CRYPTO COIN COMPARISON LTD

Register to unlock more data on OkredoRegister

CRYPTO COIN COMPARISON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08846965

Incorporation date

15/01/2014

Size

Group

Contacts

Registered address

Registered address

Duo, Level 6, 280 Bishopsgate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2014)
dot icon04/03/2026
Termination of appointment of Charles Edward Hayter as a director on 2026-02-27
dot icon17/11/2025
Statement of capital following an allotment of shares on 2024-10-08
dot icon17/11/2025
Replacement filing of SH01 - 31/03/25 Statement of Capital gbp 180.786
dot icon17/11/2025
-
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/09/2025
Cessation of Kokuei Yuan as a person with significant control on 2025-08-19
dot icon07/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon15/04/2025
Notification of Brendan Francis Blumer as a person with significant control on 2024-10-08
dot icon14/04/2025
Withdrawal of a person with significant control statement on 2025-04-14
dot icon14/04/2025
Notification of Kokuei Yuan as a person with significant control on 2024-10-08
dot icon11/04/2025
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2025-04-11
dot icon19/10/2024
Memorandum and Articles of Association
dot icon19/10/2024
Resolutions
dot icon12/10/2024
Resolutions
dot icon11/10/2024
Change of share class name or designation
dot icon10/10/2024
Appointment of Mr James Michael Mendes as a director on 2024-10-08
dot icon10/10/2024
Appointment of Mr Peter George Seebohm as a director on 2024-10-08
dot icon10/10/2024
Termination of appointment of Charles Edward Hayter as a secretary on 2024-10-08
dot icon10/10/2024
Termination of appointment of Vlad Adrian Cealicu as a director on 2024-10-08
dot icon10/10/2024
Termination of appointment of Charles Edward Hayter as a director on 2024-10-08
dot icon10/10/2024
Termination of appointment of Alexander James Preston as a director on 2024-10-08
dot icon10/10/2024
Termination of appointment of Steven Andrew Schoenfeld as a director on 2024-10-08
dot icon10/10/2024
Termination of appointment of Herbert Lingard Skeete as a director on 2024-10-08
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon10/05/2024
Appointment of Charles Edward Hayter as a secretary on 2024-04-22
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-03-11
dot icon01/11/2023
Amended group of companies' accounts made up to 2022-12-31
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-08-18
dot icon27/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon02/11/2022
Second filing of Confirmation Statement dated 2022-07-08
dot icon14/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon20/06/2022
Statement of capital following an allotment of shares on 2022-05-03
dot icon27/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-27
dot icon07/03/2022
Notification of a person with significant control statement
dot icon04/03/2022
Cessation of Charles Edward Hayter as a person with significant control on 2021-08-10
dot icon23/11/2021
Change of details for Mr Charles Edward Hayter as a person with significant control on 2021-09-24
dot icon23/11/2021
Director's details changed for Mr Charles Edward Hayter on 2021-09-24
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon14/10/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon06/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/09/2021
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 8AD England to Devonshire House 60 Goswell Road London EC1M 7AD on 2021-09-15
dot icon17/08/2021
Auditor's resignation
dot icon05/08/2021
Director's details changed for Mr Alexander James Preston on 2020-10-23
dot icon10/07/2021
Resolutions
dot icon10/07/2021
Memorandum and Articles of Association
dot icon30/06/2021
Termination of appointment of Kac Services Limited as a secretary on 2021-06-30
dot icon29/06/2021
Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT England to Devonshire House 60 Goswell Road London EC1M 8AD on 2021-06-29
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon24/06/2021
Cessation of Vlad Cealicu as a person with significant control on 2021-06-18
dot icon24/06/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-18
dot icon24/06/2021
Director's details changed for Mr Charles Edward Hayter on 2021-06-10
dot icon22/06/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon22/06/2021
Appointment of Mr Steven Andrew Schoenfeld as a director on 2021-06-18
dot icon26/05/2021
Resolutions
dot icon19/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon16/07/2020
Director's details changed for Mr Vlad Adrian Cealicu on 2020-07-12
dot icon16/07/2020
Change of details for Vlad Cealicu as a person with significant control on 2020-07-12
dot icon17/01/2020
Appointment of Herbert Skeete as a director on 2020-01-07
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/04/2019
Resolutions
dot icon10/04/2019
Particulars of variation of rights attached to shares
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon22/03/2019
Termination of appointment of Craig Rochford as a director on 2019-03-19
dot icon22/03/2019
Termination of appointment of Andrew Cameron Goodwin as a director on 2019-03-19
dot icon24/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon15/01/2019
Confirmation statement made on 2018-02-06 with updates
dot icon15/01/2019
Registered office address changed from 162 Main Road Danbury Chelmsford CM3 4DT England to 162 Main Road Danbury Chelmsford CM3 4DT on 2019-01-15
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon23/05/2018
Resolutions
dot icon09/04/2018
Registered office address changed from 1 Duchess Street London W1W 6AN England to 162 Main Road Danbury Chelmsford CM3 4DT on 2018-04-09
dot icon26/03/2018
Second filing of Confirmation Statement dated 15/01/2018
dot icon30/01/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon17/01/2018
Notification of Charles Edward Hayter as a person with significant control on 2016-04-06
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon18/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon09/01/2017
Resolutions
dot icon09/01/2017
Resolutions
dot icon14/12/2016
Appointment of Mr Andrew Cameron Goodwin as a director on 2016-12-13
dot icon03/10/2016
Appointment of Alexander James Preston as a director on 2016-09-29
dot icon29/09/2016
Registered office address changed from 18 Crammond Close London London London W6 8QS to 1 Duchess Street London W1W 6AN on 2016-09-29
dot icon02/09/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon14/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon16/10/2015
Appointment of Kac Services Limited as a secretary on 2015-10-01
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-08-26
dot icon08/09/2015
Statement of capital following an allotment of shares on 2015-08-26
dot icon27/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon03/01/2015
Resolutions
dot icon03/01/2015
Resolutions
dot icon03/01/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon02/12/2014
Statement of capital following an allotment of shares on 2014-11-21
dot icon02/12/2014
Appointment of Craig Rochford as a director on 2014-11-21
dot icon15/01/2014
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
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
-
-
0.00
2.06M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Preston, Alexander James
Director
29/09/2016 - 08/10/2024
8
Seebohm, Peter George
Director
08/10/2024 - Present
4
Hayter, Charles Edward
Director
15/01/2014 - 27/02/2026
7
Skeete, Herbert Lingard
Director
07/01/2020 - 08/10/2024
4
Cealicu, Vlad Adrian
Director
15/01/2014 - 08/10/2024
1

Persons with Significant Control

6
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 CRYPTO COIN COMPARISON LTD

CRYPTO COIN COMPARISON LTD is an(a) Active company incorporated on 15/01/2014 with the registered office located at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB. There are currently 2 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 CRYPTO COIN COMPARISON LTD?

toggle

CRYPTO COIN COMPARISON LTD is currently Active. It was registered on 15/01/2014 .

Where is CRYPTO COIN COMPARISON LTD located?

toggle

CRYPTO COIN COMPARISON LTD is registered at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB.

What does CRYPTO COIN COMPARISON LTD do?

toggle

CRYPTO COIN COMPARISON LTD operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for CRYPTO COIN COMPARISON LTD?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Charles Edward Hayter as a director on 2026-02-27.