Background WavePink WaveYellow Wave

PHOTON ENERGY LIMITED (06038182)

PHOTON ENERGY LIMITED (06038182) is an active UK company. incorporated on 29 December 2006. with registered office in Burton-On-Trent. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PHOTON ENERGY LIMITED has been registered for 19 years. Current directors include DAY, Chris, DEENEY, Mark Anthony, PEAT, Simon John.

Company Number
06038182
Status
active
Type
ltd
Incorporated
29 December 2006
Age
19 years
Address
Unit 1 Lakes Court, Burton-On-Trent, DE13 9PD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DAY, Chris, DEENEY, Mark Anthony, PEAT, Simon John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTON ENERGY LIMITED

PHOTON ENERGY LIMITED is an active company incorporated on 29 December 2006 with the registered office located in Burton-On-Trent. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PHOTON ENERGY LIMITED was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

06038182

LTD Company

Age

19 Years

Incorporated 29 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Unit 1 Lakes Court Lancaster Park, Newborough Road Burton-On-Trent, DE13 9PD,

Previous Addresses

5 Windsor Square Silver Street Reading RG1 2th United Kingdom
From: 28 November 2024To: 12 December 2025
Windsor Square 8 Windsor Square Silver Street Reading Berkshire RG1 2th
From: 9 September 2013To: 28 November 2024
Soane Point 6-8 Market Place Reading RG1 2EG England
From: 12 March 2010To: 9 September 2013
12 Hatherley Road Sidcup Kent DA14 4DT
From: 29 December 2006To: 12 March 2010
Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Loan Secured
Mar 14
Loan Cleared
May 14
Director Left
Jun 18
Owner Exit
Jul 18
Funding Round
Feb 23
Capital Reduction
Feb 23
Share Buyback
Mar 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Capital Reduction
Aug 24
Share Buyback
Sept 24
Funding Round
Nov 24
Loan Cleared
Sept 25
Funding Round
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Apr 26
8
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DAY, Chris

Active
Lakes Court, Burton-On-TrentDE13 9PD
Born March 1984
Director
Appointed 01 Oct 2025

DEENEY, Mark Anthony

Active
Lakes Court, Burton-On-TrentDE13 9PD
Born August 1979
Director
Appointed 23 Mar 2026

PEAT, Simon John

Active
Lakes Court, Burton-On-TrentDE13 9PD
Born March 1973
Director
Appointed 01 Oct 2025

HOLMES, Michael John

Resigned
Stones Cross Road, SwanleyBR8 8LT
Secretary
Appointed 29 Dec 2006
Resigned 01 Oct 2025

MANTEL SECRETARIES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate secretary
Appointed 29 Dec 2006
Resigned 29 Dec 2006

AITCHISON, Lucy Ann

Resigned
8 Windsor Square, ReadingRG1 2TH
Born June 1973
Director
Appointed 29 Dec 2006
Resigned 24 May 2023

BATES, Jonathan Richard, Dr

Resigned
Windsor Square, ReadingRG1 2TH
Born May 1964
Director
Appointed 29 Dec 2006
Resigned 01 Oct 2025

BRENNAN, Claire Joan

Resigned
Windsor Square, ReadingRG1 2TH
Born September 1969
Director
Appointed 01 Aug 2023
Resigned 01 Oct 2025

HOLMES, Michael John

Resigned
Windsor Square, ReadingRG1 2TH
Born April 1972
Director
Appointed 29 Dec 2006
Resigned 01 Oct 2025

OLDACH, Rolf

Resigned
8 Windsor Square, ReadingRG1 2TH
Born November 1961
Director
Appointed 29 Dec 2006
Resigned 31 May 2018

PALFREYMAN, Jennifer Laura

Resigned
Windsor Square, ReadingRG1 2TH
Born May 1986
Director
Appointed 01 Aug 2023
Resigned 01 Oct 2025

MANTEL NOMINEES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate director
Appointed 29 Dec 2006
Resigned 29 Dec 2006

Persons with significant control

5

1 Active
4 Ceased
Lancaster Park, Newborough Road, Burton-On-TrentDE13 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Mr Jonathan Richard Bates

Ceased
Windsor Square, ReadingRG1 2TH
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2025

Mr Michael John Holmes

Ceased
Windsor Square, ReadingRG1 2TH
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2025

Mrs Lucy Ann Aitchison

Ceased
8 Windsor Square, ReadingRG1 2TH
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 May 2023

Mr Rolf Oldach

Ceased
8 Windsor Square, ReadingRG1 2TH
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
26 September 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
23 August 2024
MAMA
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
23 August 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Capital Return Purchase Own Shares
8 March 2023
SH03Return of Purchase of Own Shares
Resolution
1 March 2023
RESOLUTIONSResolutions
Resolution
27 February 2023
RESOLUTIONSResolutions
Resolution
27 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2023
RESOLUTIONSResolutions
Memorandum Articles
22 February 2023
MAMA
Capital Cancellation Shares
22 February 2023
SH06Cancellation of Shares
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 April 2022
AAMDAAMD
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Memorandum Articles
11 November 2014
MAMA
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 May 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
14 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 April 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Legacy
8 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
26 April 2007
88(2)R88(2)R
Legacy
26 April 2007
88(2)R88(2)R
Legacy
26 April 2007
225Change of Accounting Reference Date
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Legacy
24 March 2007
122122
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
287Change of Registered Office
Incorporation Company
29 December 2006
NEWINCIncorporation