Background WavePink WaveYellow Wave

SENTINEL PHOTONICS LIMITED (12163852)

SENTINEL PHOTONICS LIMITED (12163852) is an active UK company. incorporated on 19 August 2019. with registered office in Porton Down. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. SENTINEL PHOTONICS LIMITED has been registered for 6 years. Current directors include BARKWORTH-NANTON, Henrietta Rosamund Clare, BURGESS, Christopher David, Dr, SCOTT, Gordon Paul and 1 others.

Company Number
12163852
Status
active
Type
ltd
Incorporated
19 August 2019
Age
6 years
Address
Porton Science Park, Porton Down, SP4 0BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BARKWORTH-NANTON, Henrietta Rosamund Clare, BURGESS, Christopher David, Dr, SCOTT, Gordon Paul, TIPPER, Sean Michael Tsi-Ong
SIC Codes
32990, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTINEL PHOTONICS LIMITED

SENTINEL PHOTONICS LIMITED is an active company incorporated on 19 August 2019 with the registered office located in Porton Down. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. SENTINEL PHOTONICS LIMITED was registered 6 years ago.(SIC: 32990, 72190)

Status

active

Active since 6 years ago

Company No

12163852

LTD Company

Age

6 Years

Incorporated 19 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Porton Science Park Bybrook Road Porton Down, SP4 0BF,

Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Joined
Sept 21
Director Left
Oct 21
Owner Exit
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Loan Secured
Sept 22
Funding Round
Oct 22
Funding Round
Mar 23
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARKWORTH-NANTON, Henrietta Rosamund Clare

Active
Bybrook Road, Porton DownSP4 0BF
Born January 1967
Director
Appointed 15 Feb 2021

BURGESS, Christopher David, Dr

Active
Bybrook Road, Porton DownSP4 0BF
Born May 1983
Director
Appointed 05 May 2021

SCOTT, Gordon Paul

Active
Bybrook Road, Porton DownSP4 0BF
Born July 1968
Director
Appointed 21 Jul 2021

TIPPER, Sean Michael Tsi-Ong

Active
Bybrook Road, Porton DownSP4 0BF
Born July 1993
Director
Appointed 13 Dec 2021

CALLISTER, Stephen John Paul

Resigned
Bybrook Road, Porton DownSP4 0BF
Born January 1965
Director
Appointed 19 Aug 2019
Resigned 11 Feb 2021

KIRBY, James Michael

Resigned
Bybrook Road, Porton DownSP4 0BF
Born February 1961
Director
Appointed 19 Aug 2019
Resigned 21 May 2020

WILLIAMSON, Robin James

Resigned
Bybrook Road, Porton DownSP4 0BF
Born February 1978
Director
Appointed 24 Sept 2020
Resigned 23 Sept 2021

Persons with significant control

4

3 Active
1 Ceased
Porton Science Park, Bybrook Road, SalisburySP4 0BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2023

Sean Michael Tsi-Ong Tipper

Active
Bybrook Road, Porton DownSP4 0BF
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2021

Dr Christopher David Burgess

Active
Bybrook Road, Porton DownSP4 0BF
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2021
Bybrook Road, Porton DownSP4 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2019
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

35

Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Resolution
20 September 2022
RESOLUTIONSResolutions
Memorandum Articles
20 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Resolution
22 December 2021
RESOLUTIONSResolutions
Memorandum Articles
22 December 2021
MAMA
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2019
NEWINCIncorporation