POLYPHOTONIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOLYPHOTONIX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06544953
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of POLYPHOTONIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLYPHOTONICS LIMITEDMar 26, 2008Mar 26, 2008

    What are the latest accounts for POLYPHOTONIX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for POLYPHOTONIX LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for POLYPHOTONIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    43 pagesMA

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mr John Brooks Iii as a director on Feb 13, 2025

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Apr 23, 2024 with updates

    11 pagesCS01

    Termination of appointment of Daniel Joseph Barnett as a director on Sep 14, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Registration of charge 065449530004, created on Oct 12, 2023

    21 pagesMR01

    Satisfaction of charge 065449530003 in full

    1 pagesMR04

    Confirmation statement made on Apr 23, 2023 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Feb 22, 2023

    • Capital: GBP 103,473.205
    5 pagesSH01

    Total exemption full accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Apr 23, 2022 with updates

    12 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Termination of appointment of Alfredo Ramos as a director on Jan 04, 2022

    1 pagesTM01

    Confirmation statement made on Apr 23, 2021 with updates

    11 pagesCS01

    Change of details for Mr Richard Anthony Kirk as a person with significant control on Apr 01, 2021

    2 pagesPSC04

    Cessation of Helmsway Limited as a person with significant control on Apr 01, 2021

    1 pagesPSC07

    Cessation of Cpi Innovation Services Ltd as a person with significant control on Apr 01, 2021

    1 pagesPSC07

    Director's details changed for Mr Richard Anthony Kirk on May 11, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    17 pagesAA

    Termination of appointment of David Ian Johnston as a director on Mar 19, 2021

    1 pagesTM01

    Who are the officers of POLYPHOTONIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS III, John
    Tannery Drive
    02052 Medfield
    3
    Ma
    United States
    Director
    Tannery Drive
    02052 Medfield
    3
    Ma
    United States
    United StatesAmerican332336080001
    HOLLAND, Martin Neil
    Explorer 2
    Thomas Wright Way
    TS21 3FF Sedgefield
    Netpark
    England
    Director
    Explorer 2
    Thomas Wright Way
    TS21 3FF Sedgefield
    Netpark
    England
    United KingdomBritish40516870003
    KIRK, Richard Anthony
    Explorer 2
    Thomas Wright Way
    TS21 3FF Sedgefield
    Netpark
    England
    Director
    Explorer 2
    Thomas Wright Way
    TS21 3FF Sedgefield
    Netpark
    England
    EnglandBritish76205060003
    HELMSWAY LIMITED
    Aislaby Road
    Eaglescliffe
    TS16 0QJ Stockton-On-Tees
    Bellmount Farm
    Cleveland
    England
    Director
    Aislaby Road
    Eaglescliffe
    TS16 0QJ Stockton-On-Tees
    Bellmount Farm
    Cleveland
    England
    Identification TypeUK Limited Company
    Registration Number6535089
    183851720001
    HAMLIN, Neville Peter
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    Secretary
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    British87853750002
    BARNETT, Daniel Joseph
    Netpark
    TS21 3FG Sedgefield
    National Centre For Printable Electronics
    Co. Durham
    Director
    Netpark
    TS21 3FG Sedgefield
    National Centre For Printable Electronics
    Co. Durham
    United StatesAmerican18262410001
    HAMLIN, Neville Peter
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    Director
    The Arches
    Bockenfield
    NE65 9QJ Felton
    Northumberland
    EnglandBritish87853750002
    HILLIER, Graham Stewart
    Netpark
    TS21 3FG Sedgefield
    National Centre For Printable Electronics
    Co. Durham
    Director
    Netpark
    TS21 3FG Sedgefield
    National Centre For Printable Electronics
    Co. Durham
    EnglandBritish120305880001
    JOHNSTON, David Ian
    Netpark
    TS21 3FG Sedgefield
    National Centre For Printable Electronics
    Co. Durham
    Director
    Netpark
    TS21 3FG Sedgefield
    National Centre For Printable Electronics
    Co. Durham
    United KingdomBritish123101880001
    PERRY, Nigel John
    TS9
    Director
    TS9
    EnglandBritish88860440001
    PICKLES, Ralph Graham
    Aislaby
    Eaglescliffe
    TS16 0QJ Stockton-On-Tees
    Bellmount Farm
    Cleveland
    United Kingdom
    Director
    Aislaby
    Eaglescliffe
    TS16 0QJ Stockton-On-Tees
    Bellmount Farm
    Cleveland
    United Kingdom
    EnglandBritish135493430001
    RAMOS, Alfredo
    Netpark
    TS21 3FG Sedgefield
    National Centre For Printable Electronics
    Co. Durham
    Director
    Netpark
    TS21 3FG Sedgefield
    National Centre For Printable Electronics
    Co. Durham
    EnglandSpanish257345360002
    SHARPE, Deborah Rachael
    Netpark
    TS21 3FG Sedgefield
    National Centre For Printable Electronics
    Co. Durham
    Director
    Netpark
    TS21 3FG Sedgefield
    National Centre For Printable Electronics
    Co. Durham
    United KingdomBritish239222370001
    SIDERMAN-WOLTER, Kirk Douglas
    Netpark
    TS21 3FG Sedgefield
    National Centre For Printable Electronics
    Co. Durham
    Director
    Netpark
    TS21 3FG Sedgefield
    National Centre For Printable Electronics
    Co. Durham
    EnglandBritish214371200001
    VERES, Janos
    Farr Holme
    DL3 8QZ Darlington
    10
    County Durham
    United Kingdom
    Director
    Farr Holme
    DL3 8QZ Darlington
    10
    County Durham
    United Kingdom
    United KingdomBritish140844460001

    Who are the persons with significant control of POLYPHOTONIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cpi Innovation Services Ltd
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    England
    Apr 06, 2016
    Wilton
    TS10 4RF Redcar
    The Wilton Centre
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number05735040
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Helmsway Limited
    Aislaby Road
    Eaglescliffe
    TS16 0QJ Stockton-On-Tees
    Belmount Farm
    England
    Apr 06, 2016
    Aislaby Road
    Eaglescliffe
    TS16 0QJ Stockton-On-Tees
    Belmount Farm
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard Anthony Kirk
    Explorer 2
    Thomas Wright Way
    TS21 3FF Sedgefield
    Netpark
    England
    Apr 06, 2016
    Explorer 2
    Thomas Wright Way
    TS21 3FF Sedgefield
    Netpark
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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