Background WavePink WaveYellow Wave

CRYPTOMATHIC LIMITED (04111091)

CRYPTOMATHIC LIMITED (04111091) is an active UK company. incorporated on 20 November 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CRYPTOMATHIC LIMITED has been registered for 25 years. Current directors include CELANO, Jesper Clæsøe, Mr., LAFARGUE, Laurent, Mr., RUSSELL, Anna Louise.

Company Number
04111091
Status
active
Type
ltd
Incorporated
20 November 2000
Age
25 years
Address
5th Floor 3 Old Street Yard, London, EC1Y 8AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CELANO, Jesper Clæsøe, Mr., LAFARGUE, Laurent, Mr., RUSSELL, Anna Louise
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYPTOMATHIC LIMITED

CRYPTOMATHIC LIMITED is an active company incorporated on 20 November 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CRYPTOMATHIC LIMITED was registered 25 years ago.(SIC: 62012, 62020)

Status

active

Active since 25 years ago

Company No

04111091

LTD Company

Age

25 Years

Incorporated 20 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

5th Floor 3 Old Street Yard London, EC1Y 8AF,

Previous Addresses

Richmond House Regent Street 16 - 20 Cambridge CB2 1DB England
From: 13 May 2022To: 23 October 2023
327 Cambridge Science Park Milton Road Cambridge CB4 0WG
From: 14 January 2011To: 13 May 2022
329 Cambridge Science Park Milton Road Cambridge CB4 0WG
From: 20 November 2000To: 14 January 2011
Timeline

15 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Director Joined
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Feb 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CELANO, Jesper Clæsøe, Mr.

Active
3 Old Street Yard, LondonEC1Y 8AF
Born January 1982
Director
Appointed 07 Feb 2026

LAFARGUE, Laurent, Mr.

Active
Aaboulevarden 22, 2, 8000 Aarhus
Born October 1976
Director
Appointed 12 Apr 2023

RUSSELL, Anna Louise

Active
3 Old Street Yard, LondonEC1Y 8AF
Born June 1979
Director
Appointed 04 Sept 2024

LANDROCK, Marianne

Resigned
52 Storeys Way, CambridgeCB3 0DX
Secretary
Appointed 01 Nov 2004
Resigned 26 Oct 2021

HS SECRETARIAL LIMITED

Resigned
Shakespeare House, CambridgeCB5 8EP
Corporate secretary
Appointed 20 Nov 2000
Resigned 31 Oct 2004

ANDERSEN, Charlotte Møller, Cfo

Resigned
Aaboulevarden, 8000 Aarhus C
Born September 1975
Director
Appointed 22 Oct 2021
Resigned 31 Dec 2024

CHAMBERLAIN, Giles, Mr.

Resigned
3 Old Street Yard, LondonEC1Y 8AF
Born July 1979
Director
Appointed 12 Apr 2023
Resigned 04 Sept 2024

LANDROCK, Morten

Resigned
12 Priory Street, CambridgeCB4 3QH
Born April 1976
Director
Appointed 22 May 2004
Resigned 14 Feb 2022

LANDROCK, Peter, Dr

Resigned
327 Cambridge Science Park, CambridgeCB4 0WG
Born August 1948
Director
Appointed 14 Feb 2022
Resigned 31 Dec 2023

LANDROCK, Peter, Dr

Resigned
52 Storeys Way, CambridgeCB3 0DX
Born August 1948
Director
Appointed 20 Nov 2000
Resigned 23 May 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Béla Szigethy

Active
630 Fifth Avenue, New York10111
Born September 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Jun 2021

Mr Stewart Allen Kohl

Active
50 Public Square, Cleveland44113
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Jun 2021

Dr Peter Landrock

Ceased
Cambridge Science Park, CambridgeCB4 0WG
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Memorandum Articles
22 October 2021
MAMA
Resolution
22 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2009
AAAnnual Accounts
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Legacy
9 July 2009
123Notice of Increase in Nominal Capital
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
353353
Accounts With Accounts Type Small
25 April 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
353353
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
16 September 2003
288cChange of Particulars
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
23 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
5 March 2002
AAAnnual Accounts
Legacy
5 March 2002
225Change of Accounting Reference Date
Legacy
26 November 2001
363sAnnual Return (shuttle)
Incorporation Company
20 November 2000
NEWINCIncorporation