8000 Aarhus C
Denmark
Director Name | Dr Peter Landrock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 14 February 2022(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cryptomathic Ltd 327 Cambridge Science Park Cambridge CB4 0WG |
Director Name | Mr Giles Chamberlain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Sales Director And Marketing Director |
Country of Residence | England |
Correspondence Address | 5th Floor 3 Old Street Yard London EC1Y 8AF |
Director Name | Mr Laurent Lafargue |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 April 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | France |
Correspondence Address | Cryptomathic A/S Aaboulevarden 22, 2 8000 Aarhus Denmark |
Director Name | Dr Peter Landrock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Storeys Way Cambridge CB3 0DX |
Director Name | Morten Landrock |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 14 February 2022) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Street Cambridge Cambridgeshire CB4 3QH |
Secretary Name | Marianne Landrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 26 October 2021) |
Role | Company Director |
Correspondence Address | 52 Storeys Way Cambridge Cambridgeshire CB3 0DX |
Secretary Name | HS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP |
Website | cryptomathic.com |
---|---|
Email address | [email protected] |
Telephone | 07 999182956 |
Telephone region | Mobile |
Registered Address | 5th Floor 3 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | Cryptomathic A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,256,976 |
Cash | £1,235,922 |
Current Liabilities | £978,689 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
6 October 2021 | Delivered 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 2007 | Delivered 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 |
9 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
17 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (9 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (9 pages) |
19 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
9 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
8 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
12 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Registered office address changed from 329 Cambridge Science Park Milton Road Cambridge CB4 0WG on 14 January 2011 (1 page) |
14 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Registered office address changed from 329 Cambridge Science Park Milton Road Cambridge CB4 0WG on 14 January 2011 (1 page) |
15 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 January 2010 | Director's details changed for Morten Landrock on 20 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Morten Landrock on 20 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Nc inc already adjusted 29/06/09 (1 page) |
9 July 2009 | Ad 29/06/09\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Ad 29/06/09\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages) |
9 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 July 2009 | Nc inc already adjusted 29/06/09 (1 page) |
9 July 2009 | Resolutions
|
9 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 January 2009 | Return made up to 20/11/08; full list of members (3 pages) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 20/11/08; full list of members (3 pages) |
21 January 2009 | Location of register of members (1 page) |
25 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
25 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
3 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
3 January 2008 | Location of register of members (1 page) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
11 January 2007 | Return made up to 20/11/06; full list of members (6 pages) |
11 January 2007 | Return made up to 20/11/06; full list of members (6 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 January 2006 | Return made up to 20/11/05; full list of members
|
26 January 2006 | Return made up to 20/11/05; full list of members
|
17 February 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 February 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Return made up to 20/11/04; full list of members
|
1 February 2005 | Return made up to 20/11/04; full list of members
|
27 July 2004 | New director appointed (1 page) |
27 July 2004 | New director appointed (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
26 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Return made up to 20/11/02; full list of members
|
30 January 2003 | Return made up to 20/11/02; full list of members
|
23 September 2002 | Registered office changed on 23/09/02 from: hewitson becke & shaw shakespeare house 42 newmarket road cambridge cambridgeshire CB5 8EP (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: hewitson becke & shaw shakespeare house 42 newmarket road cambridge cambridgeshire CB5 8EP (1 page) |
5 March 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
5 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 March 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
5 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members
|
26 November 2001 | Return made up to 20/11/01; full list of members
|
20 November 2000 | Incorporation (23 pages) |
20 November 2000 | Incorporation (23 pages) |