Criptyque Ltd BRISTOL


Criptyque started in year 2014 as Private Limited Company with registration number 09199760. The Criptyque company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bristol at Gf Ro 2nd Floor, 5 High Street. Postal code: BS9 3BY.

The company has 3 directors, namely Andrew C., Joiyon H. and Andrew F.. Of them, Andrew F. has been with the company the longest, being appointed on 29 April 2022 and Andrew C. has been with the company for the least time - from 27 April 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jonathan P. who worked with the the company until 15 November 2017.

Criptyque Ltd Address / Contact

Office Address Gf Ro 2nd Floor, 5 High Street
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09199760
Date of Incorporation Tue, 2nd Sep 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Andrew C.

Position: Director

Appointed: 27 April 2023

Joiyon H.

Position: Director

Appointed: 12 June 2022

Andrew F.

Position: Director

Appointed: 29 April 2022

Jonathan P.

Position: Director

Appointed: 25 April 2023

Resigned: 27 April 2023

Jonathan P.

Position: Director

Appointed: 08 March 2018

Resigned: 24 April 2023

Walid K.

Position: Director

Appointed: 23 February 2018

Resigned: 20 November 2020

Jonathan P.

Position: Director

Appointed: 15 November 2017

Resigned: 23 February 2018

Cryptique Limited

Position: Corporate Director

Appointed: 12 November 2017

Resigned: 19 November 2020

Jonathan P.

Position: Secretary

Appointed: 02 September 2014

Resigned: 15 November 2017

Jonathan P.

Position: Director

Appointed: 02 September 2014

Resigned: 15 November 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we established, there is Jolyon H. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Jonathan P. This PSC owns 75,01-100% shares. Moving on, there is Joiyon H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Jolyon H.

Notified on 24 April 2023
Nature of control: 75,01-100% shares

Jonathan P.

Notified on 6 April 2016
Ceased on 24 April 2023
Nature of control: 75,01-100% shares

Joiyon H.

Notified on 12 June 2022
Ceased on 19 October 2022
Nature of control: 75,01-100% shares

Criptyque Limited

Suite 13 4 Wharf Street, St. Helier, Jersey, Je2 6gz, United Kingdom

Legal authority Companies (Jersey) Law 1991
Legal form Limited
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 113878
Notified on 1 January 2017
Ceased on 20 November 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1246 146231 851      
Balance Sheet
Cash Bank On Hand  20 97739 3029933 79726 7187 37920
Current Assets 43 90525 92747 9529 64312 44731 3687 37810 181
Debtors  4 9508 6508 6508 6504 650 4 650
Net Assets Liabilities  1 632 0341 739 29117 4859 77113 01265 191-116 570
Other Debtors        4 650
Property Plant Equipment  11 0203 3194 4394 439   
Cash Bank In Hand11       
Net Assets Liabilities Including Pension Asset Liability11231 851      
Reserves/Capital
Shareholder Funds1246 146231 851      
Other
Version Production Software   1    2 023
Accrued Liabilities       9 114 
Accumulated Amortisation Impairment Intangible Assets  3 336 2493 377 0813 531 898    
Accumulated Depreciation Impairment Property Plant Equipment  11 05218 753187 029    
Additions Other Than Through Business Combinations Property Plant Equipment   13 739     
Average Number Employees During Period     111 
Bank Borrowings Overdrafts       25 00052 758
Creditors  1 870 1411 950 8902 10816 97123 86778 08022 401
Current Asset Investments       5 5115 511
Disposals Intangible Assets      4 345  
Disposals Property Plant Equipment      4 439  
Fixed Assets 212 180212 180163 6479 95014 2955 5115 511 
Increase From Amortisation Charge For Year Intangible Assets   40 832154 817    
Increase From Depreciation Charge For Year Property Plant Equipment   7 70114 759    
Intangible Assets  201 160160 3285 5119 8565 511  
Intangible Assets Gross Cost  3 537 4093 537 4095 5119 8565 511  
Loans From Directors        104 350
Net Current Assets Liabilities 33 96619 671-1 902 9387 535-4 5247 50170 702-12 220
Number Shares Allotted11 1     
Property Plant Equipment Gross Cost  8 33322 072191 4684 439   
Taxation Social Security Payable        -34 330
Total Additions Including From Business Combinations Intangible Assets     4 345   
Total Additions Including From Business Combinations Property Plant Equipment    15 879    
Total Assets Less Current Liabilities 246 146231 8511 739 29117 4859 77113 01265 191-12 220
Trade Creditors Trade Payables       3 9733 973
Called Up Share Capital Not Paid Not Expressed As Current Asset1        
Creditors Due Within One Year 9 9396 256      
Par Value Share11       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search