CRITIQOM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRITIQOM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC160484
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRITIQOM LIMITED?

    • Manufacture of paper stationery (17230) / Manufacturing

    Where is CRITIQOM LIMITED located?

    Registered Office Address
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Undeliverable Registered Office AddressNo

    What were the previous names of CRITIQOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOCUMENT OUTSOURCING LIMITEDSep 29, 2005Sep 29, 2005
    STORTEXT UK LIMITEDFeb 11, 2000Feb 11, 2000
    STORTEXT LOGISTICS LIMITEDOct 03, 1995Oct 03, 1995
    DUNWILCO (470) LIMITEDSep 20, 1995Sep 20, 1995

    What are the latest accounts for CRITIQOM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CRITIQOM LIMITED?

    Last Confirmation Statement Made Up ToFeb 10, 2026
    Next Confirmation Statement DueFeb 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 10, 2025
    OverdueNo

    What are the latest filings for CRITIQOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Chris Walsh on Jan 05, 2026

    2 pagesCH01

    Termination of appointment of Anthony John Strong as a director on Dec 19, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Termination of appointment of Gerrard Martin Crawley as a director on Jun 30, 2025

    1 pagesTM01

    Alterations to floating charge SC1604840009

    18 pages466(Scot)

    Alterations to floating charge SC1604840010

    16 pages466(Scot)

    Registration of charge SC1604840010, created on May 29, 2025

    20 pagesMR01

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Appointment of Mr Andrew David Herd as a director on Mar 20, 2025

    2 pagesAP01

    Appointment of Mr Christian Alexander Paul Dickson as a director on Mar 20, 2025

    2 pagesAP01

    Termination of appointment of Pawen Jernas as a director on Mar 20, 2025

    1 pagesTM01

    Termination of appointment of Marcin Jernas as a director on Mar 20, 2025

    1 pagesTM01

    Appointment of Mr Mitul Jay Rughani as a secretary on Mar 20, 2025

    2 pagesAP03

    Confirmation statement made on Feb 10, 2025 with no updates

    3 pagesCS01

    Appointment of Chris Walsh as a director on Dec 23, 2024

    2 pagesAP01

    Appointment of Shane William Joseph Woods as a director on Dec 23, 2024

    2 pagesAP01

    Appointment of Nicholas Keegan as a director on Dec 23, 2024

    2 pagesAP01

    Appointment of Pawen Jernas as a director on Dec 23, 2024

    2 pagesAP01

    Appointment of Marcin Jernas as a director on Dec 23, 2024

    2 pagesAP01

    Termination of appointment of Simon Christopher Johnson as a director on Dec 23, 2024

    1 pagesTM01

    Termination of appointment of Samantha Jayne Ghysen as a secretary on Dec 23, 2024

