CRYPTO RESEARCH LTD

Register to unlock more data on OkredoRegister

CRYPTO RESEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09076636

Incorporation date

09/06/2014

Size

Group

Contacts

Registered address

Registered address

6th Floor One London Wall, London EC2Y 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2014)
dot icon02/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon23/02/2026
Replacement filing of SH01 - 21/08/25 Statement of Capital gbp 51676.219
dot icon02/09/2025
Resolutions
dot icon01/09/2025
Statement of capital following an allotment of shares on 2025-08-21
dot icon15/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon24/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/05/2024
Group of companies' accounts made up to 2022-12-31
dot icon13/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon01/02/2024
Termination of appointment of Blair Stephen Halliday as a director on 2023-11-30
dot icon01/02/2024
Appointment of Bivu Das as a director on 2023-11-30
dot icon01/02/2024
Termination of appointment of Curtis Wei Ting as a director on 2023-12-08
dot icon18/07/2023
Director's details changed for Blair Stephen Halliday on 2023-07-14
dot icon30/06/2023
Director's details changed for Blair Stephen Halliday on 2023-06-30
dot icon21/06/2023
Termination of appointment of Gary Michael Worrall as a director on 2023-06-14
dot icon21/06/2023
Appointment of Blair Stephen Halliday as a director on 2023-06-14
dot icon02/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon26/04/2023
Group of companies' accounts made up to 2021-12-31
dot icon11/04/2023
Director's details changed for Mr. Gary Michael Worrall on 2023-04-11
dot icon11/04/2023
Director's details changed for Mr Curtis Wei Ting on 2023-04-11
dot icon08/03/2022
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon08/03/2022
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon07/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon08/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon29/09/2021
Director's details changed for Mr. Gary Michael Worrall on 2021-09-29
dot icon29/09/2021
Director's details changed for Mr Curtis Wei Ting on 2021-09-29
dot icon29/09/2021
Registered office address changed from 25 25 Copthall Avenue London EC2R 7BP England to 6th Floor One London Wall London EC2Y 5EB on 2021-09-29
dot icon12/08/2021
Registered office address changed from Waverley House 7 Noel Street Floor 7 Soho London W1F 8GQ England to 25 25 Copthall Avenue London EC2R 7BP on 2021-08-12
dot icon12/08/2021
Registered office address changed from 4th Floor 25 Copthall Avenue London EC2R 7BP United Kingdom to Waverley House 7 Noel Street Floor 7 Soho London W1F 8GQ on 2021-08-12
dot icon05/08/2021
Termination of appointment of Timo Stefan Schlaefer as a director on 2021-08-05
dot icon05/08/2021
Appointment of Mr Curtis Wei Ting as a director on 2021-08-05
dot icon05/08/2021
Appointment of Mr. Gary Michael Worrall as a director on 2021-08-05
dot icon04/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon23/01/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon31/01/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon31/01/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon31/01/2019
Resolutions
dot icon29/01/2019
Notification of a person with significant control statement
dot icon29/01/2019
Cessation of Timo Stefan Schlaefer as a person with significant control on 2018-12-28
dot icon23/01/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon23/01/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon16/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon16/01/2019
Resolutions
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/08/2018
Resolutions
dot icon05/07/2018
Admin Removed This document was administratively removed as unnecessary material from the public register on 20/07/2018
dot icon13/04/2018
Resolutions
dot icon10/04/2018
Change of share class name or designation
dot icon13/03/2018
Confirmation statement made on 2018-02-27 with updates
dot icon01/06/2017
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon10/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/03/2017
Amended total exemption small company accounts made up to 2015-08-31
dot icon08/03/2017
Registered office address changed from 101 Bec 50 Cambridge Road Barking Essex IG11 8FG England to 4th Floor 25 Copthall Avenue London EC2R 7BP on 2017-03-08
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon06/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-07-15
dot icon11/11/2016
Memorandum and Articles of Association
dot icon28/09/2016
Sub-division of shares on 2016-07-15
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon26/09/2016
Resolutions
dot icon07/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon07/07/2016
Registered office address changed from 50 Cambridge Road 1.01 Cambridge Road Barking Essex IG11 8FG to 101 Bec 50 Cambridge Road Barking Essex IG11 8FG on 2016-07-07
dot icon08/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/03/2016
Previous accounting period extended from 2015-06-30 to 2015-08-31
dot icon03/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon06/02/2015
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 50 Cambridge Road 1.01 Cambridge Road Barking Essex IG11 8FG on 2015-02-06
dot icon05/10/2014
Termination of appointment of Jean-Christophe Laruelle as a director on 2014-10-05
dot icon05/10/2014
Appointment of Timo Stefan Schlaefer as a director on 2014-10-05
dot icon09/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Das, Bivu
Director
30/11/2023 - Present
6
Halliday, Blair Stephen
Director
14/06/2023 - 30/11/2023
3
Ting, Curtis Wei
Director
05/08/2021 - 08/12/2023
4
Worrall, Gary Michael, Mr.
Director
05/08/2021 - 14/06/2023
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+
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 RESEARCH LTD

CRYPTO RESEARCH LTD is an(a) Active company incorporated on 09/06/2014 with the registered office located at 6th Floor One London Wall, London EC2Y 5EB. There is currently 1 active director 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 RESEARCH LTD?

toggle

CRYPTO RESEARCH LTD is currently Active. It was registered on 09/06/2014 .

Where is CRYPTO RESEARCH LTD located?

toggle

CRYPTO RESEARCH LTD is registered at 6th Floor One London Wall, London EC2Y 5EB.

What does CRYPTO RESEARCH LTD do?

toggle

CRYPTO RESEARCH LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CRYPTO RESEARCH LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-27 with updates.