Background WavePink WaveYellow Wave

KATALYMA LTD (12660162)

KATALYMA LTD (12660162) is an active UK company. incorporated on 10 June 2020. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KATALYMA LTD has been registered for 5 years. Current directors include WAREING, Abigail Kate, WAREING, Adam Wesley.

Company Number
12660162
Status
active
Type
ltd
Incorporated
10 June 2020
Age
5 years
Address
24 Norris Road, Sale, M33 3QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WAREING, Abigail Kate, WAREING, Adam Wesley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATALYMA LTD

KATALYMA LTD is an active company incorporated on 10 June 2020 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KATALYMA LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12660162

LTD Company

Age

5 Years

Incorporated 10 June 2020

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

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 6 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

24 Norris Road Sale, M33 3QR,

Previous Addresses

65 Whitelake Avenue Urmston Manchester M41 5GN England
From: 10 June 2020To: 18 November 2020
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
New Owner
Jul 20
New Owner
Jul 20
Funding Round
Jul 20
Loan Secured
Dec 20
Owner Exit
Aug 25
Director Left
Aug 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WAREING, Abigail Kate

Active
Norris Road, SaleM33 3QR
Born October 1985
Director
Appointed 10 Jun 2020

WAREING, Adam Wesley

Active
Dumber Lane, SaleM33 5GU
Born January 1981
Director
Appointed 25 Jun 2020

WAREING, Jane Elizabeth, Dr

Resigned
Dumber Lane, SaleM33 5GU
Born July 1981
Director
Appointed 25 Jun 2020
Resigned 26 Aug 2025

Persons with significant control

3

2 Active
1 Ceased

Dr Jane Elizabeth Wareing

Ceased
Norris Road, SaleM33 3QR
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2020
Ceased 26 Aug 2025

Mr Adam Wesley Wareing

Active
Norris Road, SaleM33 3QR
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2020

Ms Abigail Kate Wareing

Active
Norris Road, SaleM33 3QR
Born October 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Jun 2020
Fundings
Financials
Latest Activities

Filing History

21

Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Incorporation Company
10 June 2020
NEWINCIncorporation