Background WavePink WaveYellow Wave

CRITERION SURVEYORS LIMITED (05640780)

CRITERION SURVEYORS LIMITED (05640780) is an active UK company. incorporated on 30 November 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRITERION SURVEYORS LIMITED has been registered for 20 years. Current directors include EAST, James Frederick, RICE, Andrew Frank.

Company Number
05640780
Status
active
Type
ltd
Incorporated
30 November 2005
Age
20 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EAST, James Frederick, RICE, Andrew Frank
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRITERION SURVEYORS LIMITED

CRITERION SURVEYORS LIMITED is an active company incorporated on 30 November 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRITERION SURVEYORS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05640780

LTD Company

Age

20 Years

Incorporated 30 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minster Building 21 Mincing Lane London EC3R 7AG England
From: 11 April 2018To: 9 October 2023
Standard House 12-13 Essex Street London WC2R 3AA England
From: 10 August 2017To: 11 April 2018
Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP United Kingdom
From: 12 January 2017To: 10 August 2017
2 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA
From: 30 November 2005To: 12 January 2017
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jul 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Active
Minster Court, LondonEC3R 7BB
Corporate secretary
Appointed 09 Aug 2017

EAST, James Frederick

Active
Minster Court, LondonEC3R 7BB
Born May 1987
Director
Appointed 01 May 2024

RICE, Andrew Frank

Active
Minster Court, LondonEC3R 7BB
Born April 1966
Director
Appointed 01 May 2024

MONKS, Jennifer Sarah Rosemary

Resigned
Curry Rivel, LangportTA10 0NU
Secretary
Appointed 30 Nov 2005
Resigned 09 Aug 2017

VANTIS SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 30 Nov 2005
Resigned 30 Nov 2005

BENNETT, Sarah

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born September 1984
Director
Appointed 26 Nov 2020
Resigned 21 Sept 2021

DAVIES, Mark Lloyd

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born September 1981
Director
Appointed 09 Aug 2017
Resigned 18 Mar 2020

GARFIELD, Chantel Athlene

Resigned
Minster Court, LondonEC3R 7BB
Born January 1980
Director
Appointed 21 Sept 2021
Resigned 01 May 2024

HEARNE, Christopher Charles

Resigned
Minster Court, LondonEC3R 7BB
Born December 1981
Director
Appointed 26 Sept 2023
Resigned 03 Jul 2025

JACKSON, Andrew Paul

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born January 1966
Director
Appointed 09 Aug 2017
Resigned 26 Sept 2023

MONKS, Christopher Simon

Resigned
Curry Rivel, LangportTA10 0NU
Born April 1968
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2020

YERBURY, Richard Olyffe, Director

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born February 1976
Director
Appointed 09 Aug 2017
Resigned 31 Jul 2020

VANTIS NOMINEES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate director
Appointed 30 Nov 2005
Resigned 30 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
Minster Court, LondonEC3R 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2017

Mr Christopher Simon Monks

Ceased
Curry Rivel, LangportTA10 0NU
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
9 October 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Memorandum Articles
21 April 2020
MAMA
Resolution
21 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 October 2017
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Secretary Company With Change Date
5 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Secretary Company With Change Date
23 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
15 June 2007
225Change of Accounting Reference Date
Legacy
15 March 2007
363aAnnual Return
Legacy
9 May 2006
287Change of Registered Office
Legacy
20 March 2006
363aAnnual Return
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Incorporation Company
30 November 2005
NEWINCIncorporation