Background WavePink WaveYellow Wave

KROPTEK LTD (10502954)

KROPTEK LTD (10502954) is an active UK company. incorporated on 29 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. KROPTEK LTD has been registered for 9 years. Current directors include FARAH, Wissam, HALABI, Salim, SMIT, Madelein and 1 others.

Company Number
10502954
Status
active
Type
ltd
Incorporated
29 November 2016
Age
9 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FARAH, Wissam, HALABI, Salim, SMIT, Madelein, WYNDHAM, Harry Hugh Patrick
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KROPTEK LTD

KROPTEK LTD is an active company incorporated on 29 November 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. KROPTEK LTD was registered 9 years ago.(SIC: 71129)

Status

active

Active since 9 years ago

Company No

10502954

LTD Company

Age

9 Years

Incorporated 29 November 2016

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 3 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

MITHRIL TECHNOLOGY LIMITED
From: 29 November 2016To: 4 December 2017
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD England
From: 22 June 2021To: 10 August 2022
First Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ England
From: 18 November 2019To: 22 June 2021
Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom
From: 12 September 2018To: 18 November 2019
Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ United Kingdom
From: 29 November 2016To: 12 September 2018
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
May 17
Loan Secured
Jan 18
Director Joined
Oct 18
Funding Round
May 19
Share Issue
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Share Buyback
Jul 19
Director Joined
May 20
Director Left
May 20
Owner Exit
Jul 20
Loan Cleared
Jul 20
Funding Round
Jul 21
Funding Round
Feb 24
Director Left
Oct 25
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FARAH, Wissam

Active
Appold Street, LondonEC2A 2AP
Born December 1973
Director
Appointed 02 Oct 2018

HALABI, Salim

Active
Lucas Green, WokingGU24 9LY
Born July 1982
Director
Appointed 10 May 2019

SMIT, Madelein

Active
Appold Street, LondonEC2A 2AP
Born November 1974
Director
Appointed 01 Jul 2019

WYNDHAM, Harry Hugh Patrick

Active
West End, WokingGU24 9LY
Born September 1957
Director
Appointed 31 Oct 2018

COWLES, James Charles

Resigned
Granite Rdg Road, Teton Village83025
Born May 1955
Director
Appointed 06 Sept 2019
Resigned 03 Oct 2025

EDWARDS, Stephen Andrew

Resigned
30 St Johns Road, WokingGU21 7SA
Born June 1965
Director
Appointed 29 Nov 2016
Resigned 15 May 2020

XU, Junjun

Resigned
Bantian East Village, Shenzhen518129
Born September 1986
Director
Appointed 29 Nov 2016
Resigned 11 May 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Andrew Edwards

Ceased
Bishops Wood, WokingGU21 3QB
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Nov 2016
Ceased 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Withdrawal Of The Directors Register Information From The Public Register
5 March 2025
EW01EW01
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
8 November 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
30 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
30 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
30 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
30 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
30 July 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
30 July 2024
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Resolution
25 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Resolution
30 March 2023
RESOLUTIONSResolutions
Resolution
30 March 2023
RESOLUTIONSResolutions
Resolution
30 March 2023
RESOLUTIONSResolutions
Resolution
6 January 2023
RESOLUTIONSResolutions
Memorandum Articles
5 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
7 June 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 July 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Capital Alter Shares Consolidation
17 June 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Resolution
24 May 2019
RESOLUTIONSResolutions
Resolution
24 May 2019
RESOLUTIONSResolutions
Resolution
21 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Resolution
4 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Incorporation Company
29 November 2016
NEWINCIncorporation