Company NameCritical Simulations Limited
Company StatusActive
Company Number05606087
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameProf Jonathan Paul Crego
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Adam Stephen Crego
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMs Clare Crego-Molloy
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameMrs Sharon Lesley Crego
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMrs Sharon Lesley Crego
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(1 year after company formation)
Appointment Duration16 years, 4 months (resigned 14 March 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Dr Jonathan Paul Crego
70.00%
Ordinary
3 at £1Sharon Lesley Crego
30.00%
Ordinary

Financials

Year2014
Net Worth£721,840
Cash£339,609
Current Liabilities£132,520

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

30 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
28 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
7 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
(5 pages)
7 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(5 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10
(5 pages)
23 June 2014Micro company accounts made up to 31 October 2013 (7 pages)
23 June 2014Micro company accounts made up to 31 October 2013 (7 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
(5 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
11 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
31 October 2011Director's details changed for Sharon Lesley Crego on 28 October 2011 (2 pages)
31 October 2011Director's details changed for Dr Jonathan Paul Crego on 28 October 2011 (2 pages)
31 October 2011Secretary's details changed for Sharon Lesley Crego on 28 October 2011 (2 pages)
31 October 2011Director's details changed for Sharon Lesley Crego on 28 October 2011 (2 pages)
31 October 2011Director's details changed for Dr Jonathan Paul Crego on 28 October 2011 (2 pages)
31 October 2011Secretary's details changed for Sharon Lesley Crego on 28 October 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 December 2008Registered office changed on 04/12/2008 from 3RD floor 314 regents park road finchley london N3 2LT united kingdom (1 page)
4 December 2008Return made up to 28/10/08; full list of members (4 pages)
4 December 2008Registered office changed on 04/12/2008 from 3RD floor 314 regents park road finchley london N3 2LT united kingdom (1 page)
4 December 2008Return made up to 28/10/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 March 2008Registered office changed on 11/03/2008 from 4 bellevue mews,, bellevue road friern barnet london N11 3HF (1 page)
11 March 2008Registered office changed on 11/03/2008 from 4 bellevue mews,, bellevue road friern barnet london N11 3HF (1 page)
28 January 2008Return made up to 28/10/07; full list of members (3 pages)
28 January 2008Return made up to 28/10/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
31 October 2006Registered office changed on 31/10/06 from: 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page)
31 October 2006Ad 30/10/05--------- £ si 9@1=9 £ ic 1/10 (1 page)
31 October 2006Ad 30/10/05--------- £ si 9@1=9 £ ic 1/10 (1 page)
31 October 2006Registered office changed on 31/10/06 from: 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page)
31 October 2006Return made up to 28/10/06; full list of members (3 pages)
31 October 2006Return made up to 28/10/06; full list of members (3 pages)
28 October 2005Incorporation (17 pages)
28 October 2005Incorporation (17 pages)