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 7 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
7 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 2024 (9 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
298 Wellingborough Road Wellingborough Road
Northampton
NN1 4EP
England
Address changed on 30 Jan 2025 (7 months ago)
Previous address was 60 Sutton Street Flore Northampton NN7 4LE United Kingdom
Telephone
07720 297402
Email
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Social Worker • British • Lives in England • Born in Nov 1972
Director • Project Manager • British • Lives in England • Born in Dec 1995
Director • Financial Consultant • British • Lives in England • Born in Oct 1962
Director • Chartered Accountant • British • Lives in England • Born in Aug 1947
Director • Educationalist • British • Lives in UK • Born in Feb 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stand Out Northamptonshire Limited
Adrian Howard Pryce, Graham John Goss, and 2 more are mutual people.
Active
Oakfield (Easton Maudit) Limited
Claudia Hardy is a mutual person.
Active
Ecctis Limited
Adrian Howard Pryce is a mutual person.
Active
Bantock Close Flats Management Limited
Dominic Simon Rolfe Goble is a mutual person.
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
We Are ADT Limited
Adrian Howard Pryce is a mutual person.
Active
Ivy & Monarch Ltd
Miss Stephanie Adiele is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£125.68K
Increased by £125.68K (%)
Turnover
£167.46K
Increased by £167.46K (%)
Employees
Unreported
Same as previous period
Total Assets
£125.68K
Increased by £83.28K (+196%)
Total Liabilities
-£1.09K
Increased by £72 (+7%)
Net Assets
£124.58K
Increased by £83.21K (+201%)
Debt Ratio (%)
1%
Decreased by 1.54% (-64%)
Latest Activity
Registered Address Changed
7 Months Ago on 30 Jan 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Graham John Goss (PSC) Resigned
7 Months Ago on 24 Jan 2025
Graham John Goss Resigned
7 Months Ago on 24 Jan 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Mr Cameron James Waldon Details Changed
12 Months Ago on 9 Sep 2024
Mr Cameron James Waldon Appointed
1 Year Ago on 22 Aug 2024
Mr Neville Ernest White Appointed
1 Year Ago on 22 Aug 2024
Claudia Hardy Resigned
1 Year Ago on 22 Aug 2024
Ms Jane Toman Appointed
1 Year 4 Months Ago on 24 Apr 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
Cessation of Graham John Goss as a person with significant control on 24 January 2025
Submitted on 30 Jan 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
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
Director's details changed for Mr Cameron James Waldon on 9 September 2024
Submitted on 9 Sep 2024
Appointment of Mr Cameron James Waldon as a director on 22 August 2024
Submitted on 2 Sep 2024
Appointment of Mr Neville Ernest White as a director on 22 August 2024
Submitted on 1 Sep 2024
Termination of appointment of Claudia Hardy as a director on 22 August 2024
Submitted on 23 Aug 2024
Appointment of Ms Jane Toman as a director on 24 April 2024
Submitted on 25 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year