Background WavePink WaveYellow Wave

CATYRIN LIMITED (08123014)

CATYRIN LIMITED (08123014) is an active UK company. incorporated on 28 June 2012. with registered office in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CATYRIN LIMITED has been registered for 13 years. Current directors include COOK, Matthew Alexander, COOK, Sarah Jane, MORGAN, Susan Frances.

Company Number
08123014
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
1-2 Albert Chambers Canal Street, Congleton, CW12 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOK, Matthew Alexander, COOK, Sarah Jane, MORGAN, Susan Frances
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATYRIN LIMITED

CATYRIN LIMITED is an active company incorporated on 28 June 2012 with the registered office located in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CATYRIN LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08123014

LTD Company

Age

13 Years

Incorporated 28 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

1-2 Albert Chambers Canal Street Congleton, CW12 4AA,

Previous Addresses

Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR
From: 28 June 2012To: 23 September 2025
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
New Owner
Jun 17
Director Left
Mar 25
Director Joined
Oct 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ADREM ACCOUNTING LIMITED

Active
Canal Street, CongletonCW12 4AA
Corporate secretary
Appointed 01 Jul 2021

COOK, Matthew Alexander

Active
Canal Street, CongletonCW12 4AA
Born November 1968
Director
Appointed 07 Oct 2025

COOK, Sarah Jane

Active
Canal Street, CongletonCW12 4AA
Born December 1972
Director
Appointed 25 Oct 2013

MORGAN, Susan Frances

Active
Canal Street, CongletonCW12 4AA
Born March 1949
Director
Appointed 25 Oct 2013

WINCHAM ACCOUNTANTS LIMITED

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Corporate secretary
Appointed 28 Jun 2012
Resigned 01 Jul 2021

MORGAN, Leslie David

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born January 1942
Director
Appointed 23 Apr 2013
Resigned 17 Mar 2025

ROACH, Malcolm David

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born January 1950
Director
Appointed 28 Jun 2012
Resigned 23 Apr 2013

ROACH, Mark Damion

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Born October 1976
Director
Appointed 28 Jun 2012
Resigned 23 Apr 2013

Persons with significant control

1

Mrs Susan Frances Morgan

Active
Canal Street, CongletonCW12 4AA
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Corporate Secretary Company With Change Date
21 October 2025
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
23 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 April 2013
CH04Change of Corporate Secretary Details
Incorporation Company
28 June 2012
NEWINCIncorporation