Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CRITIQOM LIMITED
Company Information for

CRITIQOM LIMITED

DOCUMENT HOUSE, PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ,
Company Registration Number
SC160484
Private Limited Company
Active

Company Overview

About Critiqom Ltd
CRITIQOM LIMITED was founded on 1995-09-20 and has its registered office in Strathclyde Business Park. The organisation's status is listed as "Active". Critiqom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRITIQOM LIMITED
 
Legal Registered Office
DOCUMENT HOUSE
PHOENIX CRESCENT
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3NJ
Other companies in ML4
 
Previous Names
DOCUMENT OUTSOURCING LIMITED05/01/2015
STORTEXT UK LIMITED29/09/2005
Filing Information
Company Number SC160484
Company ID Number SC160484
Date formed 1995-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB829675870  
Last Datalog update: 2024-03-07 00:49:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRITIQOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRITIQOM LIMITED

Current Directors
Officer Role Date Appointed
GERRARD CRAWLEY
Director 2004-02-05
JOHN MCCOACH
Director 2006-05-01
JOHN SMILLIE MCKAY
Director 2013-05-28
WILLIAM MARTIN RITCHIE
Director 2011-09-01
CHRISTOPHER NEIL SUTTON
Director 2014-11-20
CHARLES SWEENEY
Director 2016-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE MARGARET MCCALLUM
Company Secretary 2013-07-29 2016-09-30
LYNNE MARGARET MCCALLUM
Director 2014-03-03 2016-09-30
NEIL DAVID MCCALLUM
Director 2011-01-05 2016-04-28
IAN HARTLEY
Company Secretary 2012-10-01 2013-06-26
IAN HARTLEY
Director 2012-10-01 2013-06-26
GARY EDWARD MCNULTY
Company Secretary 2011-10-31 2012-08-17
LORRAINE MCILQUHAM
Company Secretary 2011-02-14 2011-09-16
SCOTT SAUNDERS
Company Secretary 2007-08-23 2010-11-15
WILLIAM FRASER
Director 2002-04-24 2010-01-04
WILLIAM FRASER
Company Secretary 2007-02-20 2007-08-23
PAUL MATTHEW KELLY
Company Secretary 2004-08-24 2007-02-19
EDWARD BELL
Director 2004-02-05 2004-11-12
QUILL SERVE LIMITED
Company Secretary 2004-02-05 2004-05-12
PAUL MATTHEW KELLY
Company Secretary 2002-09-17 2004-02-05
ALAN ROBERT JOHNSTON
Director 2001-10-29 2003-10-10
ADRIAN MICHAEL EVANS
Director 2002-01-31 2003-02-03
JULIAN CALLUM LAMONT
Company Secretary 2001-10-29 2002-09-05
JULIAN CALLUM LAMONT
Director 2001-10-29 2002-09-05
SIMON NICHOLAS KEELER
Director 2001-10-29 2002-04-24
HOWARD GEOFFREY HENDERSON
Director 2002-01-31 2002-03-28
JAMES MCDONAUGH
Director 2000-04-25 2002-01-31
GRAHAM ALEXANDER DRUMMOND WALLACE
Company Secretary 1999-09-12 2001-10-29
ANGUS DONALD MACKINTOSH MACDONALD
Director 1999-09-12 2001-10-29
WILLIAM MARTIN RITCHIE
Director 1999-09-12 2001-10-29
JAMES ALEXANDER MACCONNELL ORR
Director 1999-09-12 2001-03-26
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 1995-09-20 1999-09-12
JOHN NIGEL MAJOR MCLEAN
Director 1995-09-25 1999-08-01
MAUREEN SHEILA COUTTS
Nominated Director 1995-09-20 1995-09-25
DAVID HARDIE
Nominated Director 1995-09-20 1995-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERRARD CRAWLEY PRIMEPOST LIMITED Director 2007-11-22 CURRENT 2007-11-22 Active
GERRARD CRAWLEY DOCUMENT OUTSOURCING GROUP LIMITED Director 2004-02-05 CURRENT 2003-08-22 Active
JOHN MCCOACH DOCUMENT OUTSOURCING GROUP LIMITED Director 2006-05-01 CURRENT 2003-08-22 Active
JOHN SMILLIE MCKAY DOCUMENT OUTSOURCING GROUP LIMITED Director 2013-11-05 CURRENT 2003-08-22 Active
JOHN SMILLIE MCKAY OTHERHAND LTD Director 2012-06-07 CURRENT 2012-06-07 Active
WILLIAM MARTIN RITCHIE DOCUMENT OUTSOURCING LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
