CRYPTA LABS LIMITED

Register to unlock more data on OkredoRegister

CRYPTA LABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09024495

Incorporation date

06/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

51-52 St. John's Square, Farringdon, London EC1V 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2014)
dot icon20/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon07/02/2026
Director's details changed for Mr Jose Luis Garcia Coello on 2026-02-05
dot icon17/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon27/04/2025
Statement of capital following an allotment of shares on 2025-01-29
dot icon18/02/2025
Second filing of a statement of capital following an allotment of shares on 2024-10-31
dot icon17/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon17/08/2024
Statement of capital following an allotment of shares on 2024-07-04
dot icon16/08/2024
Termination of appointment of David John Leftley as a director on 2024-08-16
dot icon15/08/2024
Appointment of Bloc Ventures Directors Ltd as a director on 2024-08-15
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon20/11/2023
Cessation of Joe Hiep Quang Luong as a person with significant control on 2023-11-08
dot icon20/11/2023
Change of details for Bloc Ventures Limited as a person with significant control on 2023-11-20
dot icon15/11/2023
Resolutions
dot icon14/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-10-20
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-10-20
dot icon02/11/2023
Memorandum and Articles of Association
dot icon19/10/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-09-12
dot icon12/09/2023
Resolutions
dot icon29/08/2023
Statement of capital following an allotment of shares on 2023-08-23
dot icon17/08/2023
Statement of capital following an allotment of shares on 2023-08-16
dot icon13/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon13/12/2022
Change of details for Bloc Ventures Limited as a person with significant control on 2022-12-13
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon18/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon01/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon23/03/2022
Director's details changed for Mr David John Leftley on 2022-03-23
dot icon11/02/2022
Resolutions
dot icon10/02/2022
Change of details for Joe Hiep Quang Luong as a person with significant control on 2022-02-09
dot icon09/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon13/01/2022
Memorandum and Articles of Association
dot icon13/01/2022
Resolutions
dot icon11/01/2022
Sub-division of shares on 2021-12-17
dot icon05/01/2022
Change of share class name or designation
dot icon05/01/2022
Change of share class name or designation
dot icon05/01/2022
Particulars of variation of rights attached to shares
dot icon24/12/2021
Change of details for Joe Hiep Quang Luong as a person with significant control on 2021-12-17
dot icon29/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon11/11/2021
Appointment of Mr Jose Luis Garcia Coello as a director on 2021-11-08
dot icon10/11/2021
Termination of appointment of Joe Hiep Quang Luong as a director on 2021-11-08
dot icon20/10/2021
Registered office address changed from 98 Woodhall Lane Welwyn Garden City AL7 3TR England to 51-52 st. John's Square Farringdon London EC1V 4JL on 2021-10-20
dot icon15/09/2021
Registered office address changed from Here East Plexal 14 East Bay Lane London E20 3BS England to 98 Woodhall Lane Welwyn Garden City AL7 3TR on 2021-09-15
dot icon08/09/2021
Registered office address changed from 60 Sir John Newsom Way Welwyn Garden City AL7 4FL England to Here East Plexal 14 East Bay Lane London E20 3BS on 2021-09-08
dot icon08/07/2021
Termination of appointment of Jonathan Maliepaard as a director on 2021-07-08
dot icon29/03/2021
Confirmation statement made on 2021-02-14 with updates
dot icon16/03/2021
Appointment of Jonathan Maliepaard as a director on 2021-03-02
dot icon15/03/2021
Appointment of Mr Jonathan Maliepaard as a director on 2021-03-02
dot icon09/03/2021
Termination of appointment of Denis Bidinost as a director on 2021-02-25
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/08/2020
Second filing of Confirmation Statement dated 2020-02-14
dot icon04/08/2020
Second filing of a statement of capital following an allotment of shares on 2019-04-30
dot icon31/07/2020
Director's details changed for Mr Joe Quang Hiep Luong on 2020-07-31
dot icon31/07/2020
Notification of Joe Hiep Quang Luong as a person with significant control on 2020-07-31
dot icon31/07/2020
Cessation of Joe Quang Hiep Luong as a person with significant control on 2020-07-31
dot icon30/07/2020
Cessation of Joe Hiep Quang Luong as a person with significant control on 2020-07-29
dot icon20/07/2020
Resolutions
dot icon02/07/2020
Director's details changed for Mr Joe Quang Hiep Luong on 2020-07-02
dot icon02/07/2020
