London
W2 6NB
Director Name | Mr Jeremy David Rossen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 November 2015(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 31 December 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Secretary Name | Jeremy David Rossen |
---|---|
Status | Closed |
Appointed | 24 November 2015(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 31 December 2019) |
Role | Company Director |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Mr John Davis Eikenberry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 July 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 31 December 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Mr Nicholas Adrian Barry |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Road Woore Cheshire CW3 9SF |
Director Name | Andrew Calvert |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 August 2005) |
Role | Company Director |
Correspondence Address | 3 Nantwich Road Woore Crewe Cheshire CW3 9SA |
Director Name | Mr Christopher Douglas Gee |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chervil Close Newcastle Staffordshire ST5 3FF |
Secretary Name | Christopher Douglas Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oldcott Crescent Kidsgrove Stoke On Trent Staffordshire ST7 4HF |
Director Name | Andrew Calvert |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2008(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Betton Market Drayton Shropshire TF9 4AD |
Secretary Name | Christopher Trotmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Rivermead House Mill Lane Shiplake Henley Oxfordshire RG9 3LY |
Director Name | Mr Jeffrey Adelman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Harmeet Singh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Secretary Name | Mr Jeffrey Adelman |
---|---|
Status | Resigned |
Appointed | 31 March 2014(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 2015) |
Role | Company Director |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Mr Craig Alexander Macalpine |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 May 2014(10 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 16 January 2015) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Mr Craig Alyn Busst |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Zachary Benjamin Maul |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 November 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Secretary Name | Zachary Benjamin Maul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 November 2015) |
Role | Company Director |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.icritical.com |
---|
Registered Address | Ground & 1st Floor Mezzanine The Battleship Building, 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
650 at £1 | J2 Global Uk Limited 86.67% Ordinary B |
---|---|
100 at £1 | J2 Global Uk Limited 13.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£349,828 |
Cash | £204,439 |
Current Liabilities | £548,223 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 March 2011 | Delivered 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 2003 | Delivered 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 |
5 October 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
---|---|
1 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
22 December 2016 | Second filing of Confirmation Statement dated 23/09/2016 (7 pages) |
20 October 2016 | 23/09/16 Statement of Capital gbp 750.00
|
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 September 2016 | Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages) |
7 September 2016 | Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages) |
21 April 2016 | Full accounts made up to 31 December 2014 (19 pages) |
4 April 2016 | Director's details changed for Jeremy David Rossen on 1 April 2016 (2 pages) |
2 December 2015 | Appointment of Jeremy David Roseen as a secretary on 24 November 2015 (3 pages) |
2 December 2015 | Appointment of Jeremy David Rossen as a secretary on 24 November 2015 (3 pages) |
2 December 2015 | Appointment of Jeremy David Rossen as a director on 24 November 2015 (3 pages) |
2 December 2015 | Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Zachary Benjamin Maul as a secretary on 24 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
27 July 2015 | Appointment of Arjen Sebastian Berendsen as a director on 12 May 2015 (3 pages) |
21 July 2015 | Termination of appointment of Craig Alexander Macalpine as a director on 16 January 2015 (1 page) |
21 July 2015 | Termination of appointment of Harmeet Singh as a director on 12 May 2015 (1 page) |
21 July 2015 | Termination of appointment of Harmeet Singh as a director on 12 May 2015 (1 page) |
4 March 2015 | Termination of appointment of Jeffrey Adelman as a secretary on 10 January 2015 (2 pages) |
4 March 2015 | Appointment of Zachary Benjamin Maul as a director on 16 January 2015 (3 pages) |
4 March 2015 | Appointment of Zachary Benjamin Maul as a secretary on 16 January 2015 (3 pages) |
4 March 2015 | Termination of appointment of Jeffrey Adelman as a director on 10 January 2015 (2 pages) |
4 March 2015 | Appointment of Craig Alyn Busst as a director on 16 January 2015 (3 pages) |
9 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
3 September 2014 | Resolutions
|
19 August 2014 | Appointment of Craig Alexander Macalpine as a director on 16 May 2014 (3 pages) |
8 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2014 | Statement of company's objects (2 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Change of share class name or designation (2 pages) |
25 April 2014 | Resolutions
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 April 2014 | Registered office address changed from Ic2 Keele Science Park Keele Staffordshire ST5 5NH on 2 April 2014 (1 page) |
2 April 2014 | Appointment of Mr Jeffrey Adelman as a secretary (2 pages) |
2 April 2014 | Appointment of Harmeet Singh as a director (2 pages) |
2 April 2014 | Termination of appointment of Christopher Trotmon as a secretary (1 page) |
2 April 2014 | Registered office address changed from Ic2 Keele Science Park Keele Staffordshire ST5 5NH on 2 April 2014 (1 page) |
2 April 2014 | Termination of appointment of Christopher Gee as a director (1 page) |
2 April 2014 | Termination of appointment of Andrew Calvert as a director (1 page) |
2 April 2014 | Appointment of Mr Jeffrey Adelman as a director (2 pages) |
21 October 2013 | Director's details changed for Andrew Calvert on 1 June 2013 (2 pages) |
21 October 2013 | Director's details changed for Andrew Calvert on 1 June 2013 (2 pages) |
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 October 2012 | Director's details changed for Christopher Douglas Gee on 1 June 2012 (2 pages) |
18 October 2012 | Director's details changed for Christopher Douglas Gee on 1 June 2012 (2 pages) |
18 October 2012 | Director's details changed for Andrew Calvert on 1 August 2012 (2 pages) |
18 October 2012 | Director's details changed for Andrew Calvert on 1 August 2012 (2 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Purchase of own shares. (3 pages) |
8 October 2012 | Cancellation of shares. Statement of capital on 8 October 2012
|
8 October 2012 | Cancellation of shares. Statement of capital on 8 October 2012
|
21 August 2012 | Resolutions
|
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2011 | Cancellation of shares. Statement of capital on 26 January 2011
|
26 January 2011 | Purchase of own shares. (3 pages) |
20 January 2011 | Resolutions
|
3 November 2010 | Director's details changed for Andrew Calvert on 31 December 2009 (2 pages) |
3 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (5 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
14 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
7 October 2008 | Appointment terminated secretary christopher gee (1 page) |
26 August 2008 | Director appointed andrew calvert (2 pages) |
18 August 2008 | Secretary appointed christopher trotmon (2 pages) |
18 August 2008 | Appointment terminated director nicholas barry (1 page) |
30 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
22 October 2007 | Return made up to 23/09/07; full list of members
|
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 9 king street newcastle under lyme staffordshire ST5 1EH (1 page) |
16 November 2006 | Return made up to 23/09/06; full list of members (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 January 2006 | Return made up to 23/09/05; full list of members (8 pages) |
26 August 2005 | Director resigned (1 page) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 January 2005 | Return made up to 23/09/04; full list of members
|
29 November 2003 | Particulars of mortgage/charge (6 pages) |
3 November 2003 | Resolutions
|
27 October 2003 | Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2003 | Company name changed cyberbranch LIMITED\certificate issued on 22/10/03 (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New director appointed (1 page) |
13 October 2003 | New secretary appointed;new director appointed (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 September 2003 | Incorporation (12 pages) |