POLYPHOTONIX LIMITED
Overview
| Company Name | POLYPHOTONIX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06544953 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POLYPHOTONIX LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is POLYPHOTONIX LIMITED located?
| Registered Office Address | Netpark Explorer 2 Thomas Wright Way TS21 3FF Sedgefield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POLYPHOTONIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| POLYPHOTONICS LIMITED | Mar 26, 2008 | Mar 26, 2008 |
What are the latest accounts for POLYPHOTONIX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for POLYPHOTONIX LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for POLYPHOTONIX LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 43 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr John Brooks Iii as a director on Feb 13, 2025 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from National Centre for Printable Electronics Netpark Sedgefield Co. Durham TS21 3FG to Netpark Explorer 2 Thomas Wright Way Sedgefield TS21 3FF on Sep 25, 2024 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Apr 23, 2024 with updates | 11 pages | CS01 | ||||||||||||||||||
Termination of appointment of Daniel Joseph Barnett as a director on Sep 14, 2023 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||||||||||
Registration of charge 065449530004, created on Oct 12, 2023 | 21 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 065449530003 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Apr 23, 2023 with updates | 9 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 22, 2023
| 5 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 23, 2022 with updates | 12 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||||||||||
Termination of appointment of Alfredo Ramos as a director on Jan 04, 2022 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Apr 23, 2021 with updates | 11 pages | CS01 | ||||||||||||||||||
Change of details for Mr Richard Anthony Kirk as a person with significant control on Apr 01, 2021 | 2 pages | PSC04 | ||||||||||||||||||
Cessation of Helmsway Limited as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Cpi Innovation Services Ltd as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Director's details changed for Mr Richard Anthony Kirk on May 11, 2021 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||||||||||||||
Termination of appointment of David Ian Johnston as a director on Mar 19, 2021 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of POLYPHOTONIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS III, John | Director | Tannery Drive 02052 Medfield 3 Ma United States | United States | American | 332336080001 | |||||||||
| HOLLAND, Martin Neil | Director | Explorer 2 Thomas Wright Way TS21 3FF Sedgefield Netpark England | United Kingdom | British | 40516870003 | |||||||||
| KIRK, Richard Anthony | Director | Explorer 2 Thomas Wright Way TS21 3FF Sedgefield Netpark England | England | British | 76205060003 | |||||||||
| HELMSWAY LIMITED | Director | Aislaby Road Eaglescliffe TS16 0QJ Stockton-On-Tees Bellmount Farm Cleveland England |
| 183851720001 | ||||||||||
| HAMLIN, Neville Peter | Secretary | The Arches Bockenfield NE65 9QJ Felton Northumberland | British | 87853750002 | ||||||||||
| BARNETT, Daniel Joseph | Director | Netpark TS21 3FG Sedgefield National Centre For Printable Electronics Co. Durham | United States | American | 18262410001 | |||||||||
| HAMLIN, Neville Peter | Director | The Arches Bockenfield NE65 9QJ Felton Northumberland | England | British | 87853750002 | |||||||||
| HILLIER, Graham Stewart | Director | Netpark TS21 3FG Sedgefield National Centre For Printable Electronics Co. Durham | England | British | 120305880001 | |||||||||
| JOHNSTON, David Ian | Director | Netpark TS21 3FG Sedgefield National Centre For Printable Electronics Co. Durham | United Kingdom | British | 123101880001 | |||||||||
| PERRY, Nigel John | Director | TS9 | England | British | 88860440001 | |||||||||
| PICKLES, Ralph Graham | Director | Aislaby Eaglescliffe TS16 0QJ Stockton-On-Tees Bellmount Farm Cleveland United Kingdom | England | British | 135493430001 | |||||||||
| RAMOS, Alfredo | Director | Netpark TS21 3FG Sedgefield National Centre For Printable Electronics Co. Durham | England | Spanish | 257345360002 | |||||||||
| SHARPE, Deborah Rachael | Director | Netpark TS21 3FG Sedgefield National Centre For Printable Electronics Co. Durham | United Kingdom | British | 239222370001 | |||||||||
| SIDERMAN-WOLTER, Kirk Douglas | Director | Netpark TS21 3FG Sedgefield National Centre For Printable Electronics Co. Durham | England | British | 214371200001 | |||||||||
| VERES, Janos | Director | Farr Holme DL3 8QZ Darlington 10 County Durham United Kingdom | United Kingdom | British | 140844460001 |
Who are the persons with significant control of POLYPHOTONIX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cpi Innovation Services Ltd | Apr 06, 2016 | Wilton TS10 4RF Redcar The Wilton Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Helmsway Limited | Apr 06, 2016 | Aislaby Road Eaglescliffe TS16 0QJ Stockton-On-Tees Belmount Farm England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Anthony Kirk | Apr 06, 2016 | Explorer 2 Thomas Wright Way TS21 3FF Sedgefield Netpark England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0