Background WavePink WaveYellow Wave

KATANA GROUP LIMITED (10525566)

KATANA GROUP LIMITED (10525566) is an active UK company. incorporated on 14 December 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KATANA GROUP LIMITED has been registered for 9 years. Current directors include NABETANI, Taro.

Company Number
10525566
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
16 Brooklands Avenue, Manchester, M20 1JE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NABETANI, Taro
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATANA GROUP LIMITED

KATANA GROUP LIMITED is an active company incorporated on 14 December 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KATANA GROUP LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10525566

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

16 Brooklands Avenue Manchester, M20 1JE,

Previous Addresses

The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR England
From: 28 February 2019To: 15 February 2021
Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB United Kingdom
From: 23 February 2018To: 28 February 2019
Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB England
From: 23 February 2018To: 23 February 2018
20 Coxon Street Spondon Derby DE21 7JG England
From: 14 December 2016To: 23 February 2018
Timeline

27 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Jul 17
Funding Round
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Funding Round
Dec 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Director Left
May 19
Loan Secured
Jun 19
Director Left
Sept 19
Funding Round
Nov 19
New Owner
Jan 20
Director Left
Jan 20
Director Left
Jan 20
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Loan Cleared
Aug 22
6
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

NABETANI, Taro

Active
Brooklands Avenue, ManchesterM20 1JE
Born January 1971
Director
Appointed 14 Dec 2016

CODRINGTON, Oliver Simon

Resigned
South Street, Ashby-De-La-ZouchLE65 1BR
Born January 1980
Director
Appointed 23 Apr 2019
Resigned 27 Jan 2020

EBITANI (SHERRY), Tomotaka (Justin)

Resigned
Spondon, DerbyDE21 7JG
Born May 1982
Director
Appointed 14 Dec 2016
Resigned 21 Feb 2018

HAIGH, Steven John

Resigned
Spondon, DerbyDE21 7JG
Born February 1985
Director
Appointed 14 Dec 2016
Resigned 21 Feb 2018

LEUNG, Peter Siu-Kwong

Resigned
28 Siu Sai Wan Road Siu Sai Wan, Hong Kong 40
Born January 1982
Director
Appointed 14 Dec 2016
Resigned 14 Dec 2016

REES, Benjamin James

Resigned
South Street, Ashby-De-La-ZouchLE65 1BR
Born March 1982
Director
Appointed 23 Apr 2019
Resigned 28 Jan 2020

RICHARDSON, Paul Donald

Resigned
South Street, Ashby-De-La-ZouchLE65 1BR
Born August 1966
Director
Appointed 23 Apr 2019
Resigned 25 Sept 2019

VAN OMMEN, Pieter Richard

Resigned
South Street, Ashby-De-La-ZouchLE65 1BR
Born May 1984
Director
Appointed 23 Apr 2019
Resigned 22 May 2019

VAN OMMEN, Pieter Richard

Resigned
Coxon Street, DerbyDE21 7JG
Born May 1984
Director
Appointed 14 Dec 2016
Resigned 11 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Pieter Richard Van Ommen

Active
SevenoaksTN15 8BD
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2021

Mr Taro Nabetani

Active
Brooklands Avenue, ManchesterM20 1JE
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2021

Mrs Katarzyna Paulina Wheeler

Ceased
Old Street, LondonEC1V 9BD
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2019
Ceased 03 Jan 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 January 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 November 2019
RP04SH01RP04SH01
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Resolution
10 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Change Person Director Company
26 February 2018
CH01Change of Director Details
Change Person Director Company
26 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Withdrawal Of The Directors Register Information From The Public Register
19 December 2017
EW01EW01
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Incorporation Company
14 December 2016
NEWINCIncorporation