Background WavePink WaveYellow Wave

CRITICALEYE (EUROPE) LIMITED (04623196)

CRITICALEYE (EUROPE) LIMITED (04623196) is an active UK company. incorporated on 20 December 2002. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CRITICALEYE (EUROPE) LIMITED has been registered for 23 years. Current directors include BLAGG, Matthew Rex, DAVID, Jamie Ann, MINTON, Andrew James and 1 others.

Company Number
04623196
Status
active
Type
ltd
Incorporated
20 December 2002
Age
23 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BLAGG, Matthew Rex, DAVID, Jamie Ann, MINTON, Andrew James, WAGSTAFF, Charles John Howard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRITICALEYE (EUROPE) LIMITED

CRITICALEYE (EUROPE) LIMITED is an active company incorporated on 20 December 2002 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CRITICALEYE (EUROPE) LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04623196

LTD Company

Age

23 Years

Incorporated 20 December 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

CRITICALEYE PUBLICATIONS LIMITED
From: 17 October 2003To: 16 May 2005
CRITICAL EYE PUBLICATIONS LIMITED
From: 20 December 2002To: 17 October 2003
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS
From: 16 October 2014To: 22 February 2016
3Rd Floor 167 Fleet Street London EC4A 3EA
From: 20 December 2002To: 16 October 2014
Timeline

14 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jan 11
Director Left
Feb 12
Director Left
Oct 17
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Loan Cleared
Jan 21
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

WAGSTAFF, Charles

Active
Tudor Street, LondonEC4Y 0AY
Secretary
Appointed 24 Dec 2002

BLAGG, Matthew Rex

Active
Tudor Street, LondonEC4Y 0AY
Born October 1970
Director
Appointed 24 Dec 2002

DAVID, Jamie Ann

Active
Tudor Street, LondonEC4Y 0AY
Born May 1978
Director
Appointed 15 Mar 2010

MINTON, Andrew James

Active
Tudor Street, LondonEC4Y 0AY
Born January 1972
Director
Appointed 24 Dec 2002

WAGSTAFF, Charles John Howard

Active
Tudor Street, LondonEC4Y 0AY
Born July 1963
Director
Appointed 24 Dec 2002

FORSTERS SECRETARIES LIMITED

Resigned
67 Grosvenor Street, LondonW1K 3JN
Corporate nominee secretary
Appointed 20 Dec 2002
Resigned 24 Dec 2002

CHEYNE, David

Resigned
Church Street, WeybridgeKT13 8DE
Born October 1961
Director
Appointed 01 Oct 2009
Resigned 31 Aug 2017

EADIE, Craig Farquhar

Resigned
2 Home Farm Close, HuntingdonPE28 2PT
Born April 1955
Director
Appointed 20 Dec 2002
Resigned 24 Dec 2002

GILLING, Simon Jolyon

Resigned
The Manor, PoddingtonNN29 7HP
Born June 1957
Director
Appointed 01 Sept 2003
Resigned 01 Oct 2004

HANDBY, John

Resigned
3rd Floor, LondonEC4A 3EA
Born July 1944
Director
Appointed 01 Jul 2009
Resigned 01 Nov 2011

JONES, Katherine Louise

Resigned
24 Codling Close, LondonE1W 2UX
Born September 1974
Director
Appointed 20 Dec 2002
Resigned 24 Dec 2002

MALRAISON, Jean Claude

Resigned
47 Melbury Road, LondonW14 8AD
Born August 1946
Director
Appointed 01 Sept 2003
Resigned 01 Oct 2009

RICHARDS, Alun Guy Colin

Resigned
Flat 2 31 Marlborough Road, RichmondTW10 6JT
Born April 1956
Director
Appointed 12 Feb 2007
Resigned 09 Jul 2007

Persons with significant control

2

Mr Andrew James Minton

Active
Tudor Street, LondonEC4Y 0AY
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Matthew Rex Blagg

Active
Tudor Street, LondonEC4Y 0AY
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Group
11 February 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change Person Secretary Company
17 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Statement Of Companys Objects
21 September 2018
CC04CC04
Resolution
21 September 2018
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Group
3 March 2017
AAMDAAMD
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Legacy
27 January 2012
MG01MG01
Accounts With Accounts Type Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 February 2010
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Small
29 March 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Legacy
24 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
13 June 2005
88(2)R88(2)R
Certificate Change Of Name Company
16 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
287Change of Registered Office
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
3 December 2004
88(2)R88(2)R
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Legacy
20 October 2004
225Change of Accounting Reference Date
Legacy
28 July 2004
88(2)R88(2)R
Legacy
17 June 2004
88(2)R88(2)R
Auditors Resignation Company
8 June 2004
AUDAUD
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
123Notice of Increase in Nominal Capital
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
122122
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2003
88(2)R88(2)R
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Incorporation Company
20 December 2002
NEWINCIncorporation