Background WavePink WaveYellow Wave

PHOTINIA LIMITED (11937980)

PHOTINIA LIMITED (11937980) is an active UK company. incorporated on 10 April 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PHOTINIA LIMITED has been registered for 6 years. Current directors include ELLIS, Trevor Michael, KING, Mark Christopher, MOORE, Danny.

Company Number
11937980
Status
active
Type
ltd
Incorporated
10 April 2019
Age
6 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIS, Trevor Michael, KING, Mark Christopher, MOORE, Danny
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTINIA LIMITED

PHOTINIA LIMITED is an active company incorporated on 10 April 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PHOTINIA LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11937980

LTD Company

Age

6 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 13 April 2024 (1 year ago)
Submitted on 11 June 2024 (1 year ago)

Next Due

Due by 27 April 2025
For period ending 13 April 2025
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Ashford House Grenadier Road Exeter Devon EX1 3LH United Kingdom
From: 10 April 2019To: 20 June 2024
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jun 19
Director Left
Dec 19
Director Joined
Jan 20
Funding Round
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Loan Secured
Sept 20
Director Joined
Sept 22
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ELLIS, Trevor Michael

Active
City Road, LondonEC1V 2NX
Born October 1958
Director
Appointed 10 Apr 2019

KING, Mark Christopher

Active
City Road, LondonEC1V 2NX
Born December 1967
Director
Appointed 01 Sept 2022

MOORE, Danny

Active
City Road, LondonEC1V 2NX
Born April 1970
Director
Appointed 16 Jan 2020

KING, Mark Christopher

Resigned
Grenadier Road, ExeterEX1 3LH
Born December 1967
Director
Appointed 10 Apr 2019
Resigned 16 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Danny Moore

Active
City Road, LondonEC1V 2NX
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2020

Mark Christopher King

Ceased
Grenadier Road, ExeterEX1 3LH
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Apr 2019
Ceased 01 Feb 2020

Mr Trevor Michael Ellis

Active
City Road, LondonEC1V 2NX
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
8 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Incorporation Company
10 April 2019
NEWINCIncorporation