Background WavePink WaveYellow Wave

EDULYTIC LTD (12043277)

EDULYTIC LTD (12043277) is an active UK company. incorporated on 11 June 2019. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. EDULYTIC LTD has been registered for 6 years. Current directors include ANWAR, Muhammad Shahzad, Dr.

Company Number
12043277
Status
active
Type
ltd
Incorporated
11 June 2019
Age
6 years
Address
Suite 3.12, 02 Universal Square Devonshire Street North, Manchester, M12 6JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANWAR, Muhammad Shahzad, Dr
SIC Codes
82990, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDULYTIC LTD

EDULYTIC LTD is an active company incorporated on 11 June 2019 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. EDULYTIC LTD was registered 6 years ago.(SIC: 82990, 85600)

Status

active

Active since 6 years ago

Company No

12043277

LTD Company

Age

6 Years

Incorporated 11 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

CASEY MADDISON LIMITED
From: 11 June 2019To: 22 May 2020
Contact
Address

Suite 3.12, 02 Universal Square Devonshire Street North Manchester, M12 6JH,

Previous Addresses

Suite 3.3 02 Universal Square Devonshire Street North Manchester M12 6JH England
From: 18 May 2020To: 24 April 2023
York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England
From: 8 July 2019To: 18 May 2020
Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England
From: 11 June 2019To: 8 July 2019
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
May 20
Director Left
May 20
New Owner
May 20
New Owner
Apr 23
Director Joined
Apr 23
Director Left
Dec 23
Owner Exit
Dec 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ANWAR, Muhammad Shahzad, Dr

Active
Devonshire Street North, ManchesterM12 6JH
Born April 1979
Director
Appointed 15 May 2020

ANWAR, Muhammad, Dr

Resigned
02 Universal Square, ManchesterM12 6JH
Secretary
Appointed 15 May 2020
Resigned 20 Apr 2023

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Pioneer Business Park, YorkYO30 4TN
Corporate secretary
Appointed 11 Jun 2019
Resigned 15 May 2020

MALIK, Muhammad Wasim

Resigned
Devonshire Street North, ManchesterM12 6JH
Born July 1987
Director
Appointed 20 Apr 2023
Resigned 31 Dec 2023

TURNER, James Douglas

Resigned
Amy Johnson Way, YorkYO30 4AG
Born December 1975
Director
Appointed 11 Jun 2019
Resigned 15 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Muhammad Wasim Malik

Ceased
Devonshire Street North, ManchesterM12 6JH
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2023
Ceased 31 Dec 2023

Dr Muhammad Shahzad Anwar

Active
Devonshire Street North, ManchesterM12 6JH
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Resolution
22 May 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 May 2020
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
18 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Incorporation Company
11 June 2019
NEWINCIncorporation