Background WavePink WaveYellow Wave

THE CRYSALYS FOUNDATION (11080543)

THE CRYSALYS FOUNDATION (11080543) is an active UK company. incorporated on 23 November 2017. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in physical well-being activities. THE CRYSALYS FOUNDATION has been registered for 8 years. Current directors include ADIELE, Stephanie, ALEXANDER, Samuel, GOBLE, Dominic Simon Rolfe and 4 others.

Company Number
11080543
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 November 2017
Age
8 years
Address
298 Wellingborough Road Wellingborough Road, Northampton, NN1 4EP
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
ADIELE, Stephanie, ALEXANDER, Samuel, GOBLE, Dominic Simon Rolfe, PRYCE, Adrian Howard, TOMAN, Jane Elizabeth, WALDRON, Cameron James, WHITE, Neville Ernest
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRYSALYS FOUNDATION

THE CRYSALYS FOUNDATION is an active company incorporated on 23 November 2017 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. THE CRYSALYS FOUNDATION was registered 8 years ago.(SIC: 96040)

Status

active

Active since 8 years ago

Company No

11080543

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

298 Wellingborough Road Wellingborough Road Northampton, NN1 4EP,

Previous Addresses

60 Sutton Street Flore Northampton NN7 4LE United Kingdom
From: 23 November 2017To: 30 January 2025
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Sept 20
Director Left
Nov 20
Director Left
May 21
Director Left
Jan 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

ADIELE, Stephanie

Active
Tawny Avenue, BedfordMK42 6EJ
Born February 1992
Director
Appointed 04 Oct 2019

ALEXANDER, Samuel

Active
Gloucester Avenue, NorthamptonNN4 8PT
Born December 1995
Director
Appointed 18 Mar 2024

GOBLE, Dominic Simon Rolfe

Active
Gees Farm Close, NorthamptonNN7 1HS
Born July 1963
Director
Appointed 13 Mar 2019

PRYCE, Adrian Howard

Active
Cottage Gardens, NorthamptonNN3 9YW
Born August 1958
Director
Appointed 23 Nov 2017

TOMAN, Jane Elizabeth

Active
Wellingborough Road, NorthamptonNN1 4EP
Born July 1963
Director
Appointed 01 Jan 2026

WALDRON, Cameron James

Active
Sutton Street, NorthamptonNN7 4LE
Born February 1966
Director
Appointed 22 Aug 2024

WHITE, Neville Ernest

Active
2 Chapmans Lane, OrpingtonBR5 3JA
Born October 1962
Director
Appointed 22 Aug 2024

CHAHAL, Palwinder

Resigned
Liberty Drive, NorthamptonNN5 6TU
Born October 1970
Director
Appointed 13 Mar 2019
Resigned 12 May 2021

GOSS, Graham John

Resigned
Sutton Street, NorthamptonNN7 4LE
Born August 1947
Director
Appointed 23 Nov 2017
Resigned 24 Jan 2025

GOWER, Robert Philip

Resigned
Prinsted Lane, EmsworthPO10 8HR
Born January 1959
Director
Appointed 13 Mar 2019
Resigned 02 Jan 2023

HARDY, Claudia

Resigned
Jacques Road, KetteringNN15 5GJ
Born August 1975
Director
Appointed 04 Apr 2024
Resigned 22 Aug 2024

JACKSON, Graham David

Resigned
Redhill Crescent, WellingboroughNN29 7SX
Born May 1961
Director
Appointed 23 Nov 2017
Resigned 28 Oct 2020

TOMAN, Jane

Resigned
Brixworth Hall Park, NorthamptonNN6 9ND
Born May 1980
Director
Appointed 24 Apr 2024
Resigned 01 Jan 2026

UNALKAT, Mita

Resigned
Sorrel Close, NorthamptonNN4 6EY
Born November 1972
Director
Appointed 13 Mar 2019
Resigned 07 Nov 2025

WALKER, Leonie-Jane Sarah

Resigned
Granary Court, NorthamptonNN4 0XX
Born September 1980
Director
Appointed 04 Oct 2019
Resigned 16 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Graham John Goss

Ceased
Sutton Street, NorthamptonNN7 4LE
Born August 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Nov 2017
Ceased 24 Jan 2025

Mr Graham David Jackson

Ceased
Redhill Crescent, WellingboroughNN29 7SX
Born May 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Nov 2017
Ceased 22 Sept 2020

Mr Adrian Howard Pryce

Active
Cottage Gardens, NorthamptonNN3 9YW
Born August 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Resolution
23 April 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
21 April 2020
AA01Change of Accounting Reference Date
Statement Of Companys Objects
20 April 2020
CC04CC04
Memorandum Articles
12 March 2020
MAMA
Resolution
12 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2019
AP01Appointment of Director
Resolution
16 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
16 May 2019
CC04CC04
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Incorporation Company
23 November 2017
NEWINCIncorporation