CRYPTO QUANTIQUE LIMITED

Register to unlock more data on OkredoRegister

CRYPTO QUANTIQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10267904

Incorporation date

07/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Print Rooms, Unit 304-5, 164-180 Union Street, London SE1 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2016)
dot icon09/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon11/07/2025
Second filing of a statement of capital following an allotment of shares on 2024-03-01
dot icon09/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon23/06/2025
Director's details changed for Mr Luke Rajah on 2025-06-23
dot icon04/06/2025
Statement of capital following an allotment of shares on 2024-12-15
dot icon04/06/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/04/2025
Termination of appointment of Patrick Camilleri as a director on 2025-03-15
dot icon25/10/2024
Second filing of Confirmation Statement dated 2024-07-06
dot icon15/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-09-25
dot icon10/10/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon18/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon18/07/2024
Director's details changed for Dr Shahram Mossayebi on 2024-07-18
dot icon22/06/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon11/06/2024
Director's details changed for Parkwalk Advisors Ltd on 2024-06-11
dot icon21/05/2024
Change of details for Bgf Nominees Limited as a person with significant control on 2024-05-20
dot icon20/05/2024
Change of details for Mnl (Parkwalk) Nominees Limited as a person with significant control on 2024-05-20
dot icon13/05/2024
Change of details for Bgf Investment Management Limited as a person with significant control on 2024-04-05
dot icon13/05/2024
Change of details for Parkwalk Advisors Limited as a person with significant control on 2024-04-05
dot icon19/04/2024
Appointment of Mr Paul Lipman as a director on 2024-02-01
dot icon10/04/2024
Director's details changed for Dr Patrick Camilleri on 2024-04-10
dot icon10/04/2024
Director's details changed for Dr Patrick Camilleri on 2024-04-10
dot icon10/04/2024
Director's details changed for Dr Shahram Mossayebi on 2024-04-10
dot icon10/04/2024
Director's details changed for Robert Allan Clyde on 2024-04-10
dot icon05/04/2024
Change of details for a person with significant control
dot icon05/04/2024
Change of details for a person with significant control
dot icon22/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon19/12/2023
Notification of Bgf Investment Management Limited as a person with significant control on 2023-12-13
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Memorandum and Articles of Association
dot icon19/10/2023
Termination of appointment of Timothy Shan Rea as a director on 2023-10-06
dot icon19/10/2023
Appointment of Mr Luke Rajah as a director on 2023-10-06
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon07/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon18/04/2023
Appointment of Robert Allan Clyde as a director on 2023-04-01
dot icon11/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon01/09/2022
Satisfaction of charge 102679040001 in full
dot icon15/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon21/06/2022
Cessation of Bgf Nominees Limited as a person with significant control on 2022-05-27
dot icon14/06/2022
Appointment of Parkwalk Advisors Limited as a director on 2022-05-27
dot icon14/06/2022
Notification of Parkwalk Advisors Limited as a person with significant control on 2022-05-27
dot icon14/06/2022
Statement of capital following an allotment of shares on 2022-05-27
dot icon03/05/2022
Statement of capital following an allotment of shares on 2022-04-22
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-04-22
dot icon29/04/2022
Notification of Bgf Nominees Limited as a person with significant control on 2022-04-22
dot icon29/04/2022
Withdrawal of a person with significant control statement on 2022-04-29
dot icon12/04/2022
Appointment of Mr Timothy Shan Rea as a director on 2022-04-01
dot icon12/04/2022
Memorandum and Articles of Association
dot icon12/04/2022
Resolutions
dot icon11/04/2022
Notification of a person with significant control statement
dot icon11/04/2022
Director's details changed for Dr Patrick Camilleri on 2022-04-04
dot icon11/04/2022
Cessation of Patrick Camilleri as a person with significant control on 2022-04-01
dot icon11/04/2022
Cessation of Shahram Mossayebi as a person with significant control on 2022-04-01
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon24/11/2021
Resolutions
dot icon21/11/2021
Satisfaction of charge 102679040002 in full
dot icon28/09/2021
Registration of charge 102679040002, created on 2021-09-28
dot icon21/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon03/09/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon08/07/2021
Registered office address changed from , the Print Rooms Studio 506, 164-180 Union Street, London, SE1 0LH, England to The Print Rooms Unit 304-5, 164-180 Union Street London SE1 0LH on 2021-07-08
dot icon31/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/11/2020
Registered office address changed from , the Print Rooms Studio 601, 164-180 Union Street, London, SE1 0LH, England to The Print Rooms Unit 304-5, 164-180 Union Street London SE1 0LH on 2020-11-02
dot icon17/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon02/06/2020
Resolutions
dot icon18/05/2020
Director's details changed for Dr Shahram Mossayebi on 2020-03-06
dot icon15/05/2020
Statement of capital following an allotment of shares on 2020-04-08
dot icon29/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Registration of charge 102679040001, created on 2019-07-15
dot icon12/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon03/04/2019
Resolutions
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-03-14
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-03-14
dot icon21/11/2018
Director's details changed for Dr Patrick Camilleri on 2018-11-20
dot icon21/11/2018
Director's details changed for Dr Shahram Mossayebi on 2018-11-20
dot icon21/11/2018
Registered office address changed from , 53 Spring Rise, Egham, Surrey, TW20 9PP, United Kingdom to The Print Rooms Unit 304-5, 164-180 Union Street London SE1 0LH on 2018-11-21
dot icon26/10/2018
Resolutions
dot icon19/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon19/07/2017
Change of details for Dr Shahram Mossayebi as a person with significant control on 2016-10-20
dot icon18/07/2017
Notification of Patrick Camilleri as a person with significant control on 2016-10-20
dot icon21/04/2017
Resolutions
dot icon17/10/2016
Director's details changed for Dr Patrick Camilleri on 2016-10-17
dot icon17/10/2016
Appointment of Dr Patrick Camilleri as a director on 2016-09-01
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-08-05
dot icon06/09/2016
Resolutions
dot icon07/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-29 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
646.23K
-
0.00
638.66K
-
2022
29
4.08M
-
0.00
3.96M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARKWALK ADVISORS LTD
Corporate Director
27/05/2022 - Present
85
Rea, Timothy Shan
Director
01/04/2022 - 06/10/2023
25
Camilleri, Patrick, Dr
Director
01/09/2016 - 15/03/2025
1
Rajah, Luke
Director
06/10/2023 - Present
9
Clyde, Robert Allan
Director
01/04/2023 - 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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CRYPTO QUANTIQUE LIMITED

CRYPTO QUANTIQUE LIMITED is an(a) Active company incorporated on 07/07/2016 with the registered office located at The Print Rooms, Unit 304-5, 164-180 Union Street, London SE1 0LH. There are currently 5 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 QUANTIQUE LIMITED?

toggle

CRYPTO QUANTIQUE LIMITED is currently Active. It was registered on 07/07/2016 .

Where is CRYPTO QUANTIQUE LIMITED located?

toggle

CRYPTO QUANTIQUE LIMITED is registered at The Print Rooms, Unit 304-5, 164-180 Union Street, London SE1 0LH.

What does CRYPTO QUANTIQUE LIMITED do?

toggle

CRYPTO QUANTIQUE LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for CRYPTO QUANTIQUE LIMITED?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2025-07-31.