Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELLCRYPT LIMITED
Company Information for

CELLCRYPT LIMITED

1ST FLOOR, 34 SOUTH MOLTON STREET, LONDON, W1K 5RG,
Company Registration Number
05561489
Private Limited Company
Active

Company Overview

About Cellcrypt Ltd
CELLCRYPT LIMITED was founded on 2005-09-12 and has its registered office in London. The organisation's status is listed as "Active". Cellcrypt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CELLCRYPT LIMITED
 
Legal Registered Office
1ST FLOOR
34 SOUTH MOLTON STREET
LONDON
W1K 5RG
Other companies in SW1P
 
Previous Names
CELLFIRE SECURITY TECHNOLOGIES LIMITED31/07/2007
Filing Information
Company Number 05561489
Company ID Number 05561489
Date formed 2005-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB919943774  GB350459503  
Last Datalog update: 2024-04-06 20:43:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLCRYPT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE ACCOUNTANCY AND BUSINESS SERVICES INTERNATIONAL LTD   BLUE ACCOUNTANCY AND BUSINESS SERVICES LTD   MONTBLANC MANAGEMENT LTD   SILVERSTONE ACCOUNTANTS LTD   SIMSON JONES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CELLCRYPT LIMITED
The following companies were found which have the same name as CELLCRYPT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELLCRYPT INC Delaware Unknown
CELLCRYPT INCORPORATED California Unknown
Cellcrypt Inc. 4445 CORPORATION LANE STE 264 VIRGINIA BEACH VA 23462 REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES Company formed on the 2010-05-12
CELLCRYPTION WIRELESS INC British Columbia Dissolved Company formed on the 2014-02-11

Company Officers of CELLCRYPT LIMITED

Current Directors
Officer Role Date Appointed
HARVEY ERIC BOULTER
Director 2009-05-14
JOHN ROBUSTO
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY GRECO
Director 2007-05-01 2011-12-01
ANDREW DEIL HEGARTY
Director 2008-12-01 2011-12-01
FIONA ELIZABETH STRENS
Director 2007-04-06 2011-12-01
DAVID JOHN YOUNG
Company Secretary 2009-01-15 2011-11-25
STEPHEN CHARLES CHANDLER
Director 2009-05-14 2011-02-14
RODOLFO GABRIELE ROSINI
Director 2005-09-12 2011-02-12
SIMON BRANSFIELD GARTH
Director 2009-01-15 2010-12-13
RODOLFO GABRIELE ROSINI
Company Secretary 2005-09-12 2009-01-15
SHIMI SHAH
Director 2006-12-07 2008-12-01
TOBIAS POPPE
Director 2005-09-12 2008-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARVEY ERIC BOULTER AK APPLIED LIMITED Director 2009-10-08 CURRENT 2009-09-24 Dissolved 2013-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-08CESSATION OF HARVEY ERIC BOULTER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-08Notification of Communication Security Group, Inc. as a person with significant control on 2022-11-08
2022-11-08PSC02Notification of Communication Security Group, Inc. as a person with significant control on 2022-11-08
2022-11-08PSC07CESSATION OF HARVEY ERIC BOULTER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMPE
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMPE
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SARDOR AKHMEDOV
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY ERIC BOULTER
2022-03-08AP01DIRECTOR APPOINTED MARY GRACE BACSA
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN PARKE
2021-10-12AP01DIRECTOR APPOINTED MR. MICHAEL LAMPE
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ANDREW SUCH
2021-05-09AP01DIRECTOR APPOINTED MR. ADAM ANDREW SUCH
2021-05-09CH01Director's details changed for Mr Harvey Eric Boulter on 2021-05-08
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-12PSC07CESSATION OF COMMUNICATION SECURITY GROUP, INC. AS A PERSON OF SIGNIFICANT CONTROL
2020-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY ERIC BOULTER
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-12PSC05Change of details for Cellcrypt Group, Inc. as a person with significant control on 2018-09-30
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBUSTO
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM 78 York Street London W1H 1DP England
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 20589
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 23 Buckingham Gate 7th Floor London SW1E 6LB
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11CH01Director's details changed for Mr Harvey Eric Boulter on 2015-12-31
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 20589
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05AP01DIRECTOR APPOINTED MR. JOHN ROBUSTO
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 23 BUCKINGHAM GATE 23 BUCKINGHAM GATE 7TH FLOOR LONDON SW1E 6LB ENGLAND
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM FIRST FLOOR MILLBANK TOWER 30 MILLBANK LONDON SW1P 4QP
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-12-31
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 20589
2015-04-14SH02Consolidation of shares on 2015-02-10
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 20589
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/14 FROM 13-15 Carteret Street St James London SW1H 9DJ
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 19671.2415
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0129/01/13 FULL LIST
2013-08-19SH0131/12/12 STATEMENT OF CAPITAL GBP 19671.24
2013-01-30AR0131/12/12 FULL LIST
2012-12-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-25AR0131/12/11 FULL LIST
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM LOWER GROUND 13-15 CARTERET STREET ST JAMES LONDON SW1H 9DJ UNITED KINGDOM
2012-01-24SH0130/12/11 STATEMENT OF CAPITAL GBP 15551.2415
2012-01-24SH0131/07/11 STATEMENT OF CAPITAL GBP 15551.2415
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STRENS
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEGARTY
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRECO
2011-11-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID YOUNG
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27SH0128/02/11 STATEMENT OF CAPITAL GBP 15551.242
2011-06-27SH0128/02/11 STATEMENT OF CAPITAL GBP 15041.3785
2011-05-26SH0128/02/11 STATEMENT OF CAPITAL GBP 15041.3785
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR UNITED KINGDOM
2011-05-05SH0128/02/11 STATEMENT OF CAPITAL GBP 15041.3785
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-15AR0131/12/10 FULL LIST
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RODOLFO ROSINI
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHANDLER
2011-03-15SH0117/12/10 STATEMENT OF CAPITAL GBP 9801.7909
2011-02-22SH0117/12/10 STATEMENT OF CAPITAL GBP 9801.7909
2011-02-22SH0105/05/10 STATEMENT OF CAPITAL GBP 9801.7909
2011-02-14SH0105/05/10 STATEMENT OF CAPITAL GBP 9801.7909
2011-01-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2010-12-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BRANSFIELD GARTH
2010-12-28SH0117/12/10 STATEMENT OF CAPITAL GBP 9801.7909
2010-12-28SH0105/05/10 STATEMENT OF CAPITAL GBP 9801.7909
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY GRECO / 14/04/2010
2010-01-22AR0131/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY GRECO / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH STRENS / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RODOLFO GABRIELE ROSINI / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CHANDLER / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRANSFIELD GARTH / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ERIC BOULTER / 01/10/2009
2010-01-22SH0117/11/09 STATEMENT OF CAPITAL GBP 9801.791
2009-10-27AR0112/09/09 FULL LIST
2009-10-14AA31/12/08 TOTAL EXEMPTION FULL
2009-09-29288aDIRECTOR APPOINTED MR STEPHEN CHARLES CHANDLER
2009-09-21288aDIRECTOR APPOINTED MR HARVEY ERIC BOULTER
2009-08-20225PREVSHO FROM 31/12/2009 TO 31/12/2008
2009-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-22RES01ADOPT ARTICLES 08/05/2009
2009-05-2288(2)AD 14/05/09 GBP SI 12497190@0.0001=1249.719 GBP IC 6070.4957/7320.2147
2009-03-31288aSECRETARY APPOINTED MR DAVID JOHN YOUNG
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY RODOLFO ROSINI
2009-02-10225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-02-08288aDIRECTOR APPOINTED SIMON BRANSFIELD GARTH
2008-12-01288aDIRECTOR APPOINTED ANDREW DEIL HEGARTY
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR SHIMI SHAH
2008-11-12363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-11-06288cDIRECTOR'S CHANGE OF PARTICULARS / FIONA STRENS / 12/09/2008
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 2ND FLOOR COMMERCIAL HOUSE CHAPEL STREET WOKING SURREY GU21 6BY
2008-07-30AA30/09/07 TOTAL EXEMPTION FULL
2008-07-29123GBP NC 3000/10500 16/05/08
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR TOBIAS POPPE
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5EU
2008-04-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODOLFO ROSINI / 07/04/2008
2007-11-20363sRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31CERTNMCOMPANY NAME CHANGED CELLFIRE SECURITY TECHNOLOGIES L IMITED CERTIFICATE ISSUED ON 31/07/07
2007-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-01363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to CELLCRYPT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELLCRYPT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2011-04-14 Outstanding THE GREAT VICTORIA PARTNERSHIP (G.P.) LIMITED GREAT VICTORIA PROPERTY LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,821,271

