Advanced Research Cryptography Limited BELFAST


Advanced Research Cryptography started in year 2014 as Private Limited Company with registration number NI627851. The Advanced Research Cryptography company has been functioning successfully for ten years now and its status is active. The firm's office is based in Belfast at Scottish Provident Buildings. Postal code: BT1 6JH.

The firm has 3 directors, namely Jonathan S., Richard S. and Barry M.. Of them, Barry M. has been with the company the longest, being appointed on 1 December 2015 and Jonathan S. has been with the company for the least time - from 15 May 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Evelyn K. who worked with the the firm until 15 May 2018.

Advanced Research Cryptography Limited Address / Contact

Office Address Scottish Provident Buildings
Office Address2 Donegall Square West
Town Belfast
Post code BT1 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI627851
Date of Incorporation Mon, 17th Nov 2014
Industry Information technology consultancy activities
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Jonathan S.

Position: Director

Appointed: 15 May 2018

Richard S.

Position: Director

Appointed: 21 December 2016

Barry M.

Position: Director

Appointed: 01 December 2015

Brendan C.

Position: Director

Appointed: 01 December 2015

Resigned: 09 September 2016

Evelyn K.

Position: Secretary

Appointed: 07 January 2015

Resigned: 15 May 2018

Evelyn K.

Position: Director

Appointed: 07 January 2015

Resigned: 21 December 2016

Kieran K.

Position: Director

Appointed: 17 November 2014

Resigned: 15 May 2018

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats researched, there is Richard S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Kieran K. This PSC owns 25-50% shares. Then there is Evelyn K., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Richard S.

Notified on 27 July 2017
Nature of control: 25-50% shares

Kieran K.

Notified on 6 April 2016
Ceased on 27 July 2017
Nature of control: 25-50% shares

Evelyn K.

Notified on 6 April 2016
Ceased on 27 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth29 9869 170      
Balance Sheet
Cash Bank On Hand 16 972266 9372 1726 299630479310
Current Assets71 05718 972626 858566 846727 157631480311
Debtors8602 000359 922564 674720 858111
Net Assets Liabilities 9 170415 152157 083234 865   
Other Debtors 2 0009 9579 9691   
Property Plant Equipment 9 80516 09112 0698 305   
Cash Bank In Hand70 19716 972      
Net Assets Liabilities Including Pension Asset Liability29 9869 170      
Tangible Fixed Assets2 5379 805      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-120 109-437 923      
Shareholder Funds29 9869 170      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 39512 73818 24522 009   
Additions Other Than Through Business Combinations Property Plant Equipment   1 485    
Amounts Owed By Group Undertakings Participating Interests  200 881     
Amounts Owed By Related Parties  200 881533 189720 857   
Average Number Employees During Period 513113333
Creditors 19 607227 798421 832500 597410 809398 209399 385
Depreciation Rate Used For Property Plant Equipment  25     
Fixed Assets2 5379 80516 091     
Increase From Depreciation Charge For Year Property Plant Equipment  7 3435 5073 764   
Net Current Assets Liabilities27 449-635399 061145 014226 560-410 178-397 729-399 074
Nominal Value Allotted Share Capital  126126126   
Number Shares Issued Fully Paid  12 55912 55912 559   
Other Creditors 1 000169 570363 612473 843   
Other Taxation Social Security Payable 4 80653 783     
Property Plant Equipment Gross Cost 15 20028 82930 31430 314   
Taxation Social Security Payable  53 78310 1161 554   
Total Assets Less Current Liabilities29 9869 170415 151  -410 178-397 729-399 074
Trade Creditors Trade Payables 13 8014 44548 10425 200   
Trade Debtors Trade Receivables  149 08421 516    
Advances Credits Directors  7 957     
Creditors Due Within One Year43 60819 607      
Number Shares Allotted10 00010 046      
Par Value Share10      
Share Capital Allotted Called Up Paid100100      
Share Premium Account149 995446 993      
Tangible Fixed Assets Additions3 72211 478      
Tangible Fixed Assets Cost Or Valuation3 72215 200      
Tangible Fixed Assets Depreciation1 1855 395      
Tangible Fixed Assets Depreciation Charged In Period1 1854 210      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Confirmation statement with updates 5th March 2023
filed on: 15th, March 2023
Free Download (5 pages)

Company search

Advertisements