WILLIAM MARTIN RITCHIE TRIG AVIONICS LIMITED Director 2013-08-12 CURRENT 2004-01-14 Active
WILLIAM MARTIN RITCHIE DOCUMENT OUTSOURCING GROUP LIMITED Director 2011-09-01 CURRENT 2003-08-22 Active
WILLIAM MARTIN RITCHIE SPINSIGHT LTD Director 2010-12-23 CURRENT 2008-11-25 Dissolved 2014-01-30
WILLIAM MARTIN RITCHIE WESTFIELD STADIUM LIMITED Director 1999-05-27 CURRENT 1998-03-18 Active - Proposal to Strike off
WILLIAM MARTIN RITCHIE FALKIRK FOOTBALL AND ATHLETIC CLUB LTD. (THE) Director 1998-06-24 CURRENT 1905-04-26 Active
CHARLES SWEENEY PRIMEPOST LIMITED Director 2016-08-03 CURRENT 2007-11-22 Active
CHARLES SWEENEY DOCUMENT OUTSOURCING GROUP LIMITED Director 2016-08-03 CURRENT 2003-08-22 Active
CHARLES SWEENEY DOCUMENT OUTSOURCING LIMITED Director 2016-08-03 CURRENT 2014-11-27 Active
CHARLES SWEENEY ADAPTIVE VENTURE MANAGERS LIMITED Director 2007-02-13 CURRENT 1995-01-30 Liquidation
CHARLES SWEENEY ARDCRONE CONSULTING LIMITED Director 2005-10-25 CURRENT 2005-10-25 Dissolved 2017-08-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-11CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-01-12SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA JAYNE GHYSEN on 2022-12-31
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1604840006
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES DE HAAN
2022-02-14466(Scot)Alter floating charge SC1604840007
2022-02-09Alter floating charge SC1604840008
2022-02-09466(Scot)Alter floating charge SC1604840008
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22Director's details changed for Mr Peter Charles De Haan on 2021-09-01
2021-12-22Director's details changed for Mr Peter Charles De Haan on 2021-09-01
2021-12-22CH01Director's details changed for Mr Peter Charles De Haan on 2021-09-01
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1604840008
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FARMER
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-10-02CH01Director's details changed for Gerrard Crawley on 2020-10-01
2020-09-30CH01Director's details changed for Mr Anthony John Strong on 2020-09-25
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SWEENEY
2020-03-23AA01Current accounting period extended from 31/12/19 TO 31/03/20
2020-03-02AP01DIRECTOR APPOINTED MR PETER CHARLES DE HAAN
2020-01-20AP01DIRECTOR APPOINTED MR ANTHONY JOHN STRONG
2020-01-20AP03Appointment of Mrs Samantha Jayne Ghysen as company secretary on 2019-12-17
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMILLIE MCKAY
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEIL SUTTON
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCOACH
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE MARGARET MCCALLUM
2016-10-10TM02Termination of appointment of Lynne Margaret Mccallum on 2016-09-30
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-08-03AP01DIRECTOR APPOINTED MR CHARLES SWEENEY
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID MCCALLUM
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-16AR0113/09/15 ANNUAL RETURN FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALEXANDER WRIGHT
2015-02-19466(Scot)Alter floating charge/mortgage (Scotland)
2015-02-17466(Scot)Alter floating charge/mortgage (Scotland)
2015-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-05CERTNMCompany name changed document outsourcing LIMITED\certificate issued on 05/01/15
2015-01-05RES15CHANGE OF COMPANY NAME 18/11/19
2014-12-23AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL SUTTON
2014-11-07466(Scot)Alter floating charge/mortgage (Scotland)
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-24AR0113/09/14 ANNUAL RETURN FULL LIST
