Background WavePink WaveYellow Wave

POLYPHOTONIX LIMITED (06544953)

POLYPHOTONIX LIMITED (06544953) is an active UK company. incorporated on 26 March 2008. with registered office in Sedgefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. POLYPHOTONIX LIMITED has been registered for 17 years. Current directors include BROOKS III, John, HOLLAND, Martin Neil, KIRK, Richard Anthony and 1 others.

Company Number
06544953
Status
active
Type
ltd
Incorporated
26 March 2008
Age
17 years
Address
Netpark Explorer 2, Sedgefield, TS21 3FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROOKS III, John, HOLLAND, Martin Neil, KIRK, Richard Anthony, HELMSWAY LIMITED
SIC Codes
70229, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYPHOTONIX LIMITED

POLYPHOTONIX LIMITED is an active company incorporated on 26 March 2008 with the registered office located in Sedgefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. POLYPHOTONIX LIMITED was registered 17 years ago.(SIC: 70229, 72190)

Status

active

Active since 17 years ago

Company No

06544953

LTD Company

Age

17 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

POLYPHOTONICS LIMITED
From: 26 March 2008To: 3 June 2008
Contact
Address

Netpark Explorer 2 Thomas Wright Way Sedgefield, TS21 3FF,

Previous Addresses

National Centre for Printable Electronics Netpark Sedgefield Co. Durham TS21 3FG
From: 13 April 2012To: 25 September 2024
, Petec Thomas Wright Way, Netpark, Sedgefield, Co. Durham, TS21 3FG
From: 26 March 2008To: 13 April 2012
Timeline

41 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 10
Director Left
Nov 10
Director Left
Apr 11
Director Joined
May 12
Funding Round
Aug 12
Share Issue
Aug 12
Director Joined
Jul 13
Funding Round
Jul 13
Share Issue
Jul 13
Director Left
Dec 13
Director Joined
Dec 13
Funding Round
Nov 14
Director Joined
Mar 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Dec 15
Funding Round
Jun 16
Funding Round
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Feb 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Oct 17
Funding Round
Mar 18
Funding Round
May 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Dec 20
Director Left
Mar 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Feb 22
Funding Round
May 23
Loan Cleared
Sept 23
Loan Secured
Oct 23
Director Left
May 24
Director Joined
Feb 25
11
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BROOKS III, John

Active
Tannery Drive, Medfield02052
Born February 1951
Director
Appointed 13 Feb 2025

HOLLAND, Martin Neil

Active
Explorer 2, SedgefieldTS21 3FF
Born August 1962
Director
Appointed 17 Apr 2012

KIRK, Richard Anthony

Active
Explorer 2, SedgefieldTS21 3FF
Born October 1966
Director
Appointed 26 Mar 2008

HELMSWAY LIMITED

Active
Aislaby Road, Stockton-On-TeesTS16 0QJ
Corporate director
Appointed 19 Dec 2013

HAMLIN, Neville Peter

Resigned
The Arches, FeltonNE65 9QJ
Secretary
Appointed 26 Mar 2008
Resigned 31 May 2016

BARNETT, Daniel Joseph

Resigned
Netpark, SedgefieldTS21 3FG
Born April 1948
Director
Appointed 18 Dec 2020
Resigned 14 Sept 2023

HAMLIN, Neville Peter

Resigned
The Arches, FeltonNE65 9QJ
Born January 1962
Director
Appointed 26 Mar 2008
Resigned 31 May 2016

HILLIER, Graham Stewart

Resigned
Netpark, SedgefieldTS21 3FG
Born November 1958
Director
Appointed 06 Mar 2015
Resigned 13 Mar 2017

JOHNSTON, David Ian

Resigned
Netpark, SedgefieldTS21 3FG
Born May 1965
Director
Appointed 05 Jul 2013
Resigned 19 Mar 2021

PERRY, Nigel John

Resigned
TS9
Born January 1957
Director
Appointed 24 Apr 2009
Resigned 28 Jul 2010

PICKLES, Ralph Graham

Resigned
Aislaby, Stockton-On-TeesTS16 0QJ
Born November 1946
Director
Appointed 25 Feb 2010
Resigned 19 Dec 2013

RAMOS, Alfredo

Resigned
Netpark, SedgefieldTS21 3FG
Born October 1976
Director
Appointed 07 Jun 2019
Resigned 04 Jan 2022

SHARPE, Deborah Rachael

Resigned
Netpark, SedgefieldTS21 3FG
Born May 1988
Director
Appointed 18 Oct 2017
Resigned 07 Jun 2019

SIDERMAN-WOLTER, Kirk Douglas

Resigned
Netpark, SedgefieldTS21 3FG
Born June 1968
Director
Appointed 15 Sept 2016
Resigned 04 May 2017

VERES, Janos

Resigned
Farr Holme, DarlingtonDL3 8QZ
Born October 1965
Director
Appointed 14 Sept 2009
Resigned 17 Feb 2011

Persons with significant control

3

1 Active
2 Ceased
Wilton, RedcarTS10 4RF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Helmsway Limited

Ceased
Aislaby Road, Stockton-On-TeesTS16 0QJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr Richard Anthony Kirk

Active
Explorer 2, SedgefieldTS21 3FF
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Memorandum Articles
24 November 2025
MAMA
Resolution
24 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Memorandum Articles
29 September 2020
MAMA
Resolution
27 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 February 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
23 December 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
15 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Move Registers To Registered Office Company
17 April 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Resolution
3 August 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 August 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
3 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Sail Address Company With Old Address
13 April 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Miscellaneous
19 April 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
27 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Move Registers To Sail Company
19 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
190190
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
353353
Legacy
24 April 2009
287Change of Registered Office
Certificate Change Of Name Company
31 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2008
NEWINCIncorporation