CRYPTEX SECURITY SERVICES LTD

Register to unlock more data on OkredoRegister

CRYPTEX SECURITY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06639809

Incorporation date

07/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Whinbush Road, Hitchin SG5 1PNCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2008)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon21/05/2025
Registered office address changed from 62 Wilbury Way Hitchin SG4 0TP England to 122 Whinbush Road Hitchin SG5 1PN on 2025-05-21
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon15/07/2024
Director's details changed for Mr Philip Noel Benard on 2024-07-04
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Director's details changed for Mr Philip Noel Benard on 2023-09-11
dot icon11/09/2023
Change of details for Mr Barry Stuart Garcia as a person with significant control on 2023-09-11
dot icon11/09/2023
Change of details for Mr Ian Elliot Zeff as a person with significant control on 2023-09-11
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon27/07/2023
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 62 Wilbury Way Hitchin SG4 0TP on 2023-07-27
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon24/05/2021
Director's details changed for Mr Ian Elliott Zeff on 2021-05-21
dot icon21/05/2021
Change of details for Mr Ian Elliot Zeff as a person with significant control on 2021-05-21
dot icon14/09/2020
Notification of Barry Stuart Garcia as a person with significant control on 2020-08-28
dot icon14/09/2020
Cessation of Anne Susan Garcia as a person with significant control on 2020-08-28
dot icon14/09/2020
Change of details for Mr Ian Elliot Zeff as a person with significant control on 2020-08-28
dot icon14/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon14/09/2020
Change of share class name or designation
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Appointment of Mr Philip Noel Benard as a director on 2020-07-10
dot icon10/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon25/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon10/07/2017
Change of details for Mr Ian Elliot Zeff as a person with significant control on 2016-07-28
dot icon23/11/2016
Director's details changed for Mr Ian Elliott Zeff on 2016-07-28
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon04/07/2016
Statement of capital following an allotment of shares on 2015-09-04
dot icon04/07/2016
Statement of capital following an allotment of shares on 2015-09-04
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-07-07
dot icon20/08/2015
Change of share class name or designation
dot icon23/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Change of share class name or designation
dot icon25/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon06/06/2014
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon20/02/2014
Accounts for a dormant company made up to 2013-07-31
dot icon25/09/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon23/09/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon23/09/2013
Director's details changed for Mr Ian Elliott Zeff on 2013-09-12
dot icon23/09/2013
Secretary's details changed for Mr Ian Elliott Zeff on 2013-09-12
dot icon23/09/2013
Registered office address changed from , 48 Beechcroft Road, Bushey, Watford, Herts, WD23 2JU on 2013-09-23
dot icon31/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon05/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon08/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon13/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon02/02/2010
Certificate of change of name
dot icon02/02/2010
Change of name notice
dot icon13/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon07/07/2009
Return made up to 07/07/09; full list of members
dot icon17/07/2008
Registered office changed on 17/07/2008 from, 48 beechcroft road, bushey, watford, herts, WD23 2JU, uk
dot icon17/07/2008
Registered office changed on 17/07/2008 from, 3 the fountain centre, lensbury avenue imperial wharf, london, SW6 2TW, england
dot icon17/07/2008
Secretary appointed ian zeff
dot icon17/07/2008
Director appointed ian zeff
dot icon17/07/2008
Appointment terminated director pemex services LIMITED
dot icon17/07/2008
Appointment terminated director amersham services LIMITED
dot icon17/07/2008
Appointment terminated secretary pemex services LIMITED
dot icon07/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
102.00
-
0.00
100.00
-
2022
3
102.00
-
0.00
100.00
-
2023
5
40.00
-
0.00
100.00
-
2023
5
40.00
-
0.00
100.00
-

Employees

2023

Employees

5 Ascended67 % *

Net Assets(GBP)

40.00 £Descended-60.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benard, Philip Noel
Director
10/07/2020 - Present
3
Zeff, Ian Elliott
Director
17/07/2008 - Present
4
Zeff, Ian Elliott
Secretary
17/07/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRYPTEX SECURITY SERVICES LTD

CRYPTEX SECURITY SERVICES LTD is an(a) Active company incorporated on 07/07/2008 with the registered office located at 122 Whinbush Road, Hitchin SG5 1PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYPTEX SECURITY SERVICES LTD?

toggle

CRYPTEX SECURITY SERVICES LTD is currently Active. It was registered on 07/07/2008 .

Where is CRYPTEX SECURITY SERVICES LTD located?

toggle

CRYPTEX SECURITY SERVICES LTD is registered at 122 Whinbush Road, Hitchin SG5 1PN.

What does CRYPTEX SECURITY SERVICES LTD do?

toggle

CRYPTEX SECURITY SERVICES LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does CRYPTEX SECURITY SERVICES LTD have?

toggle

CRYPTEX SECURITY SERVICES LTD had 5 employees in 2023.

What is the latest filing for CRYPTEX SECURITY SERVICES LTD?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.