CRITIQOM LIMITED

🌳Matureactive
SC160484 · ltd · incorporated 1995-09-20
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
74/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 17230
Sector: Manufacturing
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 74/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 8 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

10 live charges · 8 lenders · oldest 25.8y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 25.8 years old — likely at or near maturity.
  • · 8 lenders named — inter-creditor friction likely.
  • · Legal-friction score 53/100 (high).

Data confidence

Overall: medium (59/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
10 charges (10/10 with lender, 10/10 with type)
90
Directors & officers
54 officers (7 active, 54 linked, 39 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
215 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
69
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
3
filings
  • 2 officers
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (143 events)Click to expand
  1. 2026-01-06
    📄
    change-person-director-company-with-change-date
    officers · CH01
  2. 2025-12-19
    STRONG, Anthony John resigned
    director
  3. 2025-12-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2025-10-01
    📄
    accounts-with-accounts-type-full
    accounts · AA
  5. 2025-06-30
    CRAWLEY, Gerrard Martin resigned
    director
  6. 2025-06-30
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2025-06-13
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  8. 2025-06-09
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  9. 2025-06-04
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  10. 2025-05-29
    🔒
    Charge registered #10
    Lender: Mml Finance Company Ireland Iii Designated Acitvity Company
  11. 2025-05-14
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  12. 2025-03-28
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2025-03-28
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2025-03-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2025-03-28
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2025-03-28
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  17. 2025-03-20
    RUGHANI, Mitul Jay appointed
    secretary
  18. 2025-03-20
    DICKSON, Christian Alexander Paul appointed
    director
  19. 2025-03-20
    HERD, Andrew David appointed
    director
  20. 2025-03-20
    JERNAS, Marcin resigned
    director
  21. 2025-03-20
    JERNAS, Pawen resigned
    director
  22. 2025-02-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  23. 2025-02-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2025-02-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2025-02-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  26. 2025-02-06
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  27. 2025-02-06
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2025-02-06
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  29. 2025-01-07
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  30. 2024-12-23
    KEEGAN, Nicholas appointed
    director
  31. 2024-12-23
    WALSH, Christopher James, Mr. appointed
    director
  32. 2024-12-23
    WOODS, Shane William Joseph appointed
    director
  33. 2024-12-23
    GHYSEN, Samantha Jayne resigned
    secretary
  34. 2024-12-23
    JERNAS, Marcin appointed
    director
  35. 2024-12-23
    JERNAS, Pawen appointed
    director
  36. 2024-12-23
    JOHNSON, Simon Christopher resigned
    director
  37. 2024-12-23
    🔒
    Charge registered #9
    Lender: The Governor and Company of the Bank of Ireland (As Security Agent)
  38. 2024-12-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  39. 2024-12-16
    🔓
    Charge satisfied #8
  40. 2024-12-13
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  41. 2024-12-13
    🔓
    Charge satisfied #7
  42. 2022-07-22
    🔓
    Charge satisfied #6
  43. 2022-03-30
    DE HAAN, Peter Charles resigned
    director
  44. 2021-12-06
    🔒
    Charge registered #8
    Lender: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
  45. 2021-05-07
    FARMER, Richard resigned
    director
  46. 2020-03-31
    SWEENEY, Charles resigned
    director
  47. 2019-12-17
    SAVAGE, Hayden John appointed
    director
  48. 2019-12-17
    GHYSEN, Samantha Jayne appointed
    secretary
  49. 2019-12-17
    DE HAAN, Peter Charles appointed
    director
  50. 2019-12-17
    FARMER, Richard appointed
    director
Showing most recent 50 of 143 events

Owner dependency

48/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -6 active directors: Broader management team in place — suggests transferable governance.
  • +Senior director age: Director aged approximately 58 — approaching natural succession window.

Succession & seller-readiness

40/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 58. Early succession window.

Red flags

2 med ·
2 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: CRAWLEY, Gerrard Martin resigned 2025-06-30; STRONG, Anthony John resigned 2025-12-19

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Document Outsourcing Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Document Outsourcing Group Limited
Corporate parent · holds 75-100% shares
ultimate parent
CRITIQOM LIMITED
This company · SC160484

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Document Outsourcing Group Limited
Corporate entity
75100%
75-100% shares06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Manufacturing · ML postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ELITE TRANSMISSIONS LIMITED
SC699322 · est 2021 · no financials extracted
4y
EURO STEEL SHUTTERS (HIGHLAND) LTD
SC804787 · est 2024 · no financials extracted
2y
EURO-FAB (SCOTLAND) LTD
SC551800 · est 2016 · no financials extracted
9y
EYESIGHT ELECTRONICS LTD
SC622348 · est 2019 · no financials extracted
7y
FLEETBLUE LTD
SC647813 · est 2019 · no financials extracted
6y
FLUIDIC LIMITED
SC143055 · est 1993 · no financials extracted
33y
G.A SIGNAGE AND SUPPLIES LTD
SC878555 · est 2026 · no financials extracted
GARAGE EQUIPMENT INSTALLATION & REPAIRS LIMITED
SC665957 · est 2020 · no financials extracted
5y
GARTSHERRIE ENGINEERING LIMITED
SC070137 · est 1979 · no financials extracted
46y
GEDDES BLACKSMITHING COMPANY LTD
SC681172 · est 2020 · no financials extracted
5y
GENERAL DOOR COMPANY LIMITED
SC323898 · est 2007 · no financials extracted
18y
GEO-PLANT LTD.
SC400973 · est 2011 · no financials extracted
14y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1995-09-20
Jurisdictionscotland
Primary SIC17230 — SIC 17230

