Get an alert when BECRYPT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-10 (in 5mo)

Last made up 2025-09-26

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. BECRYPT LIMITED 2002-04-15 → present
  2. KRO RESEARCH LIMITED 2001-11-26 → 2002-04-15

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the group's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. BECRYPT LIMITED · parent
    1. Becrypt Inc. 1% · USA · marketing and sale of cyber security technology solutions
    2. Becrypt Pty Limited 1% · Australia · marketing and sale of cyber security technology solutions

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 18 resigned

Name Role Appointed Born Nationality
SCOTT, Nicholas Secretary 2021-08-01
HOPKINSON, Nicholas Director 2021-01-01 Feb 1958 British
NEWPORT, Gavin John Director 2025-01-20 May 1969 English
PARSONS, Bernard, Dr Director 2001-11-26 Jul 1964 British
SCOTT, Nicholas Roger Director 2021-08-01 Dec 1970 British
THOMAS, David Gary Director 2005-11-22 Jun 1961 British
Show 18 resigned officers
Name Role Appointed Resigned
COLWELL, Charles John Secretary 2012-09-17 2021-05-31
LEE, Nigel Williamson Secretary 2001-11-26 2004-09-01
MILNE, Leslie John Secretary 2004-09-01 2009-01-16
VARNEY, Andrew Jonathan Secretary 2009-05-18 2012-06-22
NORTH WEST REGISTRATION SERVICES (1994) LIMITED Corporate Nominee Secretary 2001-11-26 2001-11-26
AVIS, Christine Susan Nominee Director 2001-11-26 2001-11-26
BELLAMY, Stephen Gerard Director 2008-12-16 2020-03-31
BROOKS, Richard Paul Standish Director 2009-01-20 2012-03-16
CANTWELL, Gerard Thomas Director 2021-01-01 2022-01-19
COLWELL, Charles John Director 2012-09-17 2021-05-31
DENLY, Brett Jonathan Director 2012-09-17 2015-03-31
HOLMAN, David Director 2002-04-09 2008-04-21
JACO, Peter Trevenen Director 2002-04-09 2006-05-15
LEE, Nigel Williamson Director 2001-11-26 2015-04-15
MILNE, Leslie John Director 2005-11-22 2009-01-16
QUINN, Bernard Paul Director 2005-11-22 2012-07-16
SCULLY, Nicholas Peter Director 2010-04-07 2011-09-30
VARNEY, Andrew Jonathan Director 2009-05-18 2012-06-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr David Gary Thomas Individual Shares 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 133 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-05-19 RESOLUTIONS Resolution
Date Type Category Description
2025-11-24 AA accounts Accounts with accounts type group
2025-09-26 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-20 AP01 officers Appoint person director company with name date PDF
2024-11-26 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-11 AA accounts Accounts with accounts type group
2023-11-30 CS01 confirmation-statement Confirmation statement with updates PDF
2023-08-21 AA accounts Accounts with accounts type group
2023-05-19 RESOLUTIONS resolution Resolution
2022-11-23 CS01 confirmation-statement Confirmation statement with updates PDF
2022-09-09 AA accounts Accounts with accounts type group
2022-09-01 CH01 officers Change person director company with change date PDF
2022-09-01 AD01 address Change registered office address company with date old address new address PDF
2022-09-01 AD01 address Change registered office address company with date old address new address PDF
2022-09-01 AD01 address Change registered office address company with date old address new address PDF
2022-08-25 AD01 address Change registered office address company with date old address new address PDF
2022-02-02 TM01 officers Termination director company with name termination date PDF
2021-11-23 CS01 confirmation-statement Confirmation statement with updates PDF
2021-10-05 AA accounts Accounts with accounts type group
2021-08-11 AP03 officers Appoint person secretary company with name date PDF
2021-08-11 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page