CRITIQOM LIMITED
Overview
| Company Name | CRITIQOM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC160484 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of CRITIQOM LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOCUMENT OUTSOURCING LIMITED | Sep 29, 2005 | Sep 29, 2005 |
| STORTEXT UK LIMITED | Feb 11, 2000 | Feb 11, 2000 |
| STORTEXT LOGISTICS LIMITED | Oct 03, 1995 | Oct 03, 1995 |
| DUNWILCO (470) LIMITED | Sep 20, 1995 | Sep 20, 1995 |
What are the latest accounts for CRITIQOM 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 CRITIQOM LIMITED?
| Last Confirmation Statement Made Up To | Feb 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 10, 2025 |
| Overdue | No |
What are the latest filings for CRITIQOM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Chris Walsh on Jan 05, 2026 | 2 pages | CH01 | ||
Termination of appointment of Anthony John Strong as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Termination of appointment of Gerrard Martin Crawley as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Alterations to floating charge SC1604840009 | 18 pages | 466(Scot) | ||
Alterations to floating charge SC1604840010 | 16 pages | 466(Scot) | ||
Registration of charge SC1604840010, created on May 29, 2025 | 20 pages | MR01 | ||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Appointment of Mr Andrew David Herd as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Appointment of Mr Christian Alexander Paul Dickson as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Pawen Jernas as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Marcin Jernas as a director on Mar 20, 2025 | 1 pages | TM01 | ||
Appointment of Mr Mitul Jay Rughani as a secretary on Mar 20, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Feb 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Chris Walsh as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Appointment of Shane William Joseph Woods as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Appointment of Nicholas Keegan as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Appointment of Pawen Jernas as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Appointment of Marcin Jernas as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Christopher Johnson as a director on Dec 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Samantha Jayne Ghysen as a secretary on Dec 23, 2024 | 1 pages | TM02 | ||
Registration of charge SC1604840009, created on Dec 23, 2024 | 16 pages | MR01 | ||
Satisfaction of charge SC1604840008 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1604840007 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Who are the officers of CRITIQOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUGHANI, Mitul Jay | Secretary | Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park Bellshill | 334018820001 | |||||||
| DICKSON, Christian Alexander Paul | Director | Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park Bellshill | England | British | 208390720001 | |||||
| HERD, Andrew David | Director | Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park Bellshill | England | British | 129949980001 | |||||
| KEEGAN, Nicholas | Director | Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park Bellshill | Ireland | Irish | 332066450001 | |||||
| SAVAGE, Hayden John | Director | c/o Opus Trust Communications Scudamore Road Braunstone Frith Industrial Estate LE3 1UQ Leicester 133 England | England | British | 255239970001 | |||||
| WALSH, Christopher James, Mr. | Director | Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park Bellshill | Ireland | Irish | 332067440002 | |||||
| WOODS, Shane William Joseph | Director | Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park Bellshill | Ireland | Irish | 332066670001 | |||||
| FRASER, William | Secretary | Woodside Houston PA6 7DD Johnstone 19 Renfrewshire Scotland | British | 140871510001 | ||||||
| GHYSEN, Samantha Jayne | Secretary | c/o Opus Trust Communications Scudamore Road LE3 1UQ Leicester 133-137 Scudamore Road England | 266282840001 | |||||||
| HARTLEY, Ian | Secretary | Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park Bellshill | 172860730001 | |||||||
| KELLY, Paul Matthew | Secretary | 13 Ladysneuk Road FK9 5NE Stirling Stirlingshire | British | 71750740001 | ||||||
| KELLY, Paul Matthew | Secretary | 13 Ladysneuk Road FK9 5NE Stirling Stirlingshire | British | 71750740001 | ||||||
| LAMONT, Julian Callum | Secretary | 51 Queen Margaret Close EH10 7EE Edinburgh | British | 56618420001 | ||||||
| MCCALLUM, Lynne Margaret | Secretary | Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park Bellshill | 181896050001 | |||||||
| MCILQUHAM, Lorraine | Secretary | Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park Bellshill | 161346900001 | |||||||
| MCNULTY, Gary Edward | Secretary | Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park Bellshill | 164409380001 | |||||||
| SAUNDERS, Scott | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Document House Lanarkshire United Kingdom | British | 72070340003 | ||||||
| WALLACE, Graham Alexander Drummond | Secretary | Brewlands Lodge 22 Newmills Road EH22 2AH Dalkeith Midlothian | British | 70304160001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| QUILL SERVE LIMITED | Secretary | 249 West George Street G2 4RB Glasgow Lanarkshire | 110089630001 | |||||||
| BELL, Edward | Director | 20 Newton Court SL4 2SN Old Windsor | British | 95487590001 | ||||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| CRAWLEY, Gerrard Martin | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Document House Lanarkshire United Kingdom | Scotland | British | 194792350001 | |||||
| DE HAAN, Peter Charles | Director | Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park Bellshill | Switzerland | British | 289241980001 | |||||
| EVANS, Adrian Michael | Director | 44 Beckwith Road Dulwich SE24 9LG London | United Kingdom | British | 15391950001 | |||||
| FARMER, Richard | Director | c/o Opus Trust Communications Scudamore Road Braunstone Frith Industrial Estate LE3 1UQ Leicester 133 England | England | British | 250540630001 | |||||
| FRASER, William | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Document House Lanarkshire United Kingdom | Scotland | British | 82128590002 | |||||
| HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||
| HARTLEY, Ian | Director | Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park Bellshill | Scotland | British | 36694500004 | |||||
| HENDERSON, Howard Geoffrey | Director | 28 Adrian Close CF36 3LX Porthcawl Mid Glamorgan | United Kingdom | British | 80242420001 | |||||
| JERNAS, Marcin | Director | Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park Bellshill | Poland | Polish | 332066220001 | |||||
| JERNAS, Pawen | Director | Document House Phoenix Crescent ML4 3NJ Strathclyde Business Park Bellshill | Ireland | Polish | 332066270001 | |||||
| JOHNSON, Simon Christopher | Director | c/o Opus Trust Communications Scudamore Road Braunstone Frith Industrial Estate LE3 1UQ Leicester 133 England | England | British | 110558260001 | |||||
| JOHNSTON, Alan Robert | Director | 37 Grange View EH49 7HY Linlithgow West Lothian | British | 79093650001 | ||||||
| KEELER, Simon Nicholas | Director | 32 Dickens Drive Old Stratford MK19 6NN Milton Keynes | England | British | 79093730001 |
Who are the persons with significant control of CRITIQOM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Document Outsourcing Group Limited | Apr 06, 2016 | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Document House Scotland | No | ||||||||||
| |||||||||||||
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