Background WavePink WaveYellow Wave

CIPHERUNA LTD (08730666)

CIPHERUNA LTD (08730666) is an active UK company. incorporated on 14 October 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CIPHERUNA LTD has been registered for 12 years. Current directors include BASTIAN, Kenneth Christopher.

Company Number
08730666
Status
active
Type
ltd
Incorporated
14 October 2013
Age
12 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BASTIAN, Kenneth Christopher
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIPHERUNA LTD

CIPHERUNA LTD is an active company incorporated on 14 October 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CIPHERUNA LTD was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08730666

LTD Company

Age

12 Years

Incorporated 14 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

1 New Court 387 Nether Street Finchley Central N3 1JR
From: 14 October 2013To: 23 July 2022
Timeline

8 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Dec 14
Director Joined
Feb 16
Director Left
Feb 16
New Owner
Sept 17
Funding Round
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BASTIAN, Kenneth Christopher

Active
New Court, Finchley CentralN3 1JR
Born February 1964
Director
Appointed 14 Oct 2013

BASTIAN, Amar Rohan

Resigned
Lawrence Crescent, EdgwareHA8 5PB
Born May 1996
Director
Appointed 01 Jan 2016
Resigned 27 Sept 2017

KHAN, Shenaz

Resigned
Lawrence Crescent, EdgwareHA8 5PB
Born December 1951
Director
Appointed 01 May 2014
Resigned 01 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth Christopher Bastian

Active
Shelton Street, LondonWC2H 9JQ
Born February 1964

Nature of Control

Significant influence or control
Notified 27 Sept 2017

Mr Amar Rohan Bastian

Ceased
Lawrence Crescent, EdgwareHA8 5PB
Born May 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Incorporation Company
14 October 2013
NEWINCIncorporation