About

Registered Number: 04111091
Date of Incorporation: 20/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 327 Cambridge Science Park, Milton Road, Cambridge, CB4 0WG

 

Cryptomathic Ltd was registered on 20 November 2000 and has its registered office in Cambridge, it's status at Companies House is "Active". The companies directors are listed as Landrock, Marianne, Landrock, Morten in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDROCK, Morten 22 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LANDROCK, Marianne 01 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
RESOLUTIONS - N/A 09 July 2009
AA - Annual Accounts 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
123 - Notice of increase in nominal capital 09 July 2009
363a - Annual Return 21 January 2009
353 - Register of members 21 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 03 January 2008
353 - Register of members 03 January 2008
395 - Particulars of a mortgage or charge 31 July 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 17 February 2005
363s - Annual Return 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 21 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
363s - Annual Return 30 January 2003
287 - Change in situation or address of Registered Office 23 September 2002
AA - Annual Accounts 05 March 2002
225 - Change of Accounting Reference Date 05 March 2002
363s - Annual Return 26 November 2001
NEWINC - New incorporation documents 20 November 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.