PHOTON ENERGY LIMITED

Windsor Square 8 Windsor Square Windsor Square 8 Windsor Square, Reading, RG1 2TH, Berkshire
StatusACTIVE
Company No.06038182
CategoryPrivate Limited Company
Incorporated29 Dec 2006
Age17 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

PHOTON ENERGY LIMITED is an active private limited company with number 06038182. It was incorporated 17 years, 5 months, 11 days ago, on 29 December 2006. The company address is Windsor Square 8 Windsor Square Windsor Square 8 Windsor Square, Reading, RG1 2TH, Berkshire.



Company Fillings

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2023

Action Date: 11 May 2023

Category: Capital

Type: SH01

Capital : 37,760.00 GBP

Date: 2023-05-11

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Dr Jonathan Richard Bates

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 20 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-20

Psc name: Mr Michael John Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Laura Palfreyman

Appointment date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mrs Claire Joan Brennan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-24

Psc name: Lucy Ann Aitchison

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Ann Aitchison

Termination date: 2023-05-24

Documents

View document PDF

Capital return purchase own shares

Date: 08 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 01 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital cancellation shares

Date: 22 Feb 2023

Action Date: 20 Feb 2023

Category: Capital

Type: SH06

Capital : 34,080 GBP

Date: 2023-02-20

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-20

Capital : 34,080 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-31

Psc name: Rolf Oldach

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rolf Oldach

Termination date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-20

Officer name: Mr Michael John Holmes

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-20

Officer name: Mr Michael John Holmes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 15 May 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060381820002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Old address: Soane Point 6-8 Market Place Reading RG1 2EG England

Change date: 2013-09-09

Documents

View document PDF

Capital name of class of shares

Date: 14 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Legacy

Date: 08 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Dr Jonathan Richard Bates

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Holmes

Change date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Rolf Oldach

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-18

Officer name: Lucy Ann Aitchison

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Old address: 12 Hatherley Road Sidcup Kent DA14 4DT

Change date: 2010-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lucy aitchison / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/03/07--------- £ si 9280@1=9280 £ ic 30720/40000

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/03/07--------- £ si 30719@1=30719 £ ic 1/30720

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Resolution

Date: 12 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Capital

Type: 122

Description: Div 09/03/07

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 18/01/07 from: 16 winchester walk london SE1 9AQ

Documents

View document PDF

Incorporation company

Date: 29 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATIC PROTECTION LIMITED

APL HOUSE BIGGAR BUSINESS PARK,BIGGAR,ML12 6FX

Number:SC169893
Status:ACTIVE
Category:Private Limited Company

AVILA WHOLESALE LIMITED

22B SYDENHAM ROAD,LONDON,SE26 5QW

Number:10607829
Status:ACTIVE
Category:Private Limited Company

FACTA FINANCE UK LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:09554837
Status:ACTIVE
Category:Private Limited Company

FINANCIAL DIRECT LTD

33 BEAFORD GROVE,,SW20 9LB

Number:05032880
Status:ACTIVE
Category:Private Limited Company

HUTCHINSON CONCEPTS LIMITED

STISTED COTTAGE FARM HOLLIES ROAD,BRAINTREE,CM77 8DZ

Number:11691094
Status:ACTIVE
Category:Private Limited Company

IES CABLE LTD

BRAESYDE COURT,STOCKTON-ON-TEES,TS18 3BL

Number:04330027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source