Company NameCryptomathic Limited
Company StatusActive
Company Number04111091
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCfo Charlotte MØLler Andersen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed22 October 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceDenmark
Correspondence AddressCryptomathic A/S, 22 Aaboulevarden
8000 Aarhus C
Denmark
Director NameDr Peter Landrock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusCurrent
Appointed14 February 2022(21 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCryptomathic Ltd 327 Cambridge Science Park
Cambridge
CB4 0WG
Director NameMr Giles Chamberlain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2023(22 years, 4 months after company formation)
Appointment Duration1 year
RoleSales Director And Marketing Director
Country of ResidenceEngland
Correspondence Address5th Floor 3 Old Street Yard
London
EC1Y 8AF
Director NameMr Laurent Lafargue
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed12 April 2023(22 years, 4 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceFrance
Correspondence AddressCryptomathic A/S Aaboulevarden 22, 2
8000 Aarhus
Denmark
Director NameDr Peter Landrock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed20 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Storeys Way
Cambridge
CB3 0DX
Director NameMorten Landrock
Date of BirthApril 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed22 May 2004(3 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 14 February 2022)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Street
Cambridge
Cambridgeshire
CB4 3QH
Secretary NameMarianne Landrock
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 11 months after company formation)
Appointment Duration16 years, 12 months (resigned 26 October 2021)
RoleCompany Director
Correspondence Address52 Storeys Way
Cambridge
Cambridgeshire
CB3 0DX
Secretary NameHS Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence AddressShakespeare House
42 Newmarket Road
Cambridge
Cambridgeshire
CB5 8EP

Contact

Websitecryptomathic.com
Email address[email protected]
Telephone07 999182956
Telephone regionMobile

Location

Registered Address5th Floor 3 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Cryptomathic A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£1,256,976
Cash£1,235,922
Current Liabilities£978,689

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

6 October 2021Delivered on: 20 October 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Fixed charge over real property, accounts, intellectual property, contract rights and all related rights.
Outstanding
27 July 2007Delivered on: 31 July 2007
Persons entitled: The Master Fellows and Scholars of Trinity College Cambridge

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum from time to time in a deposit account being an initial sum of £19,828.23. see the mortgage charge document for full details.
Outstanding

Filing History

9 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
25 June 2020Accounts for a small company made up to 31 December 2019 (6 pages)
17 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
13 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
5 April 2017Full accounts made up to 31 December 2016 (9 pages)
5 April 2017Full accounts made up to 31 December 2016 (9 pages)
19 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
9 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500,000
(4 pages)
6 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500,000
(4 pages)
8 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500,000
(4 pages)
7 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 500,000
(4 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(4 pages)
8 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500,000
(4 pages)
16 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
12 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
14 January 2011Registered office address changed from 329 Cambridge Science Park Milton Road Cambridge CB4 0WG on 14 January 2011 (1 page)
14 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
14 January 2011Registered office address changed from 329 Cambridge Science Park Milton Road Cambridge CB4 0WG on 14 January 2011 (1 page)
15 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 January 2010Director's details changed for Morten Landrock on 20 November 2009 (2 pages)
26 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Morten Landrock on 20 November 2009 (2 pages)
26 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
9 July 2009Nc inc already adjusted 29/06/09 (1 page)
9 July 2009Ad 29/06/09\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2009Ad 29/06/09\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages)
9 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 July 2009Nc inc already adjusted 29/06/09 (1 page)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 January 2009Return made up to 20/11/08; full list of members (3 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 20/11/08; full list of members (3 pages)
21 January 2009Location of register of members (1 page)
25 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
25 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 20/11/07; full list of members (2 pages)
3 January 2008Return made up to 20/11/07; full list of members (2 pages)
3 January 2008Location of register of members (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
24 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 May 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 20/11/06; full list of members (6 pages)
11 January 2007Return made up to 20/11/06; full list of members (6 pages)
7 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 January 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2006Return made up to 20/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 February 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
26 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 November 2003Return made up to 20/11/03; full list of members (6 pages)
27 November 2003Return made up to 20/11/03; full list of members (6 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
30 January 2003Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2003Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2002Registered office changed on 23/09/02 from: hewitson becke & shaw shakespeare house 42 newmarket road cambridge cambridgeshire CB5 8EP (1 page)
23 September 2002Registered office changed on 23/09/02 from: hewitson becke & shaw shakespeare house 42 newmarket road cambridge cambridgeshire CB5 8EP (1 page)
5 March 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
5 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 March 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
5 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 November 2001Return made up to 20/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 2001Return made up to 20/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2000Incorporation (23 pages)
20 November 2000Incorporation (23 pages)