General information

Name:

Criptyque Limited

Office Address:

Gf Ro 2nd Floor, 5 High Street Westbury-on-trym BS9 3BY Bristol

Number: 09199760

Incorporation date: 2014-09-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

09199760 - registration number used by Criptyque Ltd. It was registered as a Private Limited Company on 2014-09-02. It has been present on the British market for the last 10 years. This enterprise may be gotten hold of in Gf Ro 2nd Floor, 5 High Street Westbury-on-trym in Bristol. It's postal code assigned to this address is BS9 3BY. This firm's Standard Industrial Classification Code is 62012 meaning Business and domestic software development. The firm's most recent annual accounts were submitted for the period up to 2022-12-31 and the most recent confirmation statement was filed on 2022-11-18.

From the data we have, the limited company was formed in September 2014 and has so far been led by eight directors, and out of them three (Andrew C., Joiyon H. and Andrew F.) are still listed as current directors.

Jolyon H. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 27 April 2023

Latest update: 25 January 2024

Joiyon H.

Role: Director

Appointed: 12 June 2022

Latest update: 25 January 2024

Andrew F.

Role: Director

Appointed: 29 April 2022

Latest update: 25 January 2024

People with significant control

Jolyon H.
Notified on 24 April 2023
Nature of control:
over 3/4 of shares
Jonathan P.
Notified on 6 April 2016
Ceased on 24 April 2023
Nature of control:
over 3/4 of shares
Joiyon H.
Notified on 12 June 2022
Ceased on 19 October 2022
Nature of control:
over 3/4 of shares
Criptyque Limited
Address: Suite 13 4 Wharf Street, St. Helier, Jersey, Je2 6gz, United Kingdom
Legal authority Companies (Jersey) Law 1991
Legal form Limited
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 113878
Notified on 1 January 2017
Ceased on 20 November 2020
Nature of control:
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 8 June 2016
Start Date For Period Covered By Report 2014-09-02
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 8 June 2016
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 31 December 2016
Annual Accounts 22 November 2017
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 22 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 13th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age

Closest Companies - by postcode