Background WavePink WaveYellow Wave

PHOTONIC SOLUTIONS ASSOCIATES LIMITED (10522790)

PHOTONIC SOLUTIONS ASSOCIATES LIMITED (10522790) is an active UK company. incorporated on 13 December 2016. with registered office in Chester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). PHOTONIC SOLUTIONS ASSOCIATES LIMITED has been registered for 9 years. Current directors include AGATE, Mear Benjamin, BLACKWOOD, Elaine, BLAIN, Andrew Robert Joseph and 1 others.

Company Number
10522790
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
Buchanan House, Chester, CH4 8LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
AGATE, Mear Benjamin, BLACKWOOD, Elaine, BLAIN, Andrew Robert Joseph, GARVIE, Craig Simon
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTONIC SOLUTIONS ASSOCIATES LIMITED

PHOTONIC SOLUTIONS ASSOCIATES LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Chester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). PHOTONIC SOLUTIONS ASSOCIATES LIMITED was registered 9 years ago.(SIC: 46520)

Status

active

Active since 9 years ago

Company No

10522790

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

HAMSARD 3433 LIMITED
From: 13 December 2016To: 7 August 2017
Contact
Address

Buchanan House 9 Woodlands Road Chester, CH4 8LB,

Previous Addresses

6th Floor, Becket House 36 Old Jewry London EC2V 6EB England
From: 27 July 2017To: 27 March 2018
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 13 December 2016To: 27 July 2017
Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Funding Round
Jul 17
Director Joined
Jul 17
New Owner
Dec 18
Owner Exit
Dec 18
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Left
Jul 22
Loan Secured
Jul 22
Owner Exit
Dec 23
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

INGLIS, John

Active
9 Woodlands Road, ChesterCH4 8LB
Secretary
Appointed 20 Jun 2017

AGATE, Mear Benjamin

Active
9 Woodlands Road, ChesterCH4 8LB
Born August 1975
Director
Appointed 25 Apr 2017

BLACKWOOD, Elaine

Active
9 Woodlands Road, ChesterCH4 8LB
Born March 1968
Director
Appointed 25 Apr 2017

BLAIN, Andrew Robert Joseph

Active
9 Woodlands Road, ChesterCH4 8LB
Born July 1985
Director
Appointed 25 Apr 2017

GARVIE, Craig Simon

Active
9 Woodlands Road, ChesterCH4 8LB
Born January 1980
Director
Appointed 25 Apr 2017

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 13 Dec 2016
Resigned 25 Apr 2017

CAMPBELL, Stephen Alexander

Resigned
9 Woodlands Road, ChesterCH4 8LB
Born October 1965
Director
Appointed 20 Jun 2017
Resigned 08 Jul 2022

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 13 Dec 2016
Resigned 25 Apr 2017

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 13 Dec 2016
Resigned 25 Apr 2017

Persons with significant control

4

2 Active
2 Ceased
Woodlands Road, ChesterCH4 8LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2022
Old Jewry, LondonEC2V 6EB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Ceased 18 Jul 2022

Mr Andrew Robert Joseph Blain

Active
9 Woodlands Road, ChesterCH4 8LB
Born July 1985

Nature of Control

Significant influence or control
Notified 20 Jun 2017
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2016
Ceased 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
7 August 2017
RESOLUTIONSResolutions
Resolution
4 August 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
25 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 December 2016
NEWINCIncorporation