UKBizDB.co.uk

PHOTON THERAPEUTICS LTD

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

This company is commonly known as Photon Therapeutics Ltd. The company was founded 13 years ago and was given the registration number 07396990. The firm's registered office is in CATERHAM. You can find them at 34 Croydon Road, , Caterham, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:PHOTON THERAPEUTICS LTD
Company Number:07396990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:34 Croydon Road, Caterham, England, CR3 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90, Paul Street, London, England, EC2A 4NE

Director23 July 2018Active
86-90, Paul Street, London, England, EC2A 4NE

Director18 February 2019Active
86-90, Paul Street, London, England, EC2A 4NE

Director05 October 2010Active
34, Westway, Caterham, England, CR3 5TP

Director05 October 2010Active
34, Westway, Caterham, England, CR3 5TP

Director05 October 2010Active
34, Westway, Caterham, England, CR3 5TP

Director05 October 2010Active
34, Westway, Caterham, England, CR3 5TP

Director05 October 2010Active

People with Significant Control

Mr Sunil Shah
Notified on:29 October 2023
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Dean
Notified on:23 July 2018
Status:Active
Date of birth:July 1972
Nationality:New Zealander
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sunil Shah
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Incorporation

Memorandum articles.

Download
2024-01-12Resolution

Resolution.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Address

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

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-04-07Capital

Capital alter shares subdivision.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.