Registered office

Document House
Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2027-02-24
Last: 2026-02-10

Officers (7 active · 47 resigned)

RUGHANI, Mitul Jay
secretary · appointed 2025-03-20
View their other companies + combined net worth →
Active
DICKSON, Christian Alexander Paul
director · ~58y · appointed 2025-03-20
View their other companies + combined net worth →
Active
HERD, Andrew David
director · ~57y · appointed 2025-03-20
View their other companies + combined net worth →
Active
KEEGAN, Nicholas
director · ~38y · appointed 2024-12-23
View their other companies + combined net worth →
Active
SAVAGE, Hayden John
director · ~58y · appointed 2019-12-17
View their other companies + combined net worth →
Active
WALSH, Christopher James, Mr.
director · ~37y · appointed 2024-12-23
View their other companies + combined net worth →
Active
WOODS, Shane William Joseph
director · ~50y · appointed 2024-12-23
View their other companies + combined net worth →
Active
FRASER, William
secretary · appointed 2007-02-20 · resigned 2007-08-23
Resigned
GHYSEN, Samantha Jayne
secretary · appointed 2019-12-17 · resigned 2024-12-23
Resigned
HARTLEY, Ian
secretary · appointed 2012-10-01 · resigned 2013-06-26
Resigned
KELLY, Paul Matthew
secretary · appointed 2004-08-24 · resigned 2007-02-19
Resigned
KELLY, Paul Matthew
secretary · appointed 2002-09-17 · resigned 2004-02-05
Resigned
LAMONT, Julian Callum
secretary · appointed 2001-10-29 · resigned 2002-09-05
Resigned
MCCALLUM, Lynne Margaret
secretary · appointed 2013-07-29 · resigned 2016-09-30
Resigned
MCILQUHAM, Lorraine
secretary · appointed 2011-02-14 · resigned 2011-09-16
Resigned
MCNULTY, Gary Edward
secretary · appointed 2011-10-31 · resigned 2012-08-17
Resigned
SAUNDERS, Scott
secretary · appointed 2007-08-23 · resigned 2010-11-15
Resigned
WALLACE, Graham Alexander Drummond
secretary · appointed 1999-09-12 · resigned 2001-10-29
Resigned
D.W. COMPANY SERVICES LIMITED
corporate-nominee-secretary · appointed 1995-09-20 · resigned 1999-09-12
Resigned
QUILL SERVE LIMITED
corporate-secretary · appointed 2004-02-05 · resigned 2004-05-12
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

10
Total charges
2
Outstanding
2
Active lenders
Status:Lender:10 of 10 shown
TypeProperties
outstanding
Mml Finance Company Ireland Iii Designated Acitvity Company
A registered charge29/05/2025
outstanding
The Governor and Company of the Bank of Ireland (As Security Agent)
A registered charge23/12/2024
satisfied
Virgin Money
Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
A registered charge06/12/202116/12/2024
satisfied
NatWest Group
Rbs Invoice Finance Limited
A registered charge27/08/201413/12/2024
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge14/08/201422/07/2022
satisfied
Virgin Money
Clydesdale Bank PLC
Floating charge1 property18/11/200804/09/2014
satisfied
Scottish Enterprise Lanarkshire
Bond & floating charge1 property22/06/200629/05/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property12/02/200409/01/2009
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property05/02/200409/01/2009
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Floating charge1 property19/06/200009/01/2009
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (215 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-23
change-person-director-company-with-change-date
officers · CH01
2026-01-06
termination-director-company-with-name-termination-date
officers · TM01
2025-12-19
accounts-with-accounts-type-full
accounts · AA
2025-10-01
termination-director-company-with-name-termination-date
officers · TM01
2025-06-30
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2025-06-13
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2025-06-09
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-06-04
change-account-reference-date-company-previous-shortened
accounts · AA01
2025-05-14
appoint-person-director-company-with-name-date
officers · AP01
2025-03-28
appoint-person-director-company-with-name-date
officers · AP01
2025-03-28
termination-director-company-with-name-termination-date
officers · TM01
2025-03-28
termination-director-company-with-name-termination-date
officers · TM01
2025-03-28
appoint-person-secretary-company-with-name-date
officers · AP03
2025-03-28
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-02-19