UKBizDB.co.uk

CRYPTICAL WEB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cryptical Web Limited. The company was founded 6 years ago and was given the registration number 11290417. The firm's registered office is in LONDON. You can find them at Bespoke Spaces 465c, Hornsey Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CRYPTICAL WEB LIMITED
Company Number:11290417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2018
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR

Director19 January 2021Active
Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR

Director14 December 2020Active
Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR

Director19 April 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director04 April 2018Active

People with Significant Control

Mr Ion Nita
Notified on:19 January 2021
Status:Active
Date of birth:September 1977
Nationality:Romanian
Country of residence:United Kingdom
Address:Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Marian-Ionut Dinu
Notified on:14 December 2020
Status:Active
Date of birth:March 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Teodor Dorel Riza
Notified on:19 April 2018
Status:Active
Date of birth:August 1971
Nationality:Romanian
Country of residence:United Kingdom
Address:Bespoke Spaces 465c, Hornsey Road, London, United Kingdom, N19 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Jody Sutton
Notified on:04 April 2018
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-12Dissolution

Dissolution application strike off company.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-09-19Address

Change registered office address company with date old address new address.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Persons with significant control

Change to a person with significant control.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Address

Change registered office address company with date old address new address.

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Address

Change registered office address company with date old address new address.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.