2014-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1604840007
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1604840006
2014-07-01AP01DIRECTOR APPOINTED MR KEITH ALEXANDER WRIGHT
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-05AP01DIRECTOR APPOINTED MISS LYNNE MARGARET MCCALLUM
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-09AR0113/09/13 FULL LIST
2013-10-07AP03SECRETARY APPOINTED MISS LYNNE MARGARET MCCALLUM
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY IAN HARTLEY
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARTLEY
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-28AP01DIRECTOR APPOINTED MR JOHN SMILLIE MCKAY
2012-10-15AP03SECRETARY APPOINTED MR IAN HARTLEY
2012-10-15AP01DIRECTOR APPOINTED MR IAN HARTLEY
2012-10-10AR0113/09/12 FULL LIST
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY GARY MCNULTY
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-03-02AR0113/09/11 FULL LIST
2012-03-01AP03SECRETARY APPOINTED MR GARY EDWARD MCNULTY
2011-12-23AP01DIRECTOR APPOINTED MR WILLIAM MARTIN RITCHIE
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SCOTT
2011-11-08AP03SECRETARY APPOINTED MR GARY EDWARD MCNULTY
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE MCILQUHAM
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD
2011-07-05AP01DIRECTOR APPOINTED MR NEIL DAVID MCCALLUM
2011-07-05AP03SECRETARY APPOINTED MRS LORRAINE MCILQUHAM
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY SCOTT SAUNDERS
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30AR0113/09/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRASER
2009-11-16AP01DIRECTOR APPOINTED MR COLIN RUTHERFORD
2009-09-24363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-12419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-16363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / GRAEME SCOTT / 24/08/2007
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / GERRARD CRAWLEY / 24/08/2007
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRASER / 24/08/2007
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCOACH / 24/08/2007
2008-09-16288cSECRETARY'S CHANGE OF PARTICULARS / SCOTT SAUNDERS / 24/08/2007
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-09-05288bSECRETARY RESIGNED
2007-09-05288aNEW SECRETARY APPOINTED
2007-09-05288bSECRETARY RESIGNED
2007-09-05288aNEW SECRETARY APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-01-05363sRETURN MADE UP TO 13/09/04; NO CHANGE OF MEMBERS
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-14363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/06
2006-12-14363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-06-30410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: DOCUMENT HOUSE PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NJ
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1075259 Active Licenced property: PHOENIX CRESCENT DOCUMENT HOUSE STRATHCLYDE BUSINESS PARK BELLSHILL STRATHCLYDE BUSINESS PARK GB ML4 3NJ. Correspondance address: PHOENIX CRESCENT DOCUMENT HOUSE STRATHCLYDE BUSINESS PARK BELLSHILL STRATHCLYDE BUSINESS PARK GB ML4 3NJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRITIQOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-03 Outstanding RBS INVOICE FINANCE LIMITED
2014-08-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-11-21 Satisfied CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2006-06-22 Satisfied SCOTTISH ENTERPRISE LANARKSHIRE
BOND & FLOATING CHARGE 2004-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-02-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2000-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRITIQOM LIMITED

