UKBizDB.co.uk

CRYPTONIC LIMITED

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

This company is commonly known as Cryptonic Limited. The company was founded 6 years ago and was given the registration number 11006140. The firm's registered office is in LONDON. You can find them at 186 Scott Ellis Gardens, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRYPTONIC LIMITED
Company Number:11006140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2017
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:186 Scott Ellis Gardens, London, England, NW8 9RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
186, Scott Ellis Gardens, London, England, NW8 9RS

Director01 September 2019Active
186, Scott Ellis Gardens, London, England, NW8 9RS

Secretary01 September 2019Active
311, Regents Park Road, London, United Kingdom, N3 1DP

Director10 October 2017Active
186, Scott Ellis Gardens, London, England, NW8 9RS

Director01 September 2019Active
179, Upper Tooting Road, London, England, SW17 7TJ

Director20 January 2019Active

People with Significant Control

Mr Mirza Baig
Notified on:01 September 2019
Status:Active
Date of birth:May 1982
Nationality:Indian
Country of residence:England
Address:186, Scott Ellis Gardens, London, England, NW8 9RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mustapha Aitkaci
Notified on:01 September 2019
Status:Active
Date of birth:December 1965
Nationality:French
Country of residence:England
Address:186, Scott Ellis Gardens, London, England, NW8 9RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mohammad Al Masri
Notified on:10 October 2017
Status:Active
Date of birth:December 1982
Nationality:Lebanese
Country of residence:United Kingdom
Address:311, Regents Park Road, London, United Kingdom, N3 1DP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-10Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-02Dissolution

Dissolution application strike off company.

Download
2021-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Address

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

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Address

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

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Appoint person secretary company with name date.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Address

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

Download
2020-05-19Address

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

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.