UKBizDB.co.uk

CRYPTOMETRY LIMITED

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

This company is commonly known as Cryptometry Limited. The company was founded 8 years ago and was given the registration number 09765769. The firm's registered office is in LONDON. You can find them at Medius House 2nd Floor, 2 Sheraton Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CRYPTOMETRY LIMITED
Company Number:09765769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Medius House 2nd Floor, 2 Sheraton Street, London, England, W1F 8BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Strafford Road, Twickenham, England, TW1 3AD

Director03 January 2024Active
3, Strafford Road, Twickenham, England, TW1 3AD

Director03 January 2024Active
3, Strafford Road, Twickenham, England, TW1 3AD

Director10 September 2015Active
3, Strafford Road, Twickenham, England, TW1 3AD

Director10 September 2015Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director10 September 2015Active
Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2BA

Secretary07 September 2015Active
Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2BA

Director07 September 2015Active

People with Significant Control

15203252 Canada Inc.
Notified on:06 December 2023
Status:Active
Country of residence:Canada
Address:Suite 401, 3200 Dufferin Street, Toronto, Canada, M6A 3B2
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Marcio Coelho Teixeira
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:Brazilian
Country of residence:Brazil
Address:Rua Corinto 471, Apt. # 702, Bairro Serra, Cep 30220310, Brazil,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Richard Paterson
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:3, Strafford Road, Twickenham, England, TW1 3AD
Nature of control:
  • Significant influence or control
Mr Allan Amnon Medad
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:Canadian
Country of residence:England
Address:3, Strafford Road, Twickenham, England, TW1 3AD
Nature of control:
  • Significant influence or control
Mr Ian Igal Medad
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:Canadian
Country of residence:Canada
Address:415 Douglas Ave., Toronto, Ontario, Canada, M5M 1H3
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Accounts

Change account reference date company previous shortened.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-10-11Capital

Capital name of class of shares.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.