Background WavePink WaveYellow Wave

CRYPTON PROPERTY LIMITED (13649983)

CRYPTON PROPERTY LIMITED (13649983) is an active UK company. incorporated on 29 September 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CRYPTON PROPERTY LIMITED has been registered for 4 years. Current directors include KRAUSZ, Israel, ROTHBART, Joel.

Company Number
13649983
Status
active
Type
ltd
Incorporated
29 September 2021
Age
4 years
Address
Holly House, 214-218 High Road, London, N15 4NP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KRAUSZ, Israel, ROTHBART, Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYPTON PROPERTY LIMITED

CRYPTON PROPERTY LIMITED is an active company incorporated on 29 September 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CRYPTON PROPERTY LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13649983

LTD Company

Age

4 Years

Incorporated 29 September 2021

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Holly House, 214-218 High Road London, N15 4NP,

Previous Addresses

Dainton Business Park Heathfield Newton Abbot Devon TQ12 6RG England
From: 29 September 2021To: 10 June 2022
Timeline

13 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KRAUSZ, Israel

Active
High Road, LondonN15 4NP
Born March 1967
Director
Appointed 01 Jun 2022

ROTHBART, Joel

Active
High Road, LondonN15 4NP
Born February 1980
Director
Appointed 01 Jun 2022

DUNCAN, Shaun Robert

Resigned
Heathfield, Newton AbbotTQ12 6RG
Born March 1967
Director
Appointed 29 Sept 2021
Resigned 01 Jun 2022

MADDICOTT, Paul Gregory

Resigned
Heathfield, Newton AbbotTQ12 6RG
Born August 1975
Director
Appointed 29 Sept 2021
Resigned 01 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
High Road, LondonN15 4NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr Paul Gregory Maddicott

Ceased
Heathfield, Newton AbbotTQ12 6RG
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2021
Ceased 01 Jun 2022

Mrs Donna Louise Maddicott

Ceased
Heathfield, Newton AbbotTQ12 6RG
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2021
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2021
NEWINCIncorporation