Background WavePink WaveYellow Wave

II-VI LASER ENTERPRISE LTD (08682180)

II-VI LASER ENTERPRISE LTD (08682180) is an active UK company. incorporated on 9 September 2013. with registered office in Stamford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. II-VI LASER ENTERPRISE LTD has been registered for 12 years. Current directors include CHALLINGSWORTH, Timothy Allen.

Company Number
08682180
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
14 All Saints Street, Stamford, PE9 2PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CHALLINGSWORTH, Timothy Allen
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

II-VI LASER ENTERPRISE LTD

II-VI LASER ENTERPRISE LTD is an active company incorporated on 9 September 2013 with the registered office located in Stamford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. II-VI LASER ENTERPRISE LTD was registered 12 years ago.(SIC: 72190)

Status

active

Active since 12 years ago

Company No

08682180

LTD Company

Age

12 Years

Incorporated 9 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

14 All Saints Street Stamford, PE9 2PA,

Previous Addresses

5 New Street Square London EC4A 3TW
From: 9 September 2013To: 16 December 2014
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Company Founded
Sept 13
Director Joined
Sept 13
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jan 23
Director Left
Oct 23
Funding Round
May 24
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CHALLINGSWORTH, Timothy Allen

Active
StamfordPE9 2PA
Born January 1972
Director
Appointed 06 Sept 2024

CREATURO, Craig Allen

Resigned
Saxonburg Boulevard, Saxonburg16056
Secretary
Appointed 09 Sept 2013
Resigned 21 Mar 2014

RAYMOND, Mary Jane

Resigned
Oakham Enterprise Park, OakhamLE15 7TU
Secretary
Appointed 31 Mar 2014
Resigned 16 Sept 2021

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 09 Sept 2013
Resigned 09 Sept 2013

BASHAW II, Walter Robert

Resigned
Churchill Place, LondonE14 5HU
Born June 1965
Director
Appointed 18 Jan 2023
Resigned 06 Sept 2024

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 09 Sept 2013
Resigned 09 Sept 2013

KRAMER, Francis John

Resigned
Saxonburg Boulevard, Saxonburg16056
Born July 1949
Director
Appointed 09 Sept 2013
Resigned 28 Feb 2017

RAYMOND, Mary Jane

Resigned
Ashwell Road, StamfordPE8 9BP
Born August 1960
Director
Appointed 28 Feb 2017
Resigned 24 Oct 2023

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 09 Sept 2013
Resigned 09 Sept 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 09 Sept 2013
Resigned 09 Sept 2013

Persons with significant control

1

Saxonburgh

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 August 2020
AD03Change of Location of Company Records
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 September 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 April 2015
RP04RP04
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 February 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
16 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 September 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Incorporation Company
9 September 2013
NEWINCIncorporation