BECRYPT LIMITED

Register to unlock more data on OkredoRegister

BECRYPT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04328430

Incorporation date

26/11/2001

Size

Group

Contacts

Registered address

Registered address

1st Floor (West) Albion House, 55 New Oxford Street, London WC1A 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2001)
dot icon24/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon20/01/2025
Appointment of Mr Gavin John Newport as a director on 2025-01-20
dot icon26/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon11/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-19 with updates
dot icon21/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon19/05/2023
Resolutions
dot icon23/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon09/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon01/09/2022
Director's details changed for Mr Nicholas Hopkinson on 2022-09-01
dot icon01/09/2022
Registered office address changed from Albion House 1st Floor (West) 55 New Oxford Street London WC1A 1BS England to 1st Floor (West) Albion House 55 New Oxford Street London WC1A 1BS on 2022-09-01
dot icon01/09/2022
Registered office address changed from PO Box WC1A 1BS 55 1st Floor (West) Albion House 55 New Oxford Street London WC1A 1BS England to Albion House 1st Floor (West) 55 New Oxford Street London WC1A 1BS on 2022-09-01
dot icon01/09/2022
Registered office address changed from 55 1st Floor West Albion House 55 New Oxford Street London WC1A 1BS England to PO Box WC1A 1BS 55 1st Floor (West) Albion House 55 New Oxford Street London WC1A 1BS on 2022-09-01
dot icon25/08/2022
Registered office address changed from 4th Floor Artillery House 11-19 Artillery Row London SW1P 1RT to 55 1st Floor West Albion House 55 New Oxford Street London WC1A 1BS on 2022-08-25
dot icon02/02/2022
Termination of appointment of Gerard Thomas Cantwell as a director on 2022-01-19
dot icon23/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon05/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon11/08/2021
Appointment of Mr Nicholas Scott as a secretary on 2021-08-01
dot icon11/08/2021
Appointment of Mr Nicholas Roger Scott as a director on 2021-08-01
dot icon01/06/2021
Termination of appointment of Charles John Colwell as a director on 2021-05-31
dot icon01/06/2021
Termination of appointment of Charles John Colwell as a secretary on 2021-05-31
dot icon16/02/2021
Appointment of Mr Nicholas Hopkinson as a director on 2021-01-01
dot icon16/02/2021
Appointment of Mr Gerard Thomas Cantwell as a director on 2021-01-01
dot icon11/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon27/05/2020
Termination of appointment of Stephen Gerard Bellamy as a director on 2020-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon09/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon17/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon28/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon20/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon23/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon26/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon14/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/04/2015
Termination of appointment of Nigel Williamson Lee as a director on 2015-04-15
dot icon20/04/2015
Termination of appointment of Brett Jonathan Denly as a director on 2015-03-31
dot icon15/04/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon27/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon12/08/2014
Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to 4Th Floor Artillery House 11-19 Artillery Row London SW1P 1RT on 2014-08-12
dot icon11/08/2014
Group of companies' accounts made up to 2014-02-28
dot icon06/08/2014
Resolutions
dot icon06/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon06/12/2013
Director's details changed for Mr David Gary Thomas on 2012-07-31
dot icon28/11/2013
Group of companies' accounts made up to 2013-02-28
dot icon28/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon22/11/2012
Group of companies' accounts made up to 2012-02-29
dot icon21/09/2012
Appointment of Mr Brett Jonathan Denly as a director on 2012-09-17
dot icon18/09/2012
Appointment of Mr Charles John Colwell as a secretary on 2012-09-17
dot icon18/09/2012
Appointment of Mr Charles John Colwell as a director on 2012-09-17
dot icon18/09/2012
Termination of appointment of Bernard Paul Quinn as a director on 2012-07-16
dot icon16/07/2012
Termination of appointment of Andrew Jonathan Varney as a director on 2012-06-22
dot icon25/06/2012
Termination of appointment of Andrew Jonathan Varney as a secretary on 2012-06-22
dot icon16/03/2012
Termination of appointment of Richard Paul Standish Brooks as a director on 2012-03-16
dot icon14/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon14/11/2011
Group of companies' accounts made up to 2011-02-28
dot icon17/10/2011
Termination of appointment of Nicholas Peter Scully as a director on 2011-09-30
dot icon21/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon20/12/2010
