CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED was incorporated 55 years ago on 06/05/1969 and has the registered number: 00953609. The accounts status is FULL and accounts are next due on 30/09/2024.

CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED - CAMBRIDGE

This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HARSTON MILL ROYSTON ROAD
CAMBRIDGE
CB22 7GG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
TPG MARITIME LIMITED (until 17/07/2023)
ATMOSPHERE CONTROL INTERNATIONAL LIMITED (until 27/05/2016)
WELLMAN DEFENCE LIMITED (until 03/05/2012)

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CRISPIN KEANIE Jun 1982 British Director 2023-01-27 CURRENT
MISS SARAH ELIZABETH COLE Jul 1979 British Director 2023-01-27 CURRENT
MR JONATHAN BRETT Aug 1979 British Director 2023-01-27 CURRENT
MR MICHAEL JOHN WEBB Secretary 2013-02-28 UNTIL 2015-02-01 RESIGNED
MR GEORGE SHANNON Apr 1963 British Director 2003-08-04 UNTIL 2012-04-05 RESIGNED
MR DERREN MARK STROUD Nov 1970 British Director 2016-03-01 UNTIL 2023-05-31 RESIGNED
BRIAN ROY OSBORNE Jan 1940 British Director RESIGNED
MS CLAIRE LOUISE MACPHERSON Feb 1973 British Director 2018-02-15 UNTIL 2021-10-10 RESIGNED
MR COLIN JOHN LEPPARD Oct 1940 British Director RESIGNED
MR PETER CHARLES LAWRENCE Feb 1963 British Director 1997-03-17 UNTIL 2013-03-31 RESIGNED
MR SIMON JOHN NICHOLSON KINGS May 1953 British Director 2016-06-21 UNTIL 2016-06-21 RESIGNED
MR BERNARD PHILIP ROLFE Sep 1951 British Director 2005-12-14 UNTIL 2007-08-28 RESIGNED
JONATHAN FRANCIS SMITH British Director 1997-02-28 UNTIL 2002-05-31 RESIGNED
JONATHAN FRANCIS SMITH British Secretary 1999-10-29 UNTIL 2002-05-31 RESIGNED
MR GEORGE SHANNON Apr 1963 British Secretary 2003-08-04 UNTIL 2012-04-05 RESIGNED
MR COLIN JOHN PIM British Secretary RESIGNED
MS CLAIRE LOUISE MACPHERSON Secretary 2015-02-01 UNTIL 2022-05-01 RESIGNED
MR STEPHEN GILES HARROW British Secretary 2012-04-05 UNTIL 2012-12-31 RESIGNED
SIMON CHARLES DUCKWORTH British Secretary 1997-02-28 UNTIL 1999-10-31 RESIGNED
JONATHAN LEES CHITTY British Secretary 2002-05-31 UNTIL 2003-08-04 RESIGNED
ROBERT WORLIDGE Oct 1933 British Director 1993-09-01 UNTIL 1997-02-28 RESIGNED
RAYMOND GEORGE COUZENS Aug 1940 British Director RESIGNED
MR DANIEL JAMES BARR Feb 1991 British Director 2021-10-22 UNTIL 2022-06-30 RESIGNED
MR CHARLES ARTHUR HILLMAN BAXANDALL Jan 1931 British Director RESIGNED
MR ALAN JOHN BAXTER Jan 1950 British Director 1997-02-28 UNTIL 2005-08-02 RESIGNED
MR JONATHAN PHILIP CARTER Nov 1965 British Director 2013-07-22 UNTIL 2014-09-01 RESIGNED
PHILIP CARTMELL May 1951 British Director 2016-02-01 UNTIL 2016-06-21 RESIGNED
STEPHEN CASSIDY Jun 1954 British Director 2001-04-02 UNTIL 2014-07-31 RESIGNED
JONATHAN LEES CHITTY British Director 2002-05-31 UNTIL 2003-08-04 RESIGNED
MR JON NEIL CONSTABLE Jul 1978 British Director 2021-10-22 UNTIL 2022-02-24 RESIGNED
MR CHARLES PATRICK SMITH Oct 1936 British Director RESIGNED
MR MARK STEPHEN CRAWFORD May 1967 British Director 2012-04-05 UNTIL 2016-02-01 RESIGNED
PAUL GOODROW Jul 1949 Canadian Director 2005-12-14 UNTIL 2006-10-12 RESIGNED
ROGER FREDERIC HANCOX Oct 1948 British Director 1997-02-28 UNTIL 1998-05-21 RESIGNED
RAYMOND GEORGE COUZENS Aug 1940 British Director 1997-04-01 UNTIL 2001-01-02 RESIGNED
