Company NameCritical Software Limited
Company StatusDissolved
Company Number04909220
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameCyberbranch Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameArjen Sebastian Berendsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed12 May 2015(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 31 December 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameMr Jeremy David Rossen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed24 November 2015(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 31 December 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Secretary NameJeremy David Rossen
StatusClosed
Appointed24 November 2015(12 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 31 December 2019)
RoleCompany Director
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameMr John Davis Eikenberry
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 31 December 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameMr Nicholas Adrian Barry
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(1 week, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Road
Woore
Cheshire
CW3 9SF
Director NameAndrew Calvert
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2005)
RoleCompany Director
Correspondence Address3 Nantwich Road
Woore
Crewe
Cheshire
CW3 9SA
Director NameMr Christopher Douglas Gee
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(1 week, 3 days after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chervil Close
Newcastle
Staffordshire
ST5 3FF
Secretary NameChristopher Douglas Gee
NationalityBritish
StatusResigned
Appointed03 October 2003(1 week, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oldcott Crescent
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4HF
Director NameAndrew Calvert
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2008(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Betton
Market Drayton
Shropshire
TF9 4AD
Secretary NameChristopher Trotmon
NationalityBritish
StatusResigned
Appointed06 August 2008(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressRivermead House Mill Lane
Shiplake
Henley
Oxfordshire
RG9 3LY
Director NameMr Jeffrey Adelman
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(10 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameHarmeet Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Secretary NameMr Jeffrey Adelman
StatusResigned
Appointed31 March 2014(10 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 2015)
RoleCompany Director
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameMr Craig Alexander Macalpine
Date of BirthMay 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed16 May 2014(10 years, 7 months after company formation)
Appointment Duration8 months (resigned 16 January 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameMr Craig Alyn Busst
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameZachary Benjamin Maul
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2015(11 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 November 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Secretary NameZachary Benjamin Maul
NationalityBritish
StatusResigned
Appointed16 January 2015(11 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 November 2015)
RoleCompany Director
Correspondence AddressGround & 1st Floor Mezzanine The Battleship Buildi
London
W2 6NB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.icritical.com

Location

Registered AddressGround & 1st Floor Mezzanine
The Battleship Building, 179 Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

650 at £1J2 Global Uk Limited
86.67%
Ordinary B
100 at £1J2 Global Uk Limited
13.33%
Ordinary A

