KRYPTOKLOUD LIMITED

Active Lincoln

Other information technology service activities

17 employees website.com
Safety and security Other information technology service activities
K

KRYPTOKLOUD LIMITED

Other information technology service activities

Founded 26 Jul 2016 Active Lincoln, England 17 employees website.com
Safety and security Other information technology service activities

Previous Company Names

KK SECURE LIMITED 1 Dec 2025 — 30 Jan 2026
KRYPTOKLOUD LIMITED 26 Jul 2016 — 1 Dec 2025
Accounts Due 30 Apr 2026 7 days remaining
Confirmation Submitted 13 Apr 2026 Next due 14 Apr 2027 11 months remaining
Net assets £-103K £309K 2024 year on year
Total assets £367K £75K 2024 year on year
Total Liabilities £470K £234K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Alchemy Building Poplar Avenue Lincoln Science And Innovation Park Lincoln LN6 7GZ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£37.27k

Decreased by £150.78k (-80%)

Net Assets

-£102.53k

Decreased by £308.64k (-150%)

Total Liabilities

£469.75k

Increased by £233.70k (+99%)

Turnover

N/A

Employees

17

Decreased by 4 (-19%)

Debt Ratio

128%

Increased by 75 (+142%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 1

Investors (3)

Investor NameInvestor SinceParticipating Rounds
Investor 1Sept 2020Seed
Investor 2Sept 2020Seed
Investor 3Sept 2020Seed

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 499,628 Shares £864k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Dec 202219,608£384k£19.608
7 Dec 2022480,000£480k£480k
13 Sept 201620£20£20

Officers

Officers

2 active 1 resigned
Status
Alexander, Nicholas RobertDirectorBritishEngland5726 Jun 2024Active
House, TimothyDirectorBritishEngland3924 Oct 2025Active

Shareholders

Shareholders (7)

Meif Esem Equity Lp
82.7%
880,000
Cyber Intelligence Limited
7.2%
76,921

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Meif Esem Equity Lp

United Kingdom

Active
Notified 1 Jun 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 75 To 100 Percent
Active
Notified 26 Jul 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Alan Louis Bucek

Ceased 10 Nov 2016

Ceased

Allison Jayne Burrows

Ceased 24 Jul 2020

Ceased

Cryptosafe Ltd

Ceased 10 Nov 2016

Ceased

Group Structure

Group Structure

MEIF ESEM EQUITY LP united kingdom
KRYPTOKLOUD LIMITED Current Company
C2 ENGINE LTD united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026Confirmation StatementConfirmation statement made on 2026-03-31 with no updates
30 Jan 2026Change Of NameCertificate Change Of Name Company
30 Jan 2026OfficersTermination of James Allan Livingston as director on 2026-01-29
1 Dec 2025Change Of NameCertificate Change Of Name Company
31 Oct 2025OfficersTermination of Paul Edward Burrows as director on 2025-10-31
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

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