KRYPTOKLOUD LIMITED
Other information technology service activities
KRYPTOKLOUD LIMITED
Other information technology service activities
Previous Company Names
Contact & Details
Contact
Registered Address
Alchemy Building Poplar Avenue Lincoln Science And Innovation Park Lincoln LN6 7GZ England
Full company profile for KRYPTOKLOUD LIMITED (10296974), an active safety and security company based in Lincoln, England. Incorporated 26 Jul 2016. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£37.27k
Net Assets
-£102.53k
Total Liabilities
£469.75k
Turnover
N/A
Employees
17
Debt Ratio
128%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Sept 2020 | Seed |
| Investor 2 | Sept 2020 | Seed |
| Investor 3 | Sept 2020 | Seed |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alexander, Nicholas Robert | Director | British | England | 26 Jun 2024 | Active |
| House, Timothy | Director | British | England | 24 Oct 2025 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Meif Esem Equity Lp
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 75 To 100 Percent
Cyber Intelligence Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Alan Louis Bucek
Ceased 10 Nov 2016
Allison Jayne Burrows
Ceased 24 Jul 2020
Cryptosafe Ltd
Ceased 10 Nov 2016
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-03-31 with no updates | |
| 30 Jan 2026 | Change Of Name | Certificate Change Of Name Company | |
| 30 Jan 2026 | Officers | Termination of James Allan Livingston as director on 2026-01-29 | |
| 1 Dec 2025 | Change Of Name | Certificate Change Of Name Company | |
| 31 Oct 2025 | Officers | Termination of Paul Edward Burrows as director on 2025-10-31 |
Confirmation statement made on 2026-03-31 with no updates
Certificate Change Of Name Company
Termination of James Allan Livingston as director on 2026-01-29
Certificate Change Of Name Company
Termination of Paul Edward Burrows as director on 2025-10-31
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-31 with no updates
1 weeks ago on 13 Apr 2026
Certificate Change Of Name Company
2 months ago on 30 Jan 2026
Termination of James Allan Livingston as director on 2026-01-29
2 months ago on 30 Jan 2026
Certificate Change Of Name Company
4 months ago on 1 Dec 2025
Termination of Paul Edward Burrows as director on 2025-10-31
5 months ago on 31 Oct 2025