Director's details changed for Mr David Gary Thomas on 2010-09-01
dot icon24/11/2010
Full accounts made up to 2010-02-28
dot icon19/04/2010
Appointment of Mr Nicholas Peter Scully as a director
dot icon04/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon04/01/2010
Director's details changed for Dr Bernard Parsons on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Andrew Jonathan Varney on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr David Gary Thomas on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Nigel Williamson Lee on 2010-01-04
dot icon04/01/2010
Director's details changed for Bernard Paul Quinn on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Richard Paul Standish Brooks on 2010-01-04
dot icon23/12/2009
Director's details changed for David Gary Thomas on 2009-03-01
dot icon23/12/2009
Director's details changed for Mr Andrew Jonathan Varney on 2009-05-18
dot icon23/12/2009
Director's details changed for Nigel Williamson Lee on 2009-08-01
dot icon23/12/2009
Director's details changed for Dr Bernard Parsons on 2009-03-01
dot icon23/12/2009
Director's details changed for Richard Paul Standish Brooks on 2009-01-27
dot icon23/12/2009
Secretary's details changed for Andrew Jonathan Varney on 2009-05-18
dot icon21/10/2009
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 2009-10-21
dot icon08/08/2009
Full accounts made up to 2009-02-28
dot icon26/05/2009
Director and secretary appointed andrew jonathan varney
dot icon18/02/2009
Director appointed stephen gerard bellamy
dot icon07/02/2009
Appointment terminated director and secretary leslie milne
dot icon02/02/2009
Director appointed richard paul standish brooks
dot icon02/01/2009
Return made up to 26/11/08; full list of members
dot icon02/01/2009
Location of register of members
dot icon02/12/2008
Resolutions
dot icon02/12/2008
Gbp ic 223/176\17/11/08\gbp sr [email protected]=47\
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/06/2008
Full accounts made up to 2008-02-29
dot icon21/05/2008
Appointment terminated director david holman
dot icon14/12/2007
Return made up to 26/11/07; full list of members
dot icon13/07/2007
Director's particulars changed
dot icon03/05/2007
Full accounts made up to 2007-02-28
dot icon27/02/2007
Auditor's resignation
dot icon20/01/2007
Director's particulars changed
dot icon19/01/2007
Director's particulars changed
dot icon04/01/2007
S-div 14/12/06
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon15/12/2006
Full accounts made up to 2006-02-28
dot icon12/12/2006
Return made up to 26/11/06; full list of members
dot icon27/07/2006
Director resigned
dot icon03/01/2006
Return made up to 26/11/05; full list of members
dot icon16/12/2005
Full accounts made up to 2005-02-28
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon22/11/2005
Director's particulars changed
dot icon11/12/2004
Return made up to 26/11/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon03/09/2004
Secretary resigned
dot icon03/09/2004
New secretary appointed
dot icon05/05/2004
Accounting reference date extended from 30/11/03 to 29/02/04
dot icon01/03/2004
Registered office changed on 01/03/04 from: 56 dawlish avenue palmers green london N13 4HP
dot icon24/12/2003
Return made up to 26/11/03; full list of members
dot icon10/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon04/12/2002
Return made up to 26/11/02; full list of members
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon19/09/2002
Particulars of mortgage/charge
dot icon07/05/2002
Memorandum and Articles of Association
dot icon15/04/2002
Certificate of change of name
dot icon15/04/2002
Ad 09/04/02--------- £ si 96@1=96 £ ic 100/196
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon04/12/2001
Ad 26/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon04/12/2001
Registered office changed on 04/12/01 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New secretary appointed;new director appointed
dot icon26/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Gary Thomas
Director
22/11/2005 - Present
1
Scott, Nicholas Roger
Director
01/08/2021 - Present
11
Hopkinson, Nicholas
Director
01/01/2021 - Present
2
Holman, David
Director
09/04/2002 - 21/04/2008
2
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
26/11/2001 - 26/11/2001
917

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECRYPT LIMITED

BECRYPT LIMITED is an(a) Active company incorporated on 26/11/2001 with the registered office located at 1st Floor (West) Albion House, 55 New Oxford Street, London WC1A 1BS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECRYPT LIMITED?

toggle

BECRYPT LIMITED is currently Active. It was registered on 26/11/2001 .

Where is BECRYPT LIMITED located?

toggle

BECRYPT LIMITED is registered at 1st Floor (West) Albion House, 55 New Oxford Street, London WC1A 1BS.

What does BECRYPT LIMITED do?

toggle

BECRYPT LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BECRYPT LIMITED?

toggle

The latest filing was on 24/11/2025: Group of companies' accounts made up to 2025-03-31.