Background WavePink WaveYellow Wave

CRYPTO COIN COMPARISON LTD (08846965)

CRYPTO COIN COMPARISON LTD (08846965) is an active UK company. incorporated on 15 January 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. CRYPTO COIN COMPARISON LTD has been registered for 12 years. Current directors include MENDES, James Michael, SEEBOHM, Peter George.

Company Number
08846965
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
MENDES, James Michael, SEEBOHM, Peter George
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYPTO COIN COMPARISON LTD

CRYPTO COIN COMPARISON LTD is an active company incorporated on 15 January 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. CRYPTO COIN COMPARISON LTD was registered 12 years ago.(SIC: 63120)

Status

active

Active since 12 years ago

Company No

08846965

LTD Company

Age

12 Years

Incorporated 15 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

6th Floor 9 Appold Street London EC2A 2AP United Kingdom
From: 27 May 2022To: 11 April 2025
Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 15 September 2021To: 27 May 2022
Devonshire House 60 Goswell Road London EC1M 8AD England
From: 29 June 2021To: 15 September 2021
162 Main Road Danbury Chelmsford CM3 4DT England
From: 15 January 2019To: 29 June 2021
162 Main Road Danbury Chelmsford CM3 4DT England
From: 9 April 2018To: 15 January 2019
1 Duchess Street London W1W 6AN England
From: 29 September 2016To: 9 April 2018
18 Crammond Close London London London W6 8QS
From: 15 January 2014To: 29 September 2016
Timeline

36 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Dec 14
Director Joined
Dec 14
Funding Round
Jan 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 16
Director Joined
Oct 16
Director Joined
Dec 16
Funding Round
Jan 17
New Owner
Jan 18
Director Left
Mar 19
Director Left
Mar 19
Funding Round
Apr 19
Director Joined
Jan 20
Funding Round
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Funding Round
Oct 21
Funding Round
Oct 21
Owner Exit
Mar 22
Funding Round
Jun 22
Funding Round
Aug 23
Funding Round
Apr 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
New Owner
Apr 25
New Owner
Apr 25
Funding Round
Apr 25
Owner Exit
Sept 25
Funding Round
Nov 25
Director Left
Mar 26
15
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MENDES, James Michael

Active
280 Bishopsgate, LondonEC2M 4RB
Born June 1975
Director
Appointed 08 Oct 2024

SEEBOHM, Peter George

Active
280 Bishopsgate, LondonEC2M 4RB
Born October 1983
Director
Appointed 08 Oct 2024

HAYTER, Charles Edward

Resigned
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 22 Apr 2024
Resigned 08 Oct 2024

KAC SERVICES LIMITED

Resigned
Main Road, ChelmsfordCM3 4DT
Corporate secretary
Appointed 01 Oct 2015
Resigned 30 Jun 2021

CEALICU, Vlad Adrian

Resigned
9 Appold Street, LondonEC2A 2AP
Born May 1986
Director
Appointed 15 Jan 2014
Resigned 08 Oct 2024

GOODWIN, Andrew Cameron

Resigned
Main Road, ChelmsfordCM3 4DT
Born February 1973
Director
Appointed 13 Dec 2016
Resigned 19 Mar 2019

HAYTER, Charles Edward

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born July 1984
Director
Appointed 15 Jan 2014
Resigned 27 Feb 2026

PRESTON, Alexander James

Resigned
9 Appold Street, LondonEC2A 2AP
Born February 1973
Director
Appointed 29 Sept 2016
Resigned 08 Oct 2024

ROCHFORD, Craig, Dr

Resigned
Main Road, ChelmsfordCM3 4DT
Born February 1970
Director
Appointed 21 Nov 2014
Resigned 19 Mar 2019

SCHOENFELD, Steven Andrew

Resigned
Kreuznacher St, 30, 60486 Frankfurt Am Main60486
Born December 1962
Director
Appointed 18 Jun 2021
Resigned 08 Oct 2024

SKEETE, Herbert Lingard

Resigned
9 Appold Street, LondonEC2A 2AP
Born March 1952
Director
Appointed 07 Jan 2020
Resigned 08 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Kokuei Yuan

Ceased
Ugland House, Grand CaymanKY1 1104
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2024
Ceased 19 Aug 2025

Mr Brendan Francis Blumer

Active
Ugland House, Grand CaymanKY1 1104
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2024

Mr Charles Edward Hayter

Ceased
60 Goswell Road, LondonEC1M 7AD
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2021

Vlad Cealicu

Ceased
Main Road, ChelmsfordCM3 4DT
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Replacement Filing Of Confirmation Statement With Made Up Date
17 November 2025
RP01CS01RP01CS01
Legacy
17 November 2025
RP01SH01RP01SH01
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 April 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
1 November 2023
AAMDAAMD
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
7 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Auditors Resignation Company
17 August 2021
AUDAUD
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Resolution
10 July 2021
RESOLUTIONSResolutions
Memorandum Articles
10 July 2021
MAMA
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
24 June 2021
RP04SH01RP04SH01
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Resolution
26 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Resolution
10 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 April 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Resolution
23 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Legacy
26 March 2018
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Capital Allotment Shares
18 January 2017
SH01Allotment of Shares
Resolution
9 January 2017
RESOLUTIONSResolutions
Resolution
9 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 October 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Resolution
3 January 2015
RESOLUTIONSResolutions
Resolution
3 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2015
SH01Allotment of Shares
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Incorporation Company
15 January 2014
NEWINCIncorporation