KROPTEK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKROPTEK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10502954
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KROPTEK LTD?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is KROPTEK LTD located?

    Registered Office Address
    9 Appold Street
    EC2A 2AP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KROPTEK LTD?

    Previous Company Names
    Company NameFromUntil
    MITHRIL TECHNOLOGY LIMITEDNov 29, 2016Nov 29, 2016

    What are the latest accounts for KROPTEK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KROPTEK LTD?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for KROPTEK LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Charles Cowles as a director on Oct 03, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jul 03, 2025 with updates

    8 pagesCS01

    Withdrawal of the directors' register information from the public register

    1 pagesEW01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 271.859
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,634.692
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,227.137
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 1,104.137
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 724.137
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 554.137
    2 pagesSH04

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 384.137
    2 pagesSH04

    Confirmation statement made on Jul 03, 2024 with updates

    9 pagesCS01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 02, 2024

    • Capital: GBP 19,310.135
    3 pagesSH01

    Director's details changed for Mr James Charles Cowles on Sep 13, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Director's details changed for Mr Wissam Farah on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mr Salim Halabi on Oct 01, 2022

    2 pagesCH01

    Confirmation statement made on Jul 03, 2023 with updates

    9 pagesCS01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    20/06/2020
    RES13

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Who are the officers of KROPTEK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARAH, Wissam
    Appold Street
    EC2A 2AP London
    9
    England
    Director
    Appold Street
    EC2A 2AP London
    9
    England
    EnglandFrench167621200001
    HALABI, Salim
    Lucas Green
    GU24 9LY Woking
    Lucas Green
    United Kingdom
    Director
    Lucas Green
    GU24 9LY Woking
    Lucas Green
    United Kingdom
    EnglandBritish260002050001
    SMIT, Madelein
    Appold Street
    EC2A 2AP London
    9
    England
    Director
    Appold Street
    EC2A 2AP London
    9
    England
    NetherlandsSouth African260003910001
    WYNDHAM, Harry Hugh Patrick
    West End
    GU24 9LY Woking
    Lucas Green
    United Kingdom
    Director
    West End
    GU24 9LY Woking
    Lucas Green
    United Kingdom
    EnglandBritish37118660001
    COWLES, James Charles
    Granite Rdg Road
    83025 Teton Village
    7980
    Wy 83025
    United States
    Director
    Granite Rdg Road
    83025 Teton Village
    7980
    Wy 83025
    United States
    United StatesAmerican263813760002
    EDWARDS, Stephen Andrew
    30 St Johns Road
    GU21 7SA Woking
    Chancery House
    Surrey
    United Kingdom
    Director
    30 St Johns Road
    GU21 7SA Woking
    Chancery House
    Surrey
    United Kingdom
    United KingdomBritish64374360002
    XU, Junjun
    Bantian East Village
    Longgang District
    518129 Shenzhen
    7.2 Lane
    China
    China
    Director
    Bantian East Village
    Longgang District
    518129 Shenzhen
    7.2 Lane
    China
    China
    ChinaChinese219571060001

    Who are the persons with significant control of KROPTEK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Andrew Edwards
    Bishops Wood
    GU21 3QB Woking
    76
    Surrey
    United Kingdom
    Nov 29, 2016
    Bishops Wood
    GU21 3QB Woking
    76
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for KROPTEK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 25, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0