CRITICALL LIMITED
LONDON SINGLEPOINT LIMITED

Hellopages » Greater London » Hounslow » W4 5YA

Company number 02989288
Status Active
Incorporation Date 11 November 1994
Company Type Private Limited Company
Address 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 13,243.08 . The most likely internet sites of CRITICALL LIMITED are www.criticall.co.uk, and www.criticall.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and eleven months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Criticall Limited is a Private Limited Company. The company registration number is 02989288. Criticall Limited has been working since 11 November 1994. The present status of the company is Active. The registered address of Criticall Limited is 3 Chiswick Park 566 Chiswick High Road London W4 5ya. The company`s financial liabilities are £53.55k. It is £-3.05k against last year. The cash in hand is £0.7k. It is £-11.34k against last year. And the total assets are £560.19k, which is £90.16k against last year. HAMMOND, Ian Murray is a Director of the company. Secretary SEXTON, Rose Marie has been resigned. Secretary VAIGNCOURT STRALLEN, Peter Marcus Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FERGUSON, Donald has been resigned. Director FIRBY, Paul Andrew has been resigned. Director HAMMOND, Colin David has been resigned. Director MORRISON, Anne Majella has been resigned. Director POWELL, Andrew has been resigned. Director SHEPHERD, Gary Irvine has been resigned. Director TROY, William Duncan has been resigned. Director VAIGNCOURT STRALLEN, Peter Marcus Charles has been resigned. Director WILDER, Andrew has been resigned. Director WONG, Trent has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


criticall Key Finiance

LIABILITIES £53.55k
-6%
CASH £0.7k
-95%
TOTAL ASSETS £560.19k
+19%
All Financial Figures

Current Directors

Director
HAMMOND, Ian Murray
Appointed Date: 11 December 2002
61 years old

Resigned Directors

Secretary
SEXTON, Rose Marie
Resigned: 01 October 2009
Appointed Date: 14 February 2001

Secretary
VAIGNCOURT STRALLEN, Peter Marcus Charles
Resigned: 16 February 2001
Appointed Date: 11 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 1994
Appointed Date: 11 November 1994

Director
FERGUSON, Donald
Resigned: 24 October 2001
Appointed Date: 11 November 1994
63 years old

Director
FIRBY, Paul Andrew
Resigned: 12 October 2001
Appointed Date: 01 January 2001
65 years old

Director
HAMMOND, Colin David
Resigned: 18 December 2012
Appointed Date: 11 December 2002
68 years old

Director
MORRISON, Anne Majella
Resigned: 11 December 2002
Appointed Date: 27 April 2001
74 years old

Director
POWELL, Andrew
Resigned: 13 May 2003
Appointed Date: 11 December 2002
55 years old

Director
SHEPHERD, Gary Irvine
Resigned: 12 December 2011
Appointed Date: 16 May 2003
65 years old

Director
TROY, William Duncan
Resigned: 11 December 2002
Appointed Date: 14 October 2002
69 years old

Director
VAIGNCOURT STRALLEN, Peter Marcus Charles
Resigned: 03 May 2003
Appointed Date: 11 November 1994
74 years old

Director
WILDER, Andrew
Resigned: 11 December 2002
Appointed Date: 08 November 2001
80 years old

Director
WONG, Trent
Resigned: 28 February 2001
Appointed Date: 01 May 1999
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 November 1994
Appointed Date: 11 November 1994

Persons With Significant Control

Mr Ian Murray Hammond
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

CRITICALL LIMITED 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

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 13,243.08

...
... and 100 more events
29 Jan 1995
Resolutions
  • ELRES ‐ Elective resolution

29 Jan 1995
Resolutions
  • ELRES ‐ Elective resolution

17 Nov 1994
Director resigned;new director appointed

17 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

11 Nov 1994
Incorporation

CRITICALL LIMITED Charges

22 August 2001
Debenture
Delivered: 6 September 2001
Status: Satisfied on 6 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2001
Fixed charge and floating charge
Delivered: 8 February 2001
Status: Satisfied on 6 May 2010
Persons entitled: Lloyds Tsb Commercial Limited Finance
Description: By way of first fixed charge all of the company's invoices…