Background WavePink WaveYellow Wave

EFFECT PHOTONICS LTD (08915330)

EFFECT PHOTONICS LTD (08915330) is an active UK company. incorporated on 27 February 2014. with registered office in Torquay. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. EFFECT PHOTONICS LTD has been registered for 12 years. Current directors include TURLEY, Stephen Ernest Henry, Dr.

Company Number
08915330
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
Century House, Torquay, TQ2 7TD
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
TURLEY, Stephen Ernest Henry, Dr
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFECT PHOTONICS LTD

EFFECT PHOTONICS LTD is an active company incorporated on 27 February 2014 with the registered office located in Torquay. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. EFFECT PHOTONICS LTD was registered 12 years ago.(SIC: 26200)

Status

active

Active since 12 years ago

Company No

08915330

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Century House Nicholson Road Torquay, TQ2 7TD,

Previous Addresses

50 the Terrace Torquay Devon TQ1 1DD England
From: 7 January 2019To: 3 July 2019
Brixham Laboratory Freshwater Quarry Brixham Devon TQ5 8BA England
From: 22 December 2016To: 7 January 2019
Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET
From: 27 February 2014To: 22 December 2016
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 15
Loan Secured
Jul 19
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Apr 25
Loan Cleared
Jun 25
Owner Exit
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TURLEY, Stephen Ernest Henry, Dr

Active
Bute Drive, ChristchurchBH23 5LE
Born January 1954
Director
Appointed 31 Dec 2022

HLM SECRETARIES LTD

Resigned
2 Sinderland Road, AltrinchamWA14 5ET
Corporate secretary
Appointed 27 Feb 2014
Resigned 01 Jan 2019

MAAS, Dennis Theodorus Waltherus

Resigned
2 Sinderland Road, AltrinchamWA14 5ET
Born March 1974
Director
Appointed 27 Feb 2014
Resigned 22 Jan 2015

REGAN, James Dominic

Resigned
Freshwater Quarry, BrixhamTQ5 8BA
Born August 1964
Director
Appointed 27 Feb 2014
Resigned 30 Sept 2022

ROSSER, Paul John, Dr

Resigned
Nicholson Road, TorquayTQ2 7TD
Born November 1957
Director
Appointed 22 Sept 2022
Resigned 08 Jan 2023

Persons with significant control

1

0 Active
1 Ceased

Effect Photonics B.V.

Ceased
5616 Lz, Enidhoven

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
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
1 May 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Incorporation Company
27 February 2014
NEWINCIncorporation