Background WavePink WaveYellow Wave

PHOTON FORCE LTD (SC501215)

PHOTON FORCE LTD (SC501215) is an active UK company. incorporated on 23 March 2015. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). PHOTON FORCE LTD has been registered for 11 years. Current directors include WALKER, Richard John, Dr.

Company Number
SC501215
Status
active
Type
ltd
Incorporated
23 March 2015
Age
11 years
Address
Murchison House, Edinburgh, EH9 3BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
WALKER, Richard John, Dr
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOTON FORCE LTD

PHOTON FORCE LTD is an active company incorporated on 23 March 2015 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). PHOTON FORCE LTD was registered 11 years ago.(SIC: 26701)

Status

active

Active since 11 years ago

Company No

SC501215

LTD Company

Age

11 Years

Incorporated 23 March 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Murchison House 10 Max Born Crescent Edinburgh, EH9 3BF,

Previous Addresses

Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland
From: 9 May 2018To: 21 April 2020
34 Melville Street Edinburgh EH3 7HA Scotland
From: 18 May 2015To: 9 May 2018
6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
From: 24 March 2015To: 18 May 2015
78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
From: 23 March 2015To: 24 March 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
May 17
Director Left
Nov 17
Loan Secured
May 21
Director Joined
May 22
Director Left
Sept 22
Loan Cleared
Sept 24
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Cleared
May 25
Loan Cleared
Sept 25
Loan Secured
Oct 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WALKER, Richard John, Dr

Active
10 Max Born Crescent, EdinburghEH9 3BF
Born November 1984
Director
Appointed 23 Mar 2015

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 23 Mar 2015
Resigned 23 Mar 2015

ATKINSON, Alastair Burns

Resigned
10 Max Born Crescent, EdinburghEH9 3BF
Born January 1963
Director
Appointed 01 May 2022
Resigned 09 Sept 2022

MCMEEKIN, James Stuart

Resigned
Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 23 Mar 2015
Resigned 23 Mar 2015

RILEY, Martyn James

Resigned
EdinburghEH3 7HA
Born February 1963
Director
Appointed 01 May 2017
Resigned 13 Nov 2017

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 23 Mar 2015
Resigned 23 Mar 2015

Persons with significant control

1

Dr Richard John Walker

Active
10 Max Born Crescent, EdinburghEH9 3BF
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
1 April 2021
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
23 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 March 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Incorporation Company
23 March 2015
NEWINCIncorporation