Background WavePink WaveYellow Wave

BECRYPT LIMITED (04328430)

BECRYPT LIMITED (04328430) is an active UK company. incorporated on 26 November 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BECRYPT LIMITED has been registered for 24 years. Current directors include HOPKINSON, Nicholas, NEWPORT, Gavin John, PARSONS, Bernard, Dr and 2 others.

Company Number
04328430
Status
active
Type
ltd
Incorporated
26 November 2001
Age
24 years
Address
1st Floor (West) Albion House, London, WC1A 1BS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOPKINSON, Nicholas, NEWPORT, Gavin John, PARSONS, Bernard, Dr, SCOTT, Nicholas Roger, THOMAS, David Gary
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECRYPT LIMITED

BECRYPT LIMITED is an active company incorporated on 26 November 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BECRYPT LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04328430

LTD Company

Age

24 Years

Incorporated 26 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

KRO RESEARCH LIMITED
From: 26 November 2001To: 15 April 2002
Contact
Address

1st Floor (West) Albion House 55 New Oxford Street London, WC1A 1BS,

Previous Addresses

Albion House 1st Floor (West) 55 New Oxford Street London WC1A 1BS England
From: 1 September 2022To: 1 September 2022
PO Box WC1A 1BS 55 1st Floor (West) Albion House 55 New Oxford Street London WC1A 1BS England
From: 1 September 2022To: 1 September 2022
55 1st Floor West Albion House 55 New Oxford Street London WC1A 1BS England
From: 25 August 2022To: 1 September 2022
4th Floor Artillery House 11-19 Artillery Row London SW1P 1RT
From: 12 August 2014To: 25 August 2022
90 Long Acre Covent Garden London WC2E 9RA
From: 21 October 2009To: 12 August 2014
3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
From: 26 November 2001To: 21 October 2009
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Apr 10
Director Left
Oct 11
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Joined
Aug 21
Director Left
Feb 22
Director Joined
Jan 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

SCOTT, Nicholas

Active
Albion House, LondonWC1A 1BS
Secretary
Appointed 01 Aug 2021

HOPKINSON, Nicholas

Active
Albion House, LondonWC1A 1BS
Born February 1958
Director
Appointed 01 Jan 2021

NEWPORT, Gavin John

Active
Albion House, LondonWC1A 1BS
Born May 1969
Director
Appointed 20 Jan 2025

PARSONS, Bernard, Dr

Active
Derwent Road, LondonN13 4QA
Born July 1964
Director
Appointed 26 Nov 2001

SCOTT, Nicholas Roger

Active
Albion House, LondonWC1A 1BS
Born December 1970
Director
Appointed 01 Aug 2021

THOMAS, David Gary

Active
Albion House, LondonWC1A 1BS
Born June 1961
Director
Appointed 22 Nov 2005

COLWELL, Charles John

Resigned
Artillery House, LondonSW1P 1RT
Secretary
Appointed 17 Sept 2012
Resigned 31 May 2021

LEE, Nigel Williamson

Resigned
18 Provost Road, LondonNW3 4ST
Secretary
Appointed 26 Nov 2001
Resigned 01 Sept 2004

MILNE, Leslie John

Resigned
Bogan Gate, HookRG27 9LR
Secretary
Appointed 01 Sept 2004
Resigned 16 Jan 2009

VARNEY, Andrew Jonathan

Resigned
Old Odiham Road, AltonGU34 4BW
Secretary
Appointed 18 May 2009
Resigned 22 Jun 2012

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 26 Nov 2001
Resigned 26 Nov 2001

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 26 Nov 2001
Resigned 26 Nov 2001

BELLAMY, Stephen Gerard

Resigned
220 Forest Road, Tunbridge WellsTN2 5HS
Born January 1960
Director
Appointed 16 Dec 2008
Resigned 31 Mar 2020

BROOKS, Richard Paul Standish

Resigned
Willowmead Drive, PrestburySK10 4BU
Born May 1967
Director
Appointed 20 Jan 2009
Resigned 16 Mar 2012

CANTWELL, Gerard Thomas

Resigned
Artillery Row, LondonSW1P 1RT
Born January 1965
Director
Appointed 01 Jan 2021
Resigned 19 Jan 2022

COLWELL, Charles John

Resigned
Artillery House, LondonSW1P 1RT
Born August 1966
Director
Appointed 17 Sept 2012
Resigned 31 May 2021

DENLY, Brett Jonathan

Resigned
Artillery House, LondonSW1P 1RT
Born November 1960
Director
Appointed 17 Sept 2012
Resigned 31 Mar 2015

HOLMAN, David

Resigned
Rectory Cottage, HookRG27 8SZ
Born July 1959
Director
Appointed 09 Apr 2002
Resigned 21 Apr 2008

JACO, Peter Trevenen

Resigned
Little Mead, HookRG27 8LP
Born September 1958
Director
Appointed 09 Apr 2002
Resigned 15 May 2006

LEE, Nigel Williamson

Resigned
House, BerkhamstedHP4 3TZ
Born February 1969
Director
Appointed 26 Nov 2001
Resigned 15 Apr 2015

MILNE, Leslie John

Resigned
Bogan Gate, HookRG27 9LR
Born June 1965
Director
Appointed 22 Nov 2005
Resigned 16 Jan 2009

QUINN, Bernard Paul

Resigned
The Chestnuts 2 Dellwood Park, ReadingRG4 7NX
Born September 1952
Director
Appointed 22 Nov 2005
Resigned 16 Jul 2012

SCULLY, Nicholas Peter

Resigned
Long Acre, LondonWC2E 9RA
Born April 1962
Director
Appointed 07 Apr 2010
Resigned 30 Sept 2011

VARNEY, Andrew Jonathan

Resigned
Old Odiham Road, AltonGU34 4BW
Born January 1962
Director
Appointed 18 May 2009
Resigned 22 Jun 2012

Persons with significant control

1

Mr David Gary Thomas

Active
Albion House, LondonWC1A 1BS
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Group
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2023
AAAnnual Accounts
Resolution
19 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Resolution
6 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Group
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Group
14 November 2011
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Legacy
2 January 2009
353353
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
2 December 2008
169169
Legacy
27 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Auditors Resignation Company
27 February 2007
AUDAUD
Legacy
20 January 2007
288cChange of Particulars
Legacy
19 January 2007
288cChange of Particulars
Legacy
4 January 2007
122122
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288cChange of Particulars
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
225Change of Accounting Reference Date
Legacy
1 March 2004
287Change of Registered Office
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Memorandum Articles
7 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2002
88(2)R88(2)R
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
88(2)R88(2)R
Legacy
4 December 2001
287Change of Registered Office
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Incorporation Company
26 November 2001
NEWINCIncorporation