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELLCRYPT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 20,671
Cash Bank In Hand 2012-01-01 £ 77,714
Current Assets 2012-01-01 £ 4,263,721
Debtors 2012-01-01 £ 4,186,007
Fixed Assets 2012-01-01 £ 72,198
Shareholder Funds 2012-01-01 £ 2,514,648
Tangible Fixed Assets 2012-01-01 £ 72,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CELLCRYPT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELLCRYPT LIMITED
Trademarks

Trademark applications by CELLCRYPT LIMITED

CELLCRYPT LIMITED is the for the trademark CELLCRYPT ™ (77093958) through the USPTO on the 2007-01-29
Computer hardware, software and firmware for encryption; computer hardware, software and firmware for encrypting telecommunications; pre-recorded media and data carriers encoded with computer software for encrypting telecommunications; coding and decoding apparatus, namely, electronic coding units; encryption and decryption apparatus, namely, electronic encryption and decryption units; structural parts and fittings for all the aforesaid goods
CELLCRYPT LIMITED is the for the trademark CELLCRYPT ™ (77093958) through the USPTO on the 2007-01-29
Computer hardware, software and firmware for encryption; computer hardware, software and firmware for encrypting telecommunications; pre-recorded media and data carriers encoded with computer software for encrypting telecommunications; coding and decoding apparatus, namely, electronic coding units; encryption and decryption apparatus, namely, electronic encryption and decryption units; structural parts and fittings for all the aforesaid goods
Income
Government Income
We have not found government income sources for CELLCRYPT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as CELLCRYPT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELLCRYPT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CELLCRYPT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-12-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-08-0162159000Ties, bow ties and cravats of textile materials (excl. of silk, silk waste or man-made fibres, knitted or crocheted)
2010-04-0185234093

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELLCRYPT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELLCRYPT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.