Background WavePink WaveYellow Wave

CRYPTO QUANTIQUE LIMITED (10267904)

CRYPTO QUANTIQUE LIMITED (10267904) is an active UK company. incorporated on 7 July 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment and 2 other business activities. CRYPTO QUANTIQUE LIMITED has been registered for 9 years. Current directors include CLYDE, Robert Allan, LIPMAN, Paul, MOSSAYEBI, Shahram, Dr and 2 others.

Company Number
10267904
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
The Print Rooms, London, SE1 0LH
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
CLYDE, Robert Allan, LIPMAN, Paul, MOSSAYEBI, Shahram, Dr, RAJAH, Luke Elliott, PARKWALK ADVISORS LTD
SIC Codes
26200, 62090, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYPTO QUANTIQUE LIMITED

CRYPTO QUANTIQUE LIMITED is an active company incorporated on 7 July 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment and 2 other business activities. CRYPTO QUANTIQUE LIMITED was registered 9 years ago.(SIC: 26200, 62090, 72190)

Status

active

Active since 9 years ago

Company No

10267904

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

The Print Rooms Unit 304-5, 164-180 Union Street London, SE1 0LH,

Previous Addresses

, the Print Rooms Studio 506, 164-180 Union Street, London, SE1 0LH, England
From: 2 November 2020To: 8 July 2021
, the Print Rooms Studio 601, 164-180 Union Street, London, SE1 0LH, England
From: 21 November 2018To: 2 November 2020
, 53 Spring Rise, Egham, Surrey, TW20 9PP, United Kingdom
From: 7 July 2016To: 21 November 2018
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Sept 16
Director Joined
Oct 16
New Owner
Jul 17
Funding Round
Mar 19
Funding Round
Mar 19
Loan Secured
Jul 19
Funding Round
May 20
Loan Secured
Sept 21
Loan Cleared
Nov 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Director Joined
Jun 22
Funding Round
Jun 22
Owner Exit
Jun 22
Loan Cleared
Aug 22
Director Joined
Apr 23
Funding Round
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Dec 23
Director Joined
Apr 24
Funding Round
Jun 24
Funding Round
Oct 24
Director Left
Apr 25
Funding Round
Jun 25
Funding Round
Jun 25
14
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CLYDE, Robert Allan

Active
Unit 304-5, 164-180 Union Street, LondonSE1 0LH
Born June 1959
Director
Appointed 01 Apr 2023

LIPMAN, Paul

Active
Unit 304-5, 164-180 Union Street, LondonSE1 0LH
Born April 1969
Director
Appointed 01 Feb 2024

MOSSAYEBI, Shahram, Dr

Active
Unit 304-5, 164-180 Union Street, LondonSE1 0LH
Born August 1981
Director
Appointed 07 Jul 2016

RAJAH, Luke Elliott

Active
Unit 304-5, 164-180 Union Street, LondonSE1 0LH
Born August 1987
Director
Appointed 06 Oct 2023

PARKWALK ADVISORS LTD

Active
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 27 May 2022

CAMILLERI, Patrick, Dr

Resigned
Unit 304-5, 164-180 Union Street, LondonSE1 0LH
Born March 1978
Director
Appointed 01 Sept 2016
Resigned 15 Mar 2025

REA, Timothy Shan

Resigned
13-15 York Buildings, LondonWC2N 6JU
Born March 1967
Director
Appointed 01 Apr 2022
Resigned 06 Oct 2023

Persons with significant control

5

2 Active
3 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2023
25 Buckingham Palace Road, LondonSW1W 0PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2022
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2022
Ceased 27 May 2022

Dr Patrick Camilleri

Ceased
Unit 304-5, 164-180 Union Street, LondonSE1 0LH
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2016
Ceased 01 Apr 2022

Dr Shahram Mossayebi

Ceased
Unit 304-5, 164-180 Union Street, LondonSE1 0LH
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 July 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
25 October 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
15 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Capital Allotment Shares
22 June 2024
SH01Allotment of Shares
Change Corporate Director Company With Change Date
11 June 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
21 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
14 June 2022
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 April 2022
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Resolution
24 November 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Resolution
2 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Resolution
3 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Resolution
26 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Resolution
21 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Resolution
6 September 2016
RESOLUTIONSResolutions
Incorporation Company
7 July 2016
NEWINCIncorporation