CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED
Overview
| Company Name | CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00953609 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED located?
| Registered Office Address | Harston Mill Royston Road Harston CB22 7GG Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?
| Company Name | From | Until |
|---|---|---|
| TPG MARITIME LIMITED | May 27, 2016 | May 27, 2016 |
| ATMOSPHERE CONTROL INTERNATIONAL LIMITED | May 03, 2012 | May 03, 2012 |
| WELLMAN DEFENCE LIMITED | Mar 16, 2001 | Mar 16, 2001 |
| WELLMAN CJB LIMITED | Mar 17, 1997 | Mar 17, 1997 |
| CJB DEVELOPMENTS LIMITED | May 06, 1969 | May 06, 1969 |
What are the latest accounts for CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Science Group Plc as a person with significant control on Sep 11, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Tp Group Limited as a person with significant control on Sep 11, 2025 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2024 | 49 pages | AA | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 009536090013, created on Mar 18, 2025 | 62 pages | MR01 | ||||||||||
Registration of charge 009536090014, created on Mar 18, 2025 | 37 pages | MR01 | ||||||||||
Registration of charge 009536090015, created on Mar 18, 2025 | 42 pages | MR01 | ||||||||||
Director's details changed for Miss Sarah Elizabeth Cole on Dec 09, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||
Change of details for Tp Group Limited as a person with significant control on Nov 06, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 009536090011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 009536090012 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Cale House Station Road Wincanton BA9 9FE England to Harston Mill Royston Road Harston Cambridge CB22 7GG on Nov 06, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Certificate of change of name Company name changed tpg maritime LIMITED\certificate issued on 17/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Derren Mark Stroud as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Tp Group Plc as a person with significant control on Mar 16, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Crispin James Keanie as a director on Jan 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Brett as a director on Jan 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Sarah Elizabeth Cole as a director on Jan 27, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
Termination of appointment of Daniel James Barr as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRETT, Jonathan | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 204193690001 | |||||
| COLE, Sarah Elizabeth | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 158070400004 | |||||
| KEANIE, Crispin James | Director | Williams Road PO3 5FP Portsmouth Dolphin House England | England | British | 252530720001 | |||||
| CHITTY, Jonathan Lees | Secretary | 41 Cobden Avenue Harley Whitefort WR4 0NA Warndon Villages Worcestershire | British | 82384470001 | ||||||
| DUCKWORTH, Simon Charles | Secretary | 8 Newtons Croft Crescent Barlborough S43 4WA Chesterfield Derbyshire | British | 44867860001 | ||||||
| HARROW, Stephen Giles | Secretary | 683-685 Stirling Road SL1 4ST Slough Technology Cenre United Kingdom | British | 161693170001 | ||||||
| MACPHERSON, Claire Louise | Secretary | Station Road BA9 9FE Wincanton Cale House England | 195323260001 | |||||||
| PIM, Colin John | Secretary | 224 Havant Road PO11 0LN Hayling Island Hampshire | British | 27633830001 | ||||||
| SHANNON, George | Secretary | Glen Clova 10b Bonfield Road KY16 9RP Strathkinness Fife | British | 91713170002 | ||||||
| SMITH, Jonathan Francis | Secretary | Mid Thatch Boon Street Eckington WR10 3BL Pershore Worcestershire | British | 1755460001 | ||||||
| WEBB, Michael John | Secretary | 683-685 Stirling Road SL1 4ST Slough Technology Centre | 176526820001 | |||||||
| BARR, Daniel James | Director | Station Road BA9 9FE Wincanton Cale House England | England | British | 288645530001 | |||||
| BAXANDALL, Charles Arthur Hillman | Director | 52 Blackbrook Park Avenue PO15 5JL Fareham Hampshire | British | 27633860001 | ||||||
| BAXTER, Alan John | Director | Marion Brook House Warford Hall Drive SK9 7TR Great Warford Alderley Edge Cheshire | England | British | 182984770001 | |||||
| CARTER, Jonathan Philip | Director | 683-685 Stirling Road SL1 4ST Slough Technology Centre | England | British | 130117960001 | |||||
| CARTMELL, Philip | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | England | British | 74603470010 | |||||
| CASSIDY, Stephen | Director | The Laurels Crawley Hill, West Wellow SO51 6AP Romsey Hampshire | England | British | 75340700001 | |||||
| CHITTY, Jonathan Lees | Director | 41 Cobden Avenue Harley Whitefort WR4 0NA Warndon Villages Worcestershire | British | 82384470001 | ||||||
| CONSTABLE, Jon Neil | Director | Station Road BA9 9FE Wincanton Cale House England | England | British | 288645680001 | |||||
| COUZENS, Raymond George | Director | Copsewood Green Lane Hambledon PO7 4SY Waterlooville Hampshire | England | British | 53112030001 | |||||
| COUZENS, Raymond George | Director | Copsewood Green Lane Hambledon PO7 4SY Waterlooville Hampshire | England | British | 53112030001 | |||||
| CRAWFORD, Mark Stephen | Director | 683-685 Stirling Road SL1 4ST Slough Technology Centre United Kingdom | England | British | 256891910001 | |||||
| GOODROW, Paul | Director | 5217 Mulberry Drive Birlington Ontario L7l 3p6 Canada | Canadian | 107664330001 | ||||||
| HANCOX, Roger Frederic | Director | Lower Leys 46 Mount Road Tettenhall Wood WV6 8HW Wolverhampton West Midlands | British | 1597600001 | ||||||
| HOLT, Michael St John | Director | 27 Hill Road Portchester PO16 8LA Fareham Hampshire | United Kingdom | British | 9417360001 | |||||
| KINGS, Simon John Nicholson | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | England | British | 197059500001 | |||||
| KINGS, Simon John Nicholson | Director | Cody Technology Park Old Ively Road GU14 0LX Farnborough A2/1064 Hampshire England | England | British | 209272630001 | |||||
| LAWRENCE, Peter Charles | Director | Fleet House Fleet Lane GL20 6FL Twyning Gloucestershire | United Kingdom | British | 108004660001 | |||||
| LEPPARD, Colin John | Director | Brook House Priors Leaze Lane Hambrook PO18 8RQ Chichester West Sussex | British | 27633840001 | ||||||
| MACPHERSON, Claire Louise | Director | Station Road BA9 9FE Wincanton Cale House England | England | British | 243235640001 | |||||
| OSBORNE, Brian Roy | Director | 10 Greatfield Way PO9 6AG Rowlands Castle Hampshire | British | 26888560001 | ||||||
| ROLFE, Bernard Philip | Director | Adbury RG20 4HD Newbury Keepers Cottage Berkshire | British | 128533640001 | ||||||
| SHANNON, George | Director | Glen Clova 10b Bonfield Road KY16 9RP Strathkinness Fife | Scotland | British | 91713170002 | |||||
| SMITH, Charles Patrick | Director | Lynwood Malvern Road Hill Brow GU33 7PY Liss Hampshire | United Kingdom | British | 9417340001 | |||||
| SMITH, Jonathan Francis | Director | Mid Thatch Boon Street Eckington WR10 3BL Pershore Worcestershire | British | 1755460001 |
Who are the persons with significant control of CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Science Group Plc | Sep 11, 2025 | Royston Road Harston CB22 7GG Cambridge Harston Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tp Group Limited | Jun 14, 2016 | Royston Road Harston CB22 7GG Cambridge Harston Mill England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0