ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Crysalys Foundation

The Crysalys Foundation is an active company incorporated on 23 November 2017 with the registered office located in Northampton, Northamptonshire. The Crysalys Foundation was registered 8 years ago.
Status
Active
Active since 6 years ago
Company No
11080543
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
8 years
Incorporated 23 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2025 (2 months ago)
Next confirmation dated 22 November 2026
Due by 6 December 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
298 Wellingborough Road Wellingborough Road
Northampton
NN1 4EP
England
Address changed on 30 Jan 2025 (1 year ago)
Previous address was 60 Sutton Street Flore Northampton NN7 4LE United Kingdom
Telephone
07495 539611
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1995
Director • British • Lives in England • Born in Feb 1966
Director • British • Lives in UK • Born in Feb 1992
Director • British • Lives in UK • Born in Aug 1958
Director • British • Lives in England • Born in Jul 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stand Out Northamptonshire Limited
Samuel Alexander, Adrian Howard Pryce, and 1 more are mutual people.
Active
Lingua Tree Limited
Adrian Howard Pryce is a mutual person.
Active
S2&S International Services Ltd
Adrian Howard Pryce is a mutual person.
Active
Ivy & Monarch Ltd
Stephanie Njeri is a mutual person.
Active
Be. Partners Ltd
Adrian Howard Pryce is a mutual person.
Active
Silverstone 2035 Ltd
Adrian Howard Pryce is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £125.68K (-100%)
Turnover
Unreported
Decreased by £167.46K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£237.54K
Increased by £111.86K (+89%)
Total Liabilities
-£8.81K
Increased by £7.72K (+707%)
Net Assets
£228.72K
Increased by £104.14K (+84%)
Debt Ratio (%)
4%
Increased by 2.84% (+327%)
Latest Activity
Confirmation Submitted
21 Days Ago on 12 Jan 2026
Jane Toman Resigned
1 Month Ago on 1 Jan 2026
Ms Jane Elizabeth Toman Appointed
1 Month Ago on 1 Jan 2026
Micro Accounts Submitted
1 Month Ago on 31 Dec 2025
Mita Unalkat Resigned
2 Months Ago on 7 Nov 2025
Registered Address Changed
1 Year Ago on 30 Jan 2025
Confirmation Submitted
1 Year Ago on 30 Jan 2025
Graham John Goss (PSC) Resigned
1 Year Ago on 24 Jan 2025
Graham John Goss Resigned
1 Year Ago on 24 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Dec 2024
Get Credit Report
Discover The Crysalys Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 November 2025 with no updates
Submitted on 12 Jan 2026
Termination of appointment of Jane Toman as a director on 1 January 2026
Submitted on 1 Jan 2026
Appointment of Ms Jane Elizabeth Toman as a director on 1 January 2026
Submitted on 1 Jan 2026
Micro company accounts made up to 31 March 2025
Submitted on 31 Dec 2025
Termination of appointment of Mita Unalkat as a director on 7 November 2025
Submitted on 31 Dec 2025
Confirmation statement made on 22 November 2024 with no updates
Submitted on 30 Jan 2025
Termination of appointment of Graham John Goss as a director on 24 January 2025
Submitted on 30 Jan 2025
Cessation of Graham John Goss as a person with significant control on 24 January 2025
Submitted on 30 Jan 2025
Registered office address changed from 60 Sutton Street Flore Northampton NN7 4LE United Kingdom to 298 Wellingborough Road Wellingborough Road Northampton NN1 4EP on 30 January 2025
Submitted on 30 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year