE UK LIMITED Director 2014-02-17 CURRENT 1984-04-26 Active
PETER DOUGLAS TRUEMAN PORTER NOVELLI LIMITED Director 2014-01-20 CURRENT 1973-03-13 Active
PETER DOUGLAS TRUEMAN DAS UK INVESTMENTS LIMITED Director 2014-01-01 CURRENT 1995-09-04 Active
PETER DOUGLAS TRUEMAN PORTLAND PR LIMITED Director 2012-04-06 CURRENT 2001-04-05 Active
PETER DOUGLAS TRUEMAN COMMUNISPACE (UK) LIMITED Director 2012-02-08 CURRENT 2010-02-04 Dissolved 2014-04-15
PETER DOUGLAS TRUEMAN PORTLAND PR HOLDINGS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
PETER DOUGLAS TRUEMAN FLEISHMAN-HILLARD GROUP LIMITED Director 2011-10-21 CURRENT 1980-10-10 Active
PETER DOUGLAS TRUEMAN GMR MARKETING LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN EXCERPTA MEDICA B.V. Director 2010-09-30 CURRENT 2010-09-15 Active
PETER DOUGLAS TRUEMAN PARADIGM COMMUNICATIONS LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN QUEEN'S GATE SCHOOL TRUST LIMITED Director 2010-02-02 CURRENT 1959-10-26 Active
PETER DOUGLAS TRUEMAN INTERBRAND GROUP Director 2010-01-29 CURRENT 1986-11-06 Active
PETER DOUGLAS TRUEMAN SIEGEL+GALE LIMITED Director 2009-10-29 CURRENT 2003-04-07 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Director 2009-04-22 CURRENT 1985-02-13 Dissolved 2017-03-21
PETER DOUGLAS TRUEMAN DAGGERWING GROUP LIMITED Director 2008-11-13 CURRENT 1993-04-15 Active
PETER DOUGLAS TRUEMAN EXPERIENCE WORLDWIDE LIMITED Director 2008-07-31 CURRENT 1997-06-20 Dissolved 2016-05-10
PETER DOUGLAS TRUEMAN AMCI EUROPE LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
PETER DOUGLAS TRUEMAN G PLUS LIMITED Director 2006-01-31 CURRENT 2000-10-06 Active
PETER DOUGLAS TRUEMAN PORTLAND PR EUROPE LIMITED Director 2006-01-31 CURRENT 2002-09-27 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED AGENCY SERVICES LIMITED Director 2005-10-12 CURRENT 1989-02-06 Active
PETER DOUGLAS TRUEMAN DAS EUROPE LIMITED Director 2005-10-12 CURRENT 1979-12-24 Active
PETER DOUGLAS TRUEMAN DAS FRANCE LIMITED Director 2000-10-09 CURRENT 1988-11-23 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN SPECIALIST PUBLICATIONS (UK) LIMITED Director 2000-03-31 CURRENT 1969-10-16 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
2024-08-07APPOINTMENT TERMINATED, DIRECTOR LEE PATRICK TAMKEE
2024-08-05DIRECTOR APPOINTED MR ADAM BRADLEY KAGAN
2023-12-12Resolutions passed:<ul><li>Resolution Cancelation of share premium account/amount credited to distributable reserves 06/12/2023</ul>
2023-12-12Statement by Directors
2023-12-12Solvency Statement dated 06/12/23
2023-12-12Statement of capital on GBP 101
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24AUDITOR'S RESIGNATION
2022-08-24AUDAUDITOR'S RESIGNATION
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA LEIGH LENNON
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-22PSC05Change of details for Omnicom Group Inc as a person with significant control on 2021-12-31
2021-09-02AP01DIRECTOR APPOINTED MS CLARE SHERIDAN HART
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-04-04AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN
2018-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 101
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14CH01Director's details changed for Mrs Andrea Leigh Lennon on 2017-06-14
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 101
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-26AP01DIRECTOR APPOINTED MRS ANDREA LEIGH LENNON
2017-01-19RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 101
2017-01-03SH0128/12/16 STATEMENT OF CAPITAL GBP 101
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10CH01Director's details changed for Mr Peter Douglas Trueman on 2016-10-10
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2016-10-10
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM 239 Old Marylebone Road London NW1 5QT
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES KWIECINSKI
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0104/05/16 ANNUAL RETURN FULL LIST
2016-02-18RES13Resolutions passed:
  • Adopt frs 102 11/01/2016
2015-12-09CH01Director's details changed for Mr Matthew James Kwiecinski on 2015-12-07
2015-09-18AP01DIRECTOR APPOINTED MR JOHN SCOTT MCLAUGHLIN
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE JONES
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0104/05/15 FULL LIST
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNE JONES / 30/06/2014
2014-07-23AP01DIRECTOR APPOINTED MR MATTHEW JAMES KWIECINSKI
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0104/05/14 FULL LIST
2013-12-16AUDAUDITOR'S RESIGNATION
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0104/05/13 FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNE JONES / 29/10/2012
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0104/05/12 FULL LIST
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE WILKINS
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOKIERT
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0104/05/11 FULL LIST
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO SILANO
2010-08-27AP01DIRECTOR APPOINTED MISS SUSANNE JONES
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04AR0104/05/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER GOKIERT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PATRICK TAMKEE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MARY WILKINS / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO URBANO SILANO / 01/10/2009
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK TAMKEE / 05/05/2009
2008-11-04RES13SECTION 175 30/09/2008
2008-11-04RES01ADOPT ARTICLES 30/09/2008
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03288aDIRECTOR APPOINTED ANTONIO URBANO SILANO
2008-05-07363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-04New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CRITICAL MASS (UK) 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 MASS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRITICAL MASS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CRITICAL MASS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRITICAL MASS (UK) LIMITED
Trademarks
We have not found any records of CRITICAL MASS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRITICAL MASS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CRITICAL MASS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CRITICAL MASS (UK) 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 MASS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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 MASS (UK) 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 MASS (UK) 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.