CRYPTAIR LIMITED

Register to unlock more data on OkredoRegister

CRYPTAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06311656

Incorporation date

13/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Plesman House, 2a Cains Lane, Feltham TW14 9RLCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2007)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon07/04/2026
Application to strike the company off the register
dot icon09/03/2026
Micro company accounts made up to 2025-12-31
dot icon19/02/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon01/10/2025
Micro company accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon16/07/2024
Termination of appointment of Timothy Robertson as a director on 2024-07-12
dot icon28/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon12/04/2024
Appointment of Ms Patricia Ximena Setrakian as a director on 2024-04-10
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon27/06/2023
Registered office address changed from Uch House Old Bath Road Colnbrook Slough SL3 0NW England to Plesman House 2a Cains Lane Feltham TW14 9RL on 2023-06-27
dot icon15/05/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2022
Registered office address changed from Uch House Old Bath Road Colnbrook Slough SL3 0NS England to Uch House Old Bath Road Colnbrook Slough SL3 0NW on 2022-12-21
dot icon07/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Second filing of Confirmation Statement dated 2022-06-23
dot icon25/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon24/06/2022
Appointment of Ms Sara Waddilove as a director on 2022-06-23
dot icon24/06/2022
Termination of appointment of Caroline Anne Brighton as a director on 2022-06-23
dot icon24/06/2022
Termination of appointment of Caroline Anne Brighton as a secretary on 2022-06-22
dot icon24/06/2022
Notification of The Training and Compliance Hub Limited as a person with significant control on 2022-06-23
dot icon24/06/2022
Cessation of Timothy Robertson as a person with significant control on 2022-06-23
dot icon24/06/2022
Cessation of Caroline Anne Brighton as a person with significant control on 2022-06-23
dot icon24/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon09/03/2022
Director's details changed for Mr Timothy Robertson on 2022-03-01
dot icon09/03/2022
Director's details changed for Mrs Caroline Anne Brighton on 2022-03-01
dot icon09/03/2022
Secretary's details changed for Mrs Caroline Anne Brighton on 2022-03-01
dot icon31/07/2021
Micro company accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon25/03/2021
Change of details for Mr Timothy Robertson as a person with significant control on 2021-03-25
dot icon21/08/2020
Micro company accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon23/06/2020
Director's details changed for Mr Timothy Robertson on 2020-06-01
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon13/06/2019
Micro company accounts made up to 2019-03-31
dot icon02/08/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon27/06/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2016
13/07/16 Statement of Capital gbp 2
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-04-25
dot icon27/05/2016
Statement of company's objects
dot icon27/05/2016
Change of share class name or designation
dot icon27/05/2016
Resolutions
dot icon20/05/2016
Registered office address changed from 7 Falcon Mews Maldon Essex CM9 6YN to Uch House Old Bath Road Colnbrook Slough SL3 0NS on 2016-05-20
dot icon13/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon13/07/2015
Director's details changed for Mr Timothy Robertson on 2014-10-18
dot icon13/07/2015
Secretary's details changed for Mrs Caroline Anne Robertson on 2015-02-15
dot icon13/07/2015
Director's details changed for Mrs Caroline Anne Robertson on 2015-02-15
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon19/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon14/07/2010
Director's details changed for Caroline Anne Robertson on 2010-07-13
dot icon14/07/2010
Director's details changed for Timothy Robertson on 2010-07-13
dot icon13/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2009
Return made up to 13/07/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Director and secretary's change of particulars / caroline brighton / 17/01/2009
dot icon16/07/2008
Return made up to 13/07/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/07/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon13/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
4
80.19K
-
0.00
-
-
2023
4
80.19K
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

80.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brighton, Caroline Anne
Director
13/07/2007 - 23/06/2022
-
Setrakian, Patricia Ximena
Director
10/04/2024 - Present
15
Brighton, Caroline Anne
Secretary
13/07/2007 - 22/06/2022
-
Waddilove, Sara Michelle
Director
23/06/2022 - Present
6
Robertson, Timothy
Director
13/07/2007 - 12/07/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRYPTAIR LIMITED

CRYPTAIR LIMITED is an(a) Active company incorporated on 13/07/2007 with the registered office located at Plesman House, 2a Cains Lane, Feltham TW14 9RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYPTAIR LIMITED?

toggle

CRYPTAIR LIMITED is currently Active. It was registered on 13/07/2007 .

Where is CRYPTAIR LIMITED located?

toggle

CRYPTAIR LIMITED is registered at Plesman House, 2a Cains Lane, Feltham TW14 9RL.

What does CRYPTAIR LIMITED do?

toggle

CRYPTAIR LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

How many employees does CRYPTAIR LIMITED have?

toggle

CRYPTAIR LIMITED had 4 employees in 2023.

What is the latest filing for CRYPTAIR LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.