Background WavePink WaveYellow Wave

KATANA PORTFOLIO DEVELOPMENT LTD (10647089)

KATANA PORTFOLIO DEVELOPMENT LTD (10647089) is an active UK company. incorporated on 2 March 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KATANA PORTFOLIO DEVELOPMENT LTD has been registered for 9 years. Current directors include NABETANI, Taro.

Company Number
10647089
Status
active
Type
ltd
Incorporated
2 March 2017
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 PORTFOLIO DEVELOPMENT LTD

KATANA PORTFOLIO DEVELOPMENT LTD is an active company incorporated on 2 March 2017 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 PORTFOLIO DEVELOPMENT LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10647089

LTD Company

Age

9 Years

Incorporated 2 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

KATANA SOURCING LIMITED
From: 2 March 2017To: 6 November 2020
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
20 Coxon Street Spondon Derby DE21 7JG England
From: 2 March 2017To: 23 February 2018
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NABETANI, Taro

Active
Brooklands Avenue, ManchesterM20 1JE
Born January 1971
Director
Appointed 02 Mar 2017

EBITANI (SHERRY), Tomotaka (Justin)

Resigned
Spondon, DerbyDE21 7JG
Born May 1982
Director
Appointed 02 Mar 2017
Resigned 18 Dec 2017

HAIGH, Steven John

Resigned
Spondon, DerbyDE21 7JG
Born February 1985
Director
Appointed 02 Mar 2017
Resigned 18 Dec 2017

LEUNG, Peter Siu-Kwong

Resigned
28 Siu Sai Wan Road Siu Sai Wan, Hong Kong 4
Born January 1982
Director
Appointed 02 Mar 2017
Resigned 02 Mar 2017

VAN OMMEN, Pieter Richard

Resigned
Spondon, DerbyDE21 7JG
Born May 1984
Director
Appointed 02 Mar 2017
Resigned 18 Dec 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Taro Nebatani

Active
Brooklands Avenue, ManchesterM20 1JE
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2020

Mr Pieter Richard Van Ommen

Active
Brooklands Avenue, ManchesterM20 1JE
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2020

Katana Group Limited

Ceased
Brooklands Avenue, ManchesterM20 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2017
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
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
Resolution
6 November 2020
RESOLUTIONSResolutions
Legacy
2 July 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
1 December 2018
AAAnnual Accounts
Confirmation Statement
2 March 2018
CS01Confirmation Statement
Withdrawal Of The Directors Register Information From The Public Register
2 March 2018
EW01EW01
Change To A Person With Significant Control
27 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 February 2018
PSC05Notification that PSC Information has been Withdrawn
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
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Incorporation Company
2 March 2017
NEWINCIncorporation