Change of details for Mr Joe Quang Hiep Luong as a person with significant control on 2020-07-02
dot icon02/07/2020
Notification of Bloc Ventures Limited as a person with significant control on 2020-07-02
dot icon02/07/2020
Notification of Joe Hiep Quang Luong as a person with significant control on 2020-07-02
dot icon11/06/2020
Second filing of Confirmation Statement dated 14/02/2020
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon16/04/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon16/04/2020
Statement of capital following an allotment of shares on 2019-05-22
dot icon09/04/2020
Registered office address changed from Elizabeth House 39 York Road London SE1 7NQ England to 60 Sir John Newsom Way Welwyn Garden City AL7 4FL on 2020-04-09
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/02/2020
14/02/20 Statement of Capital gbp 2208.99
dot icon23/07/2019
Registered office address changed from Tech City College 263-269 City Road London EC1V 1JX England to Elizabeth House 39 York Road London SE1 7NQ on 2019-07-23
dot icon10/06/2019
Resolutions
dot icon06/06/2019
Appointment of Mr Denis Bidinost as a director on 2019-05-31
dot icon05/06/2019
Appointment of Mr David John Leftley as a director on 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-17
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon16/04/2019
Registered office address changed from C/O Mark Mitchell 7 Bodmin Road Chelmsford Essex CM1 6LH England to Tech City College 263-269 City Road London EC1V 1JX on 2019-04-16
dot icon18/03/2019
Resolutions
dot icon13/03/2019
Second filing of a statement of capital following an allotment of shares on 2017-01-31
dot icon12/03/2019
Second filing of Confirmation Statement dated 15/05/2018
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon21/02/2019
Statement of capital following an allotment of shares on 2017-01-31
dot icon21/02/2019
Registration of charge 090244950001, created on 2019-02-18
dot icon08/08/2018
Compulsory strike-off action has been discontinued
dot icon07/08/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon14/08/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon03/08/2017
Resolutions
dot icon30/05/2017
15/05/17 Statement of Capital gbp 1314.63
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon14/11/2016
Resolutions
dot icon10/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon06/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon06/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon11/04/2016
Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to C/O Mark Mitchell 7 Bodmin Road Chelmsford Essex CM1 6LH on 2016-04-11
dot icon18/02/2016
Statement of capital following an allotment of shares on 2015-10-26
dot icon12/02/2016
Statement of capital following an allotment of shares on 2015-09-25
dot icon31/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon04/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon04/03/2015
Registered office address changed from , 4 Rollswood, Welwyn Garden City, Hertfordshire, AL7 4DG to 64 Southwark Bridge Road London SE1 0AS on 2015-03-04
dot icon20/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Theodosios Mourouzis as a director on 2015-01-06
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon15/11/2014
Registered office address changed from , Flat 1 290 Boardwalk Place, London, E14 5GD, England to 64 Southwark Bridge Road London SE1 0AS on 2014-11-15
dot icon15/11/2014
Appointment of Mr Joe Quang Hiep Luong as a director on 2014-11-04
dot icon10/11/2014
Termination of appointment of Windsor Kitaka as a director on 2014-08-08
dot icon15/05/2014
Appointment of Mr Windsor Kitaka as a director
dot icon06/05/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.87M
-
0.00
44.91K
-
2022
3
2.52M
-
0.00
130.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leftley, David John
Director
31/05/2019 - 16/08/2024
15
BLOC VENTURES DIRECTORS LIMITED
Corporate Director
15/08/2024 - Present
6
Garcia Coello, Jose Luis
Director
08/11/2021 - Present
-
Maliepaard, Jonathan
Director
02/03/2021 - Present
-

Persons with Significant Control

5
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 CRYPTA LABS LIMITED

CRYPTA LABS LIMITED is an(a) Active company incorporated on 06/05/2014 with the registered office located at 51-52 St. John's Square, Farringdon, London EC1V 4JL. There are currently 3 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 CRYPTA LABS LIMITED?

toggle

CRYPTA LABS LIMITED is currently Active. It was registered on 06/05/2014 .

Where is CRYPTA LABS LIMITED located?

toggle

CRYPTA LABS LIMITED is registered at 51-52 St. John's Square, Farringdon, London EC1V 4JL.

What does CRYPTA LABS LIMITED do?

toggle

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

What is the latest filing for CRYPTA LABS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-05 with updates.