Intangible Assets
Patents
We have not found any records of CRITIQOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRITIQOM LIMITED
Trademarks
We have not found any records of CRITIQOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRITIQOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2017-3 GBP £45,883 PRINTING/STATIONERY/GEN OFFICE
Solihull Metropolitan Borough Council 2017-3 GBP £4,677
London Borough of Barking and Dagenham Council 2017-2 GBP £657 PRINTING
SUNDERLAND CITY COUNCIL 2017-2 GBP £3,288 PRINTING/STATIONERY/GEN OFFICE
Solihull Metropolitan Borough Council 2017-2 GBP £9,534
SUNDERLAND CITY COUNCIL 2017-1 GBP £25,685 PRINTING/STATIONERY/GEN OFFICE
Solihull Metropolitan Borough Council 2017-1 GBP £6,253
London Borough of Barking and Dagenham Council 2017-1 GBP £2,844 PRINTING
Solihull Metropolitan Borough Council 2016-12 GBP £8,731
London Borough of Barking and Dagenham Council 2016-11 GBP £58,632 PRINTING
Solihull Metropolitan Borough Council 2016-11 GBP £6,773
Solihull Metropolitan Borough Council 2016-10 GBP £6,462
Solihull Metropolitan Borough Council 2016-9 GBP £13,779
Solihull Metropolitan Borough Council 2016-8 GBP £8,193
Solihull Metropolitan Borough Council 2016-7 GBP £12,736
Solihull Metropolitan Borough Council 2016-6 GBP £7,756
Solihull Metropolitan Borough Council 2016-5 GBP £12,847
SUNDERLAND CITY COUNCIL 2016-5 GBP £17,402 PRINTING/STATIONERY/GEN OFFICE
Rutland County Council 2016-4 GBP £25 Services - Fees and Charges
SUNDERLAND CITY COUNCIL 2016-4 GBP £45,489 PRINTING/STATIONERY/GEN OFFICE
Solihull Metropolitan Borough Council 2016-4 GBP £35,097
Solihull Metropolitan Borough Council 2016-3 GBP £4,785
Rutland County Council 2016-3 GBP £14,054 Services - Professional Fees
SUNDERLAND CITY COUNCIL 2016-3 GBP £29,227 PRINTING/STATIONERY/GEN OFFICE
Solihull Metropolitan Borough Council 2016-2 GBP £7,144
SUNDERLAND CITY COUNCIL 2016-2 GBP £80,686 PRINTING/STATIONERY/GEN OFFICE
Rutland County Council 2016-1 GBP £750 Services - Professional Fees
Solihull Metropolitan Borough Council 2016-1 GBP £8,839
SUNDERLAND CITY COUNCIL 2016-1 GBP £28,017 PRINTING/STATIONERY/GEN OFFICE
Solihull Metropolitan Borough Council 2015-12 GBP £6,248
SUNDERLAND CITY COUNCIL 2015-12 GBP £6,652 PRINTING/STATIONERY/GEN OFFICE
Solihull Metropolitan Borough Council 2015-11 GBP £9,018
SUNDERLAND CITY COUNCIL 2015-11 GBP £14,724 PRINTING/STATIONERY/GEN OFFICE
Bradford Metropolitan District Council 2015-11 GBP £0 Printing
Bradford Metropolitan District Council 2015-10 GBP £0 Printing
SUNDERLAND CITY COUNCIL 2015-10 GBP £44,650 PRINTING/STATIONERY/GEN OFFICE
Solihull Metropolitan Borough Council 2015-10 GBP £5,412
Hartlepool Borough Council 2015-9 GBP £6,145 Design & Printing Services
Bradford Metropolitan District Council 2015-9 GBP £0 Postal/Courier
Solihull Metropolitan Borough Council 2015-9 GBP £4,014
Hartlepool Borough Council 2015-8 GBP £4,495 Design & Printing Services
Solihull Metropolitan Borough Council 2015-8 GBP £5,018
Solihull Metropolitan Borough Council 2015-7 GBP £5,333
SUNDERLAND CITY COUNCIL 2015-6 GBP £33,384 PRINTING/STATIONERY/GEN OFFICE
Hartlepool Borough Council 2015-6 GBP £4,119 Design & Printing Services
Solihull Metropolitan Borough Council 2015-6 GBP £5,917
Solihull Metropolitan Borough Council 2015-5 GBP £7,014
SUNDERLAND CITY COUNCIL 2015-5 GBP £44,788 PRINTING/STATIONERY/GEN OFFICE
Hartlepool Borough Council 2015-4 GBP £23,382 Design & Printing Services
North Lincolnshire Council 2015-4 GBP £25,789 Gen Office Exp (Incl Postage)
Solihull Metropolitan Borough Council 2015-4 GBP £8,250
KMBC 2015-3 GBP £4,968 POSTAGES
SUNDERLAND CITY COUNCIL 2015-3 GBP £18,298 PRINTING/STATIONERY/GEN OFFICE
North East Lincolnshire Council 2015-3 GBP £2,003 Printing And Stationery
Breckland Council 2015-3 GBP £0 stationery
Solihull Metropolitan Borough Council 2015-3 GBP £34,116
Hartlepool Borough Council 2015-3 GBP £20,552 Design & Printing Services
KMBC 2015-2 GBP £4,780 MATERIALS
North East Lincolnshire Council 2015-2 GBP £690 Printing And Stationery
Hartlepool Borough Council 2015-2 GBP £2,481 Design & Printing Services