    1 pagesTM02

    Registration of charge SC1604840009, created on Dec 23, 2024

    16 pagesMR01

    Satisfaction of charge SC1604840008 in full

    1 pagesMR04

    Satisfaction of charge SC1604840007 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Who are the officers of CRITIQOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUGHANI, Mitul Jay
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Secretary
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    334018820001
    DICKSON, Christian Alexander Paul
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    EnglandBritish208390720001
    HERD, Andrew David
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    EnglandBritish129949980001
    KEEGAN, Nicholas
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    IrelandIrish332066450001
    SAVAGE, Hayden John
    c/o Opus Trust Communications
    Scudamore Road
    Braunstone Frith Industrial Estate
    LE3 1UQ Leicester
    133
    England
    Director
    c/o Opus Trust Communications
    Scudamore Road
    Braunstone Frith Industrial Estate
    LE3 1UQ Leicester
    133
    England
    EnglandBritish255239970001
    WALSH, Christopher James, Mr.
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    IrelandIrish332067440002
    WOODS, Shane William Joseph
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    IrelandIrish332066670001
    FRASER, William
    Woodside
    Houston
    PA6 7DD Johnstone
    19
    Renfrewshire
    Scotland
    Secretary
    Woodside
    Houston
    PA6 7DD Johnstone
    19
    Renfrewshire
    Scotland
    British140871510001
    GHYSEN, Samantha Jayne
    c/o Opus Trust Communications
    Scudamore Road
    LE3 1UQ Leicester
    133-137 Scudamore Road
    England
    Secretary
    c/o Opus Trust Communications
    Scudamore Road
    LE3 1UQ Leicester
    133-137 Scudamore Road
    England
    266282840001
    HARTLEY, Ian
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Secretary
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    172860730001
    KELLY, Paul Matthew
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    Secretary
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    British71750740001
    KELLY, Paul Matthew
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    Secretary
    13 Ladysneuk Road
    FK9 5NE Stirling
    Stirlingshire
    British71750740001
    LAMONT, Julian Callum
    51 Queen Margaret Close
    EH10 7EE Edinburgh
    Secretary
    51 Queen Margaret Close
    EH10 7EE Edinburgh
    British56618420001
    MCCALLUM, Lynne Margaret
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Secretary
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    181896050001
    MCILQUHAM, Lorraine
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Secretary
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    161346900001
    MCNULTY, Gary Edward
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Secretary
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    164409380001
    SAUNDERS, Scott
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Document House
    Lanarkshire
    United Kingdom
    Secretary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Document House
    Lanarkshire
    United Kingdom
    British72070340003
    WALLACE, Graham Alexander Drummond
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    Secretary
    Brewlands Lodge
    22 Newmills Road
    EH22 2AH Dalkeith
    Midlothian
    British70304160001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Lanarkshire
    Secretary
    249 West George Street
    G2 4RB Glasgow
    Lanarkshire
    110089630001
    BELL, Edward
    20 Newton Court
    SL4 2SN Old Windsor
    Director
    20 Newton Court
    SL4 2SN Old Windsor
    British95487590001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    CRAWLEY, Gerrard Martin
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Document House
    Lanarkshire
    United Kingdom
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Document House
    Lanarkshire
    United Kingdom
    ScotlandBritish194792350001
    DE HAAN, Peter Charles
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    SwitzerlandBritish289241980001
    EVANS, Adrian Michael
    44 Beckwith Road
    Dulwich
    SE24 9LG London
    Director
    44 Beckwith Road
    Dulwich
    SE24 9LG London
    United KingdomBritish15391950001
    FARMER, Richard
    c/o Opus Trust Communications
    Scudamore Road
    Braunstone Frith Industrial Estate
    LE3 1UQ Leicester
    133
    England
    Director
    c/o Opus Trust Communications
    Scudamore Road
    Braunstone Frith Industrial Estate
    LE3 1UQ Leicester
    133
    England
    EnglandBritish250540630001
    FRASER, William
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Document House
    Lanarkshire
    United Kingdom
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Document House
    Lanarkshire
    United Kingdom
    ScotlandBritish82128590002
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HARTLEY, Ian
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    ScotlandBritish36694500004
    HENDERSON, Howard Geoffrey
    28 Adrian Close
    CF36 3LX Porthcawl
    Mid Glamorgan
    Director
    28 Adrian Close
    CF36 3LX Porthcawl
    Mid Glamorgan
    United KingdomBritish80242420001
    JERNAS, Marcin
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    PolandPolish332066220001
    JERNAS, Pawen
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Document House
    Phoenix Crescent
    ML4 3NJ Strathclyde Business Park
    Bellshill
    IrelandPolish332066270001
    JOHNSON, Simon Christopher
    c/o Opus Trust Communications
    Scudamore Road
    Braunstone Frith Industrial Estate
    LE3 1UQ Leicester
    133
    England
    Director
    c/o Opus Trust Communications
    Scudamore Road
    Braunstone Frith Industrial Estate
    LE3 1UQ Leicester
    133
    England
    EnglandBritish110558260001
    JOHNSTON, Alan Robert
    37 Grange View
    EH49 7HY Linlithgow
    West Lothian
    Director
    37 Grange View
    EH49 7HY Linlithgow
    West Lothian
    British79093650001
    KEELER, Simon Nicholas
    32 Dickens Drive
    Old Stratford
    MK19 6NN Milton Keynes
    Director
    32 Dickens Drive
    Old Stratford
    MK19 6NN Milton Keynes
    EnglandBritish79093730001

    Who are the persons with significant control of CRITIQOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Document Outsourcing Group Limited
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Document House
    Scotland
    Apr 06, 2016
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Document House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc254626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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