UKBizDB.co.uk

PHOTON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Photon Holdings Limited. The company was founded 6 years ago and was given the registration number 11111744. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PHOTON HOLDINGS LIMITED
Company Number:11111744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director29 September 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Director07 March 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director14 September 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director22 February 2019Active
Floor 2, 10 Wellington Place, Leeds, LS1 4AP

Director23 November 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Director21 September 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director19 June 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director15 May 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director14 December 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director25 June 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director21 September 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director14 December 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director11 May 2019Active

People with Significant Control

Mr Mohammad Bhutta
Notified on:29 September 2022
Status:Active
Date of birth:May 2022
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Andrew Simon Neate
Notified on:02 August 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Odonoghue
Notified on:14 December 2017
Status:Active
Date of birth:August 1956
Nationality:Irish
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Natalie Jayne Neate
Notified on:14 December 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Insolvency

Liquidation compulsory appointment liquidator.

Download
2024-01-16Address

Change registered office address company with date old address new address.

Download
2024-01-03Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2023-12-31Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-07-22Address

Change registered office address company with date old address new address.

Download
2023-05-11Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-22Insolvency

Liquidation compulsory winding up order.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-10-11Gazette

Gazette filings brought up to date.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-05Gazette

Gazette filings brought up to date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.