Company NameDatacryption Ltd
DirectorHisham Daniel Anis
Company StatusActive
Company Number08443717
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Hisham Daniel Anis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressC/O Cjas 105 High Street
Brentwood
CM14 4RR

Location

Registered AddressC/O Cjas
105 High Street
Brentwood
CM14 4RR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hisham Daniels Anis
100.00%
Ordinary

Financials

Year2014
Net Worth£366
Cash£303
Current Liabilities£20,949

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

1 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 90
(3 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 August 2022 (5 pages)
13 July 2022Registered office address changed from 3 Newmans Gate Hutton Brentwood Essex CM13 2FB England to C/O Cjas 105 High Street Brentwood CM14 4RR on 13 July 2022 (1 page)
16 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
10 February 2022Micro company accounts made up to 31 August 2021 (5 pages)
8 November 2021Registered office address changed from 49 Roding Drive Kelvedon Hatch Brentwood CM15 0XA England to 3 Newmans Gate Hutton Brentwood Essex CM13 2FB on 8 November 2021 (1 page)
14 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 August 2020 (5 pages)
31 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 June 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
28 May 2019Registered office address changed from 29 North Hill Colchester CO1 1EG to 49 Roding Drive Kelvedon Hatch Brentwood CM15 0XA on 28 May 2019 (1 page)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
8 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
13 September 2017Notification of Hisham Anis as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Hisham Anis as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
2 April 2015Director's details changed for Mr Hisham Daniel Anis on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Director's details changed for Mr Hisham Daniel Anis on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Director's details changed for Mr Hisham Daniel Anis on 2 April 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
1 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 April 2014 (1 page)
1 April 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
1 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 April 2014 (1 page)
1 April 2014Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
1 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 April 2014 (1 page)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)