Company NameKrypton Consulting Ltd
DirectorOlusola Timothy Makinwa
Company StatusActive
Company Number04346196
CategoryPrivate Limited Company
Incorporation Date2 January 2002(22 years, 3 months ago)
Previous NameKrypton Management Consultancy Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Olusola Timothy Makinwa
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Bawdsey Avenue
Newbury Park
Essex
IG2 7TN
Director NameMrs Olanike Ibilola Makinwa
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address67 Bawdsey Avenue
Newbury Park
Ilford
Essex
IG2 7TN
Secretary NameMr Olusola Timothy Makinwa
NationalityBritish
StatusResigned
Appointed02 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Bawdsey Avenue
Newbury Park
Essex
IG2 7TN
Secretary NameMrs Olanike Ibilola Makinwa
NationalityBritish
StatusResigned
Appointed01 July 2003(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2003)
RoleUniversity Admi
Country of ResidenceUnited Kingdom
Correspondence Address67 Bawdsey Avenue
Newbury Park
Ilford
Essex
IG2 7TN
Secretary NameMrs Ibilola Olanike Makinwa
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 12 months after company formation)
Appointment Duration18 years, 7 months (resigned 06 August 2022)
RoleAdministrator
Correspondence Address67 Bawdsey Avenue
Newbury Park
Ilford
Essex
IG2 7TN
Director NameMiss Janet Pauline Wallace
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(7 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Sandy Lane South
Wallington
Surrey
SM6 9RQ

Contact

Websitekryptonconsulting.co.uk
Telephone020 85486758
Telephone regionLondon

Location

Registered AddressNavigation House
Town Quay Wharf, Abbey Road
Barking
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Shareholders

75 at £1Fiyinfolu Makinwa
7.50%
Ordinary
75 at £1Nifemi A. Makinwa
7.50%
Ordinary
75 at £1Omotele Makinwa
7.50%
Ordinary
625 at £1Olushola Makinwa
62.50%
Ordinary
150 at £1Olanike Makinwa
15.00%
Ordinary

Financials

Year2014
Net Worth-£20,762
Cash£8,683
Current Liabilities£27,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

25 January 2023Delivered on: 25 January 2023
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

26 June 2023Cessation of Olusola Timothy Makinwa as a person with significant control on 26 June 2023 (1 page)
26 June 2023Change of details for Mr Olsola Timothy Makinwa as a person with significant control on 26 June 2023 (2 pages)
26 June 2023Notification of Olsola Timothy Makinwa as a person with significant control on 26 June 2023 (2 pages)
25 January 2023Registration of charge 043461960001, created on 25 January 2023 (8 pages)
16 January 2023Appointment of Mrs Ibilola Olanike Makinwa as a director on 1 December 2022 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
18 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
18 November 2022Termination of appointment of Ibilola Olanike Makinwa as a secretary on 6 August 2022 (1 page)
6 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
24 August 2020Confirmation statement made on 24 August 2020 with updates (3 pages)
24 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 February 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Registered office address changed from Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page)
16 November 2016Registered office address changed from Barking Enterprise Center Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG to Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 (1 page)
16 November 2016Registered office address changed from Barking Enterprise Center Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG to Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 (1 page)
4 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
4 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
4 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Center Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Unit 3 & 4 First Floor Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Unit 3 & 4 First Floor Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG on 17 June 2014 (1 page)
17 June 2014Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Center Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG England on 17 June 2014 (1 page)
12 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 August 2013Registered office address changed from Bank House Unit 3 & 4, First Floor 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Unit 3 & 4 Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Unit 3 & 4 Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Bank House Unit 3 & 4, First Floor 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN on 14 August 2013 (1 page)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Change of name notice (2 pages)
2 September 2011Company name changed krypton management consultancy LTD.\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-27
(2 pages)
2 September 2011Change of name notice (2 pages)
2 September 2011Company name changed krypton management consultancy LTD.\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-27
(2 pages)
6 July 2011Secretary's details changed for Mrs Olanike Makinwa on 1 January 2011 (1 page)
6 July 2011Secretary's details changed for Mrs Olanike Makinwa on 1 January 2011 (1 page)
6 July 2011Director's details changed for Mr Olusola Makinwa on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr Olusola Makinwa on 1 January 2011 (2 pages)
6 July 2011Secretary's details changed for Mrs Olanike Makinwa on 1 January 2011 (1 page)
6 July 2011Director's details changed for Mr Olusola Makinwa on 1 January 2011 (2 pages)
1 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
1 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
1 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Olanike Makinwa on 31 December 2009 (1 page)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 January 2010Termination of appointment of Janet Wallace as a director (1 page)
15 January 2010Director's details changed for Olusola Makinwa on 31 December 2009 (2 pages)
15 January 2010Termination of appointment of Janet Wallace as a director (1 page)
15 January 2010Director's details changed for Olusola Makinwa on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Olanike Makinwa on 31 December 2009 (1 page)
15 January 2010Termination of appointment of Janet Wallace as a director (1 page)
15 January 2010Termination of appointment of Janet Wallace as a director (1 page)
5 August 2009Director appointed ms janet pauline wallace (1 page)
5 August 2009Director appointed ms janet pauline wallace (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Return made up to 02/01/09; full list of members (4 pages)
8 January 2009Return made up to 02/01/09; full list of members (4 pages)
17 March 2008Return made up to 02/01/08; full list of members (6 pages)
17 March 2008Return made up to 02/01/08; full list of members (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 January 2007Return made up to 02/01/07; change of members (7 pages)
21 January 2007Return made up to 02/01/07; change of members (7 pages)
6 February 2006Return made up to 02/01/06; full list of members (7 pages)
6 February 2006Return made up to 02/01/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 February 2005Return made up to 02/01/05; full list of members (7 pages)
11 February 2005Return made up to 02/01/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 February 2004New secretary appointed (3 pages)
23 February 2004New secretary appointed (3 pages)
13 January 2004Return made up to 02/01/04; full list of members (8 pages)
13 January 2004Return made up to 02/01/04; full list of members (8 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
23 January 2003Return made up to 02/01/03; full list of members (7 pages)
23 January 2003Ad 31/12/02--------- £ si 1000@1 (2 pages)
23 January 2003Ad 31/12/02--------- £ si 1000@1 (2 pages)
23 January 2003Return made up to 02/01/03; full list of members (7 pages)
16 October 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
16 October 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
2 January 2002Incorporation (11 pages)
2 January 2002Incorporation (11 pages)