CRYPTOMATHIC LIMITED

Register to unlock more data on OkredoRegister

CRYPTOMATHIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04111091

Incorporation date

20/11/2000

Size

Small

Contacts

Registered address

Registered address

5th Floor 3 Old Street Yard, London EC1Y 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon21/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon20/02/2026
Appointment of Mr. Jesper Clæsøe Celano as a director on 2026-02-07
dot icon04/07/2025
Accounts for a small company made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon03/01/2025
Termination of appointment of Charlotte Møller Andersen as a director on 2024-12-31
dot icon23/09/2024
Director's details changed for Mrs Anna Louise Russell on 2024-09-09
dot icon09/09/2024
Termination of appointment of Giles Chamberlain as a director on 2024-09-04
dot icon09/09/2024
Appointment of Mrs Anna Louise Russell as a director on 2024-09-04
dot icon24/08/2024
Accounts for a small company made up to 2023-12-31
dot icon16/02/2024
Termination of appointment of Peter Landrock as a director on 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon15/12/2023
Director's details changed for Mr. Giles Chamberlain on 2023-10-23
dot icon23/10/2023
Registered office address changed from Richmond House Regent Street 16 - 20 Cambridge CB2 1DB England to 5th Floor 3 Old Street Yard London EC1Y 8AF on 2023-10-23
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon27/04/2023
Appointment of Mr. Giles Chamberlain as a director on 2023-04-12
dot icon26/04/2023
Appointment of Mr. Laurent Lafargue as a director on 2023-04-12
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon19/01/2023
Confirmation statement made on 2022-11-20 with no updates
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon13/05/2022
Registered office address changed from 327 Cambridge Science Park Milton Road Cambridge CB4 0WG to Richmond House Regent Street 16 - 20 Cambridge CB2 1DB on 2022-05-13
dot icon15/02/2022
Appointment of Dr Peter Landrock as a director on 2022-02-14
dot icon14/02/2022
Termination of appointment of Morten Landrock as a director on 2022-02-14
dot icon02/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon28/10/2021
Appointment of Cfo Charlotte Møller Andersen as a director on 2021-10-22
dot icon27/10/2021
Termination of appointment of Marianne Landrock as a secretary on 2021-10-26
dot icon22/10/2021
Memorandum and Articles of Association
dot icon22/10/2021
Resolutions
dot icon20/10/2021
Registration of charge 041110910002, created on 2021-10-06
dot icon23/09/2021
Notification of Stewart Allen Kohl as a person with significant control on 2021-06-23
dot icon23/09/2021
Notification of Béla Szigethy as a person with significant control on 2021-06-23
dot icon23/09/2021
Cessation of Peter Landrock as a person with significant control on 2021-06-23
dot icon11/06/2021
Accounts for a small company made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon25/06/2020
Accounts for a small company made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon11/04/2019
Accounts for a small company made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-11-20 with no updates
dot icon05/04/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2016-11-20 with updates
dot icon09/05/2016
Accounts for a small company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-11-20 with full list of shareholders
dot icon08/05/2015
Accounts for a small company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon12/05/2014
Accounts for a small company made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon16/05/2013
Accounts for a small company made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon16/05/2012
Accounts for a small company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon12/05/2011
Accounts for a small company made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon14/01/2011
Registered office address changed from 329 Cambridge Science Park Milton Road Cambridge CB4 0WG on 2011-01-14
dot icon15/06/2010
Accounts for a small company made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon26/01/2010
Director's details changed for Morten Landrock on 2009-11-20
dot icon09/07/2009
Accounts for a small company made up to 2008-12-31
dot icon09/07/2009
Ad 29/06/09\gbp si 499999@1=499999\gbp ic 1/500000\
dot icon09/07/2009
Nc inc already adjusted 29/06/09
dot icon09/07/2009
Resolutions
dot icon21/01/2009
Return made up to 20/11/08; full list of members
dot icon21/01/2009
Location of register of members
dot icon25/04/2008
Accounts for a small company made up to 2007-12-31
dot icon03/01/2008
Return made up to 20/11/07; full list of members
dot icon03/01/2008
Location of register of members
dot icon31/07/2007
Particulars of mortgage/charge
dot icon24/05/2007
Accounts for a small company made up to 2006-12-31
dot icon11/01/2007
Return made up to 20/11/06; full list of members
dot icon07/07/2006
Accounts for a small company made up to 2005-12-31
dot icon26/01/2006
Return made up to 20/11/05; full list of members
dot icon17/02/2005
Accounts for a small company made up to 2004-12-31
dot icon01/02/2005
Return made up to 20/11/04; full list of members
dot icon01/02/2005
New secretary appointed
dot icon27/07/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon26/03/2004
Accounts for a small company made up to 2003-12-31
dot icon27/11/2003
Return made up to 20/11/03; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2002-12-31
dot icon16/09/2003
Secretary's particulars changed
dot icon30/01/2003
Return made up to 20/11/02; full list of members
dot icon23/09/2002
Registered office changed on 23/09/02 from: hewitson becke & shaw shakespeare house 42 newmarket road cambridge cambridgeshire CB5 8EP
dot icon05/03/2002
Accounts for a small company made up to 2001-12-31
dot icon05/03/2002
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon26/11/2001
Return made up to 20/11/01; full list of members
dot icon20/11/2000
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
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landrock, Peter, Dr
Director
14/02/2022 - 31/12/2023
6
Andersen, Charlotte Møller, Cfo
Director
22/10/2021 - 31/12/2024
3
Russell, Anna Louise
Director
04/09/2024 - Present
5
Lafargue, Laurent
Director
12/04/2023 - Present
3
Chamberlain, Giles, Mr.
Director
12/04/2023 - 04/09/2024
1

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 CRYPTOMATHIC LIMITED

CRYPTOMATHIC LIMITED is an(a) Active company incorporated on 20/11/2000 with the registered office located at 5th Floor 3 Old Street Yard, London EC1Y 8AF. There are currently 3 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 CRYPTOMATHIC LIMITED?

toggle

CRYPTOMATHIC LIMITED is currently Active. It was registered on 20/11/2000 .

Where is CRYPTOMATHIC LIMITED located?

toggle

CRYPTOMATHIC LIMITED is registered at 5th Floor 3 Old Street Yard, London EC1Y 8AF.

What does CRYPTOMATHIC LIMITED do?

toggle

CRYPTOMATHIC LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CRYPTOMATHIC LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-14 with no updates.