Get an alert when CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-15 (in 1y)

Last made up 2026-05-01

Watchouts

1 item

Cash

£4M

+190.2% vs 2023

Net assets

£8M

+37.9% vs 2023

Employees

113

-8.9% vs 2023

Profit before tax

£5M

+75.6% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 5 times since incorporation

  1. CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED 2023-07-17 → present
  2. TPG MARITIME LIMITED 2016-05-27 → 2023-07-17
  3. ATMOSPHERE CONTROL INTERNATIONAL LIMITED 2012-05-03 → 2016-05-27
  4. WELLMAN DEFENCE LIMITED 2001-03-16 → 2012-05-03
  5. WELLMAN CJB LIMITED 1997-03-17 → 2001-03-16
  6. CJB DEVELOPMENTS LIMITED 1969-05-06 → 1997-03-17

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £22,207,000£26,373,000
Operating profit £3,262,000£5,354,000
Profit before tax £3,011,000£5,287,000
Net profit £2,352,000£4,002,000
Cash £1,548,000£4,492,000
Total assets less current liabilities £8,354,000£10,199,000
Net assets £5,667,000£7,817,000
Equity £5,667,000£7,817,000
Average employees 124113
Wages £6,169,000£6,067,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 14.7%20.3%
Net margin 10.6%15.2%
Return on capital employed 39.0%52.5%
Gearing (liabilities / total assets) 63.1%58.9%
Current ratio 1.44x1.75x
Interest cover 12.22x77.59x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. In addition, the Company has received a letter of support from Science Group plc which evidences the intent of the parent to continue to provide financial support. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 36 resigned

Name Role Appointed Born Nationality
BRETT, Jonathan Director 2023-01-27 Aug 1979 British
COLE, Sarah Elizabeth Director 2023-01-27 Jul 1979 British
KEANIE, Crispin James Director 2023-01-27 Jun 1982 British
Show 36 resigned officers
Name Role Appointed Resigned
CHITTY, Jonathan Lees Secretary 2002-05-31 2003-08-04
DUCKWORTH, Simon Charles Secretary 1997-02-28 1999-10-31
HARROW, Stephen Giles Secretary 2012-04-05 2012-12-31
MACPHERSON, Claire Louise Secretary 2015-02-01 2022-05-01
PIM, Colin John Secretary 1997-02-28
SHANNON, George Secretary 2003-08-04 2012-04-05
SMITH, Jonathan Francis Secretary 1999-10-29 2002-05-31
WEBB, Michael John Secretary 2013-02-28 2015-02-01
BARR, Daniel James Director 2021-10-22 2022-06-30
BAXANDALL, Charles Arthur Hillman Director 1992-05-28
BAXTER, Alan John Director 1997-02-28 2005-08-02
CARTER, Jonathan Philip Director 2013-07-22 2014-09-01
CARTMELL, Philip Director 2016-02-01 2016-06-21
CASSIDY, Stephen Director 2001-04-02 2014-07-31
CHITTY, Jonathan Lees Director 2002-05-31 2003-08-04
CONSTABLE, Jon Neil Director 2021-10-22 2022-02-24
COUZENS, Raymond George Director 1997-04-01 2001-01-02
COUZENS, Raymond George Director 1997-02-28
CRAWFORD, Mark Stephen Director 2012-04-05 2016-02-01
GOODROW, Paul Director 2005-12-14 2006-10-12
HANCOX, Roger Frederic Director 1997-02-28 1998-05-21
HOLT, Michael St John Director 1997-02-28
KINGS, Simon John Nicholson Director 2016-06-21 2018-02-09
KINGS, Simon John Nicholson Director 2016-06-21 2016-06-21
LAWRENCE, Peter Charles Director 1997-03-17 2013-03-31
LEPPARD, Colin John Director 1995-07-31
MACPHERSON, Claire Louise Director 2018-02-15 2021-10-10
OSBORNE, Brian Roy Director 1997-02-28
ROLFE, Bernard Philip Director 2005-12-14 2007-08-28
SHANNON, George Director 2003-08-04 2012-04-05
SMITH, Charles Patrick Director 1992-10-31
SMITH, Jonathan Francis Director 1997-02-28 2002-05-31
SMITH, Terence Director 1997-06-30 1999-04-30
STROUD, Derren Mark Director 2016-03-01 2023-05-31
WATKINS, James, Dr Director 2005-12-14 2006-10-28
WORLIDGE, Robert Director 1993-09-01 1997-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Science Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-09-11 Active
Tp Group Limited Corporate entity Shares 75–100% 2016-06-14 Ceased 2025-09-11

Filing timeline

Last 20 of 234 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-07-17 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-05-05 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-01 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-27 AA accounts Accounts with accounts type full
2025-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-05 CH01 officers Change person director company with change date PDF
2024-06-25 AA accounts Accounts with accounts type full
2024-05-13 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-05 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-05 MR04 mortgage Mortgage satisfy charge full PDF
2023-11-06 AD01 address Change registered office address company with date old address new address PDF
2023-09-01 AA accounts Accounts with accounts type full
2023-07-17 CERTNM change-of-name Certificate change of name company PDF
2023-06-13 TM01 officers Termination director company with name termination date PDF
2023-05-09 CS01 confirmation-statement Confirmation statement with updates PDF
2023-04-06 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page