Background WavePink WaveYellow Wave

PHOTOVAULT LIMITED (04308760)

PHOTOVAULT LIMITED (04308760) is an active UK company. incorporated on 22 October 2001. with registered office in Bedford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PHOTOVAULT LIMITED has been registered for 24 years. Current directors include LAYNE, Daniel Joseph Kanyon Heslin.

Company Number
04308760
Status
active
Type
ltd
Incorporated
22 October 2001
Age
24 years
Address
Unit A 45 St. Peters Street, Bedford, MK40 2FL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LAYNE, Daniel Joseph Kanyon Heslin
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTOVAULT LIMITED

PHOTOVAULT LIMITED is an active company incorporated on 22 October 2001 with the registered office located in Bedford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PHOTOVAULT LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04308760

LTD Company

Age

24 Years

Incorporated 22 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

ITHINKIT LIMITED
From: 22 October 2001To: 31 March 2005
Contact
Address

Unit A 45 St. Peters Street Bedford, MK40 2FL,

Previous Addresses

2a Clarendon Street Bedford MK41 7SJ England
From: 29 October 2018To: 27 September 2024
, 13 Salisbury Street, Bedford, MK41 7RE
From: 28 August 2014To: 29 October 2018
, 11 Westville Road, London, W12 9BB, England
From: 14 July 2014To: 28 August 2014
, Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW
From: 13 April 2012To: 14 July 2014
, High Trees Hillfield Road, Hemel Hempstead, Hertfordshire, HP2 4AY
From: 22 October 2001To: 13 April 2012
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Oct 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LAYNE, Daniel Joseph Kanyon Heslin

Active
St. Peters Street, BedfordMK40 2FL
Born July 1978
Director
Appointed 22 Oct 2001

LAYNE, Danny

Resigned
18 Tickford Street, Newport PagnellMK16 9AB
Secretary
Appointed 22 Oct 2001
Resigned 23 Nov 2004

KEENS SHAY KEENS (NOMINEES) LTD

Resigned
Sovereign Court, Central Milton KeynesMK9 2HR
Corporate secretary
Appointed 23 Nov 2004
Resigned 12 May 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Oct 2001
Resigned 22 Oct 2001

FISHER, Simon Dean

Resigned
27 Rylands Heath, LutonLU2 8TZ
Born June 1976
Director
Appointed 22 Oct 2001
Resigned 23 Nov 2004

WALLER, Joseph Samuel

Resigned
4 Knowle Road, LeedsLS4 2PJ
Born January 1975
Director
Appointed 22 Nov 2001
Resigned 23 Nov 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Oct 2001
Resigned 22 Oct 2001

Persons with significant control

1

Mr Daniel Joseph Kanyon Heslin Layne

Active
St. Peters Street, BedfordMK40 2FL
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
19 June 2009
287Change of Registered Office
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 December 2005
AAAnnual Accounts
Legacy
14 December 2005
225Change of Accounting Reference Date
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2005
363aAnnual Return
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
287Change of Registered Office
Legacy
10 December 2004
225Change of Accounting Reference Date
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Incorporation Company
22 October 2001
NEWINCIncorporation