Financials

Year2014
Net Worth-£349,828
Cash£204,439
Current Liabilities£548,223

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

23 March 2011Delivered on: 6 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 November 2003Delivered on: 29 November 2003
Satisfied on: 6 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
22 December 2016Second filing of Confirmation Statement dated 23/09/2016 (7 pages)
20 October 201623/09/16 Statement of Capital gbp 750.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 22/12/2016.
(8 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 September 2016Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages)
7 September 2016Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages)
21 April 2016Full accounts made up to 31 December 2014 (19 pages)
4 April 2016Director's details changed for Jeremy David Rossen on 1 April 2016 (2 pages)
2 December 2015Appointment of Jeremy David Roseen as a secretary on 24 November 2015 (3 pages)
2 December 2015Appointment of Jeremy David Rossen as a secretary on 24 November 2015 (3 pages)
2 December 2015Appointment of Jeremy David Rossen as a director on 24 November 2015 (3 pages)
2 December 2015Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015 (2 pages)
2 December 2015Termination of appointment of Zachary Benjamin Maul as a secretary on 24 November 2015 (2 pages)
10 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 750
(5 pages)
27 July 2015Appointment of Arjen Sebastian Berendsen as a director on 12 May 2015 (3 pages)
21 July 2015Termination of appointment of Craig Alexander Macalpine as a director on 16 January 2015 (1 page)
21 July 2015Termination of appointment of Harmeet Singh as a director on 12 May 2015 (1 page)
21 July 2015Termination of appointment of Harmeet Singh as a director on 12 May 2015 (1 page)
4 March 2015Termination of appointment of Jeffrey Adelman as a secretary on 10 January 2015 (2 pages)
4 March 2015Appointment of Zachary Benjamin Maul as a director on 16 January 2015 (3 pages)
4 March 2015Appointment of Zachary Benjamin Maul as a secretary on 16 January 2015 (3 pages)
4 March 2015Termination of appointment of Jeffrey Adelman as a director on 10 January 2015 (2 pages)
4 March 2015Appointment of Craig Alyn Busst as a director on 16 January 2015 (3 pages)
9 February 2015Particulars of variation of rights attached to shares (2 pages)
18 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 750
(6 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 August 2014Appointment of Craig Alexander Macalpine as a director on 16 May 2014 (3 pages)
8 May 2014Particulars of variation of rights attached to shares (2 pages)
8 May 2014Statement of company's objects (2 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The provisions of the companys memorandum of association which by virtue of S28 companies act 2006 are to be treated as provisions of the companys articles of association 10/04/2014
(32 pages)
8 May 2014Change of share class name or designation (2 pages)
25 April 2014Resolutions
  • RES13 ‐ Share restrictions 28/03/2013
(2 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 April 2014Registered office address changed from Ic2 Keele Science Park Keele Staffordshire ST5 5NH on 2 April 2014 (1 page)
2 April 2014Appointment of Mr Jeffrey Adelman as a secretary (2 pages)
2 April 2014Appointment of Harmeet Singh as a director (2 pages)
2 April 2014Termination of appointment of Christopher Trotmon as a secretary (1 page)
2 April 2014Registered office address changed from Ic2 Keele Science Park Keele Staffordshire ST5 5NH on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Christopher Gee as a director (1 page)
2 April 2014Termination of appointment of Andrew Calvert as a director (1 page)
2 April 2014Appointment of Mr Jeffrey Adelman as a director (2 pages)
21 October 2013Director's details changed for Andrew Calvert on 1 June 2013 (2 pages)
21 October 2013Director's details changed for Andrew Calvert on 1 June 2013 (2 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 750
(6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 October 2012Director's details changed for Christopher Douglas Gee on 1 June 2012 (2 pages)
18 October 2012Director's details changed for Christopher Douglas Gee on 1 June 2012 (2 pages)
18 October 2012Director's details changed for Andrew Calvert on 1 August 2012 (2 pages)
18 October 2012Director's details changed for Andrew Calvert on 1 August 2012 (2 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
8 October 2012Purchase of own shares. (3 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 750
(6 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 750
(6 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase contract 31/07/2012
(10 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2011Cancellation of shares. Statement of capital on 26 January 2011
  • GBP 750
(6 pages)
26 January 2011Purchase of own shares. (3 pages)
20 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
3 November 2010Director's details changed for Andrew Calvert on 31 December 2009 (2 pages)
3 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
14 October 2008Return made up to 23/09/08; full list of members (5 pages)
7 October 2008Appointment terminated secretary christopher gee (1 page)
26 August 2008Director appointed andrew calvert (2 pages)
18 August 2008Secretary appointed christopher trotmon (2 pages)
18 August 2008Appointment terminated director nicholas barry (1 page)
30 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
22 October 2007Return made up to 23/09/07; full list of members
  • 363(287) ‐ Registered office changed on 22/10/07
(8 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 December 2006Registered office changed on 28/12/06 from: 9 king street newcastle under lyme staffordshire ST5 1EH (1 page)
16 November 2006Return made up to 23/09/06; full list of members (8 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 January 2006Return made up to 23/09/05; full list of members (8 pages)
26 August 2005Director resigned (1 page)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 January 2005Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2003Particulars of mortgage/charge (6 pages)
3 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 October 2003Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2003Company name changed cyberbranch LIMITED\certificate issued on 22/10/03 (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New director appointed (1 page)
13 October 2003New director appointed (1 page)
13 October 2003New secretary appointed;new director appointed (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: 16 churchill way cardiff CF10 2DX (1 page)
23 September 2003Incorporation (12 pages)