Company NameCriterion Systems Limited
DirectorLee Paul Smith
Company StatusActive
Company Number03499223
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Previous NameCriterion Telecommunications Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Lee Paul Smith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMansion House Wellington Road South
Stockport
SK1 3UA
Director NameGary William Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleBank Clerk
Correspondence Address4 Newboult Road
Cheadle
Cheshire
SK8 2AH
Director NameLee Paul Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleTelephone Engineer
Correspondence Address172 School Grove
Withington
Manchester
Lancashire
M20 4RY
Director NameMarguerite Smith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleNursery Nurse
Correspondence Address6 Well Mead
Bredbury
Stockport
SK6 2HG
Secretary NameMarguerite Smith
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleRetired
Correspondence Address6 Well Mead
Bredbury
Stockport
SK6 2HG
Secretary NameNicola Smith
NationalityBritish
StatusResigned
Appointed20 March 2003(5 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 21 January 2016)
RoleCo Secretary
Correspondence Address51 The Drive
Bredbury
Stockport
SK6 2ED
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitecriterionsystems.co.uk
Email address[email protected]
Telephone0800 0832083
Telephone regionFreephone

Location

Registered AddressMansion House
Wellington Road South
Stockport
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Lee Smith
50.00%
Ordinary
2 at £1Nicola Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,777
Cash£5,336
Current Liabilities£70,459

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

23 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
14 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
16 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
8 December 2018Micro company accounts made up to 31 May 2018 (3 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
11 July 2018Change of details for Mr Lee Smith as a person with significant control on 11 July 2018 (2 pages)
11 July 2018Director's details changed for Mr Lee Paul Smith on 11 July 2018 (2 pages)
28 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
28 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Cessation of Nicola Smith as a person with significant control on 6 October 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Cessation of Nicola Smith as a person with significant control on 6 October 2017 (1 page)
22 March 2017Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ England to Mansion House Wellington Road South Stockport SK1 3UA on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ England to Mansion House Wellington Road South Stockport SK1 3UA on 22 March 2017 (1 page)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 January 2017Director's details changed for Mr Lee Paul Smith on 1 December 2016 (2 pages)
21 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
21 January 2017Director's details changed for Mr Lee Paul Smith on 1 December 2016 (2 pages)
21 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
26 October 2016Registered office address changed from Criterion House 116 Wellington Street Stockport SK1 1YH to 204 Mauldeth Road Burnage Manchester M19 1AJ on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Criterion House 116 Wellington Street Stockport SK1 1YH to 204 Mauldeth Road Burnage Manchester M19 1AJ on 26 October 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 January 2016Termination of appointment of Nicola Smith as a secretary on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Nicola Smith as a secretary on 21 January 2016 (1 page)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(4 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(4 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(4 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Lee Paul Smith on 2 January 2010 (2 pages)
2 February 2010Director's details changed for Lee Paul Smith on 2 January 2010 (2 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Lee Paul Smith on 2 January 2010 (2 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 February 2009Return made up to 26/01/09; full list of members (3 pages)
2 February 2009Return made up to 26/01/09; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 February 2007Return made up to 26/01/07; full list of members (6 pages)
17 February 2007Return made up to 26/01/07; full list of members (6 pages)
3 April 2006Return made up to 26/01/06; full list of members (6 pages)
3 April 2006Return made up to 26/01/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 January 2005Return made up to 26/01/05; full list of members (6 pages)
14 January 2005Return made up to 26/01/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 July 2004Ad 21/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 July 2004Ad 21/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
17 February 2004Company name changed criterion telecommunications lim ited\certificate issued on 17/02/04 (2 pages)
17 February 2004Company name changed criterion telecommunications lim ited\certificate issued on 17/02/04 (2 pages)
10 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 February 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(6 pages)
6 February 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(6 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
10 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Return made up to 26/01/02; full list of members (7 pages)
29 January 2002Return made up to 26/01/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
21 January 2001Return made up to 26/01/01; full list of members (7 pages)
21 January 2001Return made up to 26/01/01; full list of members (7 pages)
20 March 2000Return made up to 26/01/00; full list of members (7 pages)
20 March 2000Return made up to 26/01/00; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
6 July 1999New director appointed (1 page)
6 July 1999New director appointed (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 172 school grove withington manchester lancashire M20 4RY (1 page)
17 March 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
17 March 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
17 March 1999Registered office changed on 17/03/99 from: 172 school grove withington manchester lancashire M20 4RY (1 page)
9 March 1999Return made up to 26/01/99; full list of members (6 pages)
9 March 1999Return made up to 26/01/99; full list of members (6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
29 January 1998New director appointed (2 pages)
26 January 1998Incorporation (10 pages)
26 January 1998Incorporation (10 pages)