Background WavePink WaveYellow Wave

PHLUX TECHNOLOGY LTD (12908876)

PHLUX TECHNOLOGY LTD (12908876) is an active UK company. incorporated on 28 September 2020. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. PHLUX TECHNOLOGY LTD has been registered for 5 years. Current directors include BERNARD, Marion Anne, CRISP, David Edward John, JACKSON, John Carlton and 2 others.

Company Number
12908876
Status
active
Type
ltd
Incorporated
28 September 2020
Age
5 years
Address
Block 5, Level 2, Pennine Five Campus, Sheffield, S1 4WP
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BERNARD, Marion Anne, CRISP, David Edward John, JACKSON, John Carlton, RAJAH, Luke Elliott, WHITE, Benjamin Stephen, Dr
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHLUX TECHNOLOGY LTD

PHLUX TECHNOLOGY LTD is an active company incorporated on 28 September 2020 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. PHLUX TECHNOLOGY LTD was registered 5 years ago.(SIC: 26110)

Status

active

Active since 5 years ago

Company No

12908876

LTD Company

Age

5 Years

Incorporated 28 September 2020

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Block 5, Level 2, Pennine Five Campus 18 Hawley Street Sheffield, S1 4WP,

Previous Addresses

The Innovation Centre 217 Portobello Sheffield S1 4DP England
From: 28 September 2020To: 14 November 2024
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Nov 21
Director Left
Apr 22
Share Issue
Dec 22
Share Issue
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Sept 24
Director Joined
Apr 25
Funding Round
Apr 25
Director Joined
Oct 25
Funding Round
Nov 25
7
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

NESS, Iain Robert

Active
18 Hawley Street, SheffieldS1 4WP
Secretary
Appointed 06 Nov 2024

BERNARD, Marion Anne

Active
No.1 Circle Square, ManchesterM1 7FS
Born May 1971
Director
Appointed 25 Nov 2022

CRISP, David Edward John

Active
18 Hawley Street, SheffieldS1 4WP
Born September 1954
Director
Appointed 11 Nov 2021

JACKSON, John Carlton

Active
18 Hawley Street, SheffieldS1 4WP
Born November 1973
Director
Appointed 22 Oct 2025

RAJAH, Luke Elliott

Active
York Buildings, LondonWC2N 6JU
Born August 1987
Director
Appointed 31 Mar 2025

WHITE, Benjamin Stephen, Dr

Active
18 Hawley Street, SheffieldS1 4WP
Born September 1989
Director
Appointed 28 Sept 2020

MCMASTER, Ross Alexander

Resigned
18 Hawley Street, SheffieldS1 4WP
Secretary
Appointed 14 Dec 2022
Resigned 05 Nov 2024

ASKEW, Hannah Julia, Dr

Resigned
217 Portobello, SheffieldS1 4DP
Born July 1989
Director
Appointed 28 Sept 2020
Resigned 22 Mar 2022

NG, Jo Shien, Professor

Resigned
217 Portobello, SheffieldS1 4DP
Born October 1978
Director
Appointed 28 Sept 2020
Resigned 14 Dec 2022

NOMMEOTS-NOMM, Amy, Dr

Resigned
217 Portobello, SheffieldS1 4DP
Born April 1989
Director
Appointed 06 Feb 2024
Resigned 29 Sept 2024

REICH, Zoe Olivia Russell

Resigned
Holborn, LondonEC1N 2HT
Born December 1989
Director
Appointed 25 Nov 2022
Resigned 29 Oct 2023

TAN, Chee Hing, Professor

Resigned
217 Portobello, SheffieldS1 4DP
Born January 1975
Director
Appointed 28 Sept 2020
Resigned 14 Dec 2022

Persons with significant control

1

Dr Benjamin Stephen White

Active
18 Hawley Street, SheffieldS1 4WP
Born September 1989

Nature of Control

Significant influence or control
Notified 28 Sept 2020
Fundings
Financials
Latest Activities

Filing History

46

Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
27 June 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Resolution
9 April 2025
RESOLUTIONSResolutions
Memorandum Articles
9 April 2025
MAMA
Appoint Person Secretary Company With Name Date
14 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
20 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
16 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
16 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 December 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Memorandum Articles
7 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Resolution
10 March 2021
RESOLUTIONSResolutions
Incorporation Company
28 September 2020
NEWINCIncorporation