MR SIMON JOHN NICHOLSON KINGS May 1963 British Director 2016-06-21 UNTIL 2018-02-09 RESIGNED
DR JAMES WATKINS Jan 1954 American Director 2005-12-14 UNTIL 2006-10-28 RESIGNED
MR MICHAEL ST JOHN HOLT Apr 1948 British Director RESIGNED
MR TERENCE SMITH Aug 1949 British Director 1997-06-30 UNTIL 1999-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tp Group Limited 2016-06-14 Wincanton   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PAINT RESEARCH ASSOCIATION LIMITED MELTON MOWBRAY UNITED KINGDOM Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
PERA INTERNATIONAL MELTON MOWBRAY Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
PERA INNOVATION LIMITED MELTON MOWBRAY Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
MIDDLE ASTON HOUSE LIMITED MELTON MOWBRAY Dissolved... FULL 82110 - Combined office administrative service activities
BEECHWOOD CANCER CARE CENTRE STOCKPORT Active FULL 86900 - Other human health activities
BUSINESS DATA EXCHANGE LIMITED MELTON MOWBRAY Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
R.F.Y. LIMITED LEICESTER Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DENTAID LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
THE UK HEALTH & ENVIRONMENT RESEARCH INSTITUTE LIMITED HALE Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
THE UK MATERIALS TECHNOLOGY RESEARCH INSTITUTE LIMITED HALE Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
THE UK INTELLIGENT SYSTEMS RESEARCH INSTITUTE LIMITED HALE Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
BROOKSIDE RURAL PARK FOUNDATION LIMITED CRANLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
THE PERA FOUNDATION MELTON MOWBRAY Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
PERA PROPERTY SERVICES LIMITED MELTON MOWBRAY Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PRA TRADING LIMITED HALE Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
MIDDLE ASTON HOUSE TRADING LIMITED ALTRINCHAM Dissolved... FULL 55100 - Hotels and similar accommodation
PERA TRAINING LIMITED MANCHESTER Dissolved... GROUP 70229 - Management consultancy activities other than financial management
PERA CONSULTING (UK) LIMITED MANCHESTER Dissolved... GROUP 70229 - Management consultancy activities other than financial management
THE APPLIED TECHNOLOGY RESEARCH INSTITUTE LIMITED EDINBURGH SCOTLAND Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TPG SERVICES LIMITED CAMBRIDGE ENGLAND Active FULL 62020 - Information technology consultancy activities
TP GROUP LIMITED CAMBRIDGE ENGLAND Active GROUP 70100 - Activities of head offices
FRONTIER SMART TECHNOLOGIES LIMITED CAMBRIDGE ENGLAND Active FULL 26400 - Manufacture of consumer electronics
ZINWAVE LIMITED CAMBRIDGESHIRE ENGLAND Active AUDIT EXEMPTION SUBSI 61200 - Wireless telecommunications activities
ZINWAVE HOLDINGS LIMITED CAMBRIDGESHIRE ENGLAND Active GROUP 61200 - Wireless telecommunications activities
LINARO LIMITED CAMBRIDGE Active GROUP 58290 - Other software publishing
CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED HARSTON ENGLAND Active GROUP 32500 - Manufacture of medical and dental instruments and supplies
CLINITECH HOLDINGS LIMITED CAMBRIDGE Active DORMANT 32500 - Manufacture of medical and dental instruments and supplies
CLINITECH LIMITED CAMBRIDGE Active DORMANT 32500 - Manufacture of medical and dental instruments and supplies