SUNDERLAND CITY COUNCIL 2015-2 GBP £3,625 PRINTING/STATIONERY/GEN OFFICE
Blackpool Council 2015-2 GBP £7,472 Postages
South Kesteven District Council 2015-2 GBP £1,470
Breckland Council 2015-2 GBP £0 printing contractors
Solihull Metropolitan Borough Council 2015-2 GBP £5,863
Breckland Council 2015-1 GBP £0 printing contractors
East Staffordshire Borough Council 2014-11 GBP £559 Printing and Stationery
Knowsley Council 2014-10 GBP £8,155 POSTAGES CENTRAL SERVICES TO THE PUBLIC
Breckland Council 2014-9 GBP £2,711
Knowsley Council 2014-9 GBP £10,491 PRINTING
Breckland Council 2014-8 GBP £10,610
Knowsley Council 2014-8 GBP £3,473 PRINTING
Knowsley Council 2014-7 GBP £6,130 POSTAGES GENERAL FUND HOUSING
Knowsley Council 2014-6 GBP £12,092 POSTAGES CENTRAL SERVICES TO THE PUBLIC
Knowsley Council 2014-5 GBP £10,067 POSTAGES CENTRAL SERVICES TO THE PUBLIC
Knowsley Council 2014-4 GBP £21,379 POSTAGES GENERAL FUND HOUSING
St Helens Council 2014-4 GBP £2,525
Bury Council 2014-3 GBP £25,044
Knowsley Council 2014-3 GBP £6,672 POSTAGES CENTRAL SERVICES TO THE PUBLIC
Knowsley Council 2014-2 GBP £10,753 POSTAGES CENTRAL SERVICES TO THE PUBLIC
Bury Council 2014-2 GBP £4,830
Knowsley Council 2014-1 GBP £9,920 POSTAGES CENTRAL SERVICES TO THE PUBLIC
St Helens Council 2014-1 GBP £747
St Helens Council 2013-12 GBP £742
Knowsley Council 2013-12 GBP £2,311 POSTAGES GENERAL FUND HOUSING
Knowsley Council 2013-11 GBP £11,576 POSTAGES CENTRAL SERVICES TO THE PUBLIC
Knowsley Council 2013-10 GBP £5,079 POSTAGES CENTRAL SERVICES TO THE PUBLIC
St Helens Council 2013-10 GBP £576
Knowsley Council 2013-9 GBP £11,598 POSTAGES CENTRAL SERVICES TO THE PUBLIC
Knowsley Council 2013-8 GBP £3,549 STOCKTAKING CENTRAL SERVICES TO THE PUBLIC
St Helens Council 2013-7 GBP £1,245
Knowsley Council 2013-7 GBP £1,213 POSTAGES CENTRAL SERVICES TO THE PUBLIC
St Helens Council 2013-6 GBP £3,199
Knowsley Council 2013-6 GBP £4,463 POSTAGES CENTRAL SERVICES TO THE PUBLIC
Knowsley Council 2013-5 GBP £3,475 POSTAGES CENTRAL SERVICES TO THE PUBLIC
Rochdale Borough Council 2013-5 GBP £29,615 Mail Services FINANCE AND PROCUREMENT TECHNICAL SUPPORT
St Helens Council 2013-5 GBP £7,840
Knowsley Council 2013-4 GBP £13,502 PHOTOCOPIER LEASING GENERAL FUND HOUSING
St Helens Council 2013-4 GBP £578
Cannock Chase Council 2013-4 GBP £11,571
Cannock Chase Council 2013-3 GBP £2,578
St Helens Council 2013-3 GBP £1,745
St Helens Council 2013-2 GBP £1,724
Knowsley Council 2013-1 GBP £3,419 POSTAGES CENTRAL SERVICES TO THE PUBLIC
St Helens Council 2013-1 GBP £1,486
St Helens Council 2012-12 GBP £779
St Helens Council 2012-11 GBP £5,924
St Helens Council 2012-10 GBP £1,523
St Helens Council 2012-9 GBP £2,122
St Helens Council 2012-8 GBP £3,134
St Helens Council 2012-7 GBP £3,658
St Helens Council 2012-6 GBP £1,106
St Helens Council 2012-4 GBP £6,729
Knowsley Council 2012-3 GBP £3,715 PHOTOCOPIER LEASING CENTRAL SERVICES TO THE PUBLIC

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hartlepool Borough Council Postal and telecommunications services 2013/12/11

Hartlepool Borough Council intends to appoint a contractor to print and mail personalised annual council tax & business rates bills, housing benefit & local council tax support notifications, together with the associated statutory information and various promotion materials to households and business properties. The contract includes the production of adhoc personalised council tax & business rate bills, housing benefit & local council tax support notifications (where applicable matched to the council tax bills) and council tax & business rates recovery documents for Hartlepool Borough Council. The Council will also expect the successful to provide proposals covering the mailing of documents and the associated costs.

Outgoings
Business Rates/Property Tax
Business rates information was found for CRITIQOM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
16 CAMERON COURT WINWICK QUAY INDUSTRIAL ESTATE WINWICK WARRINGTON WA2 8RE 38,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRITIQOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRITIQOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.