Background WavePink WaveYellow Wave

PHOTONIC SOLUTIONS GROUP LIMITED (14057028)

PHOTONIC SOLUTIONS GROUP LIMITED (14057028) is an active UK company. incorporated on 20 April 2022. with registered office in Chester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). PHOTONIC SOLUTIONS GROUP LIMITED has been registered for 3 years. Current directors include AGATE, Mear Benjamin, BLAIN, Andrew Robert Joseph, GARVIE, Craig Simon and 1 others.

Company Number
14057028
Status
active
Type
ltd
Incorporated
20 April 2022
Age
3 years
Address
9 Woodlands Road, Chester, CH4 8LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
AGATE, Mear Benjamin, BLAIN, Andrew Robert Joseph, GARVIE, Craig Simon, MARK, Elaine
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTONIC SOLUTIONS GROUP LIMITED

PHOTONIC SOLUTIONS GROUP LIMITED is an active company incorporated on 20 April 2022 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 GROUP LIMITED was registered 3 years ago.(SIC: 46520)

Status

active

Active since 3 years ago

Company No

14057028

LTD Company

Age

3 Years

Incorporated 20 April 2022

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

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

9 Woodlands Road Chester, CH4 8LB,

Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Jul 22
Funding Round
Jul 22
Owner Exit
May 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Capital Reduction
Nov 24
Share Buyback
Nov 24
7
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

AGATE, Mear Benjamin

Active
Woodlands Road, ChesterCH4 8LB
Born August 1975
Director
Appointed 20 Apr 2022

BLAIN, Andrew Robert Joseph

Active
Woodlands Road, ChesterCH4 8LB
Born July 1985
Director
Appointed 20 Apr 2022

GARVIE, Craig Simon

Active
Woodlands Road, ChesterCH4 8LB
Born January 1980
Director
Appointed 20 Apr 2022

MARK, Elaine

Active
Woodlands Road, ChesterCH4 8LB
Born March 1968
Director
Appointed 20 Apr 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Robert Joseph Blain

Ceased
Woodlands Road, ChesterCH4 8LB
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022
Ceased 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 September 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
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
Capital Return Purchase Own Shares
8 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 November 2024
SH06Cancellation of Shares
Resolution
27 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Capital Cancellation Shares
3 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 November 2023
SH03Return of Purchase of Own Shares
Resolution
20 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
2 October 2023
PSC08Cessation of Other Registrable Person PSC
Capital Cancellation Shares
28 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 June 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 April 2023
RESOLUTIONSResolutions
Resolution
14 April 2023
RESOLUTIONSResolutions
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Incorporation Company
20 April 2022
NEWINCIncorporation