Cranleigh
Surrey
GU6 8DA
Director Name | Mr David Erik Magnus Berglund |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 27 June 2008(18 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Consultant |
Country of Residence | Sweden |
Correspondence Address | 18 Backebogatan 12940 Hagersten Sweden |
Director Name | Mrs Karin Charlotte O'Bric |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 17 March 2014(23 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Dr Anna Lena Ramne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 16 December 2016(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
Secretary Name | Mr Ian Stuart Wint |
---|---|
Status | Current |
Appointed | 11 February 2020(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
Director Name | Dr Jan Erik Berglund |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ben More Oak End Way Gerrards Cross Buckinghamshire SL9 8DX |
Director Name | John McLennan Dickinson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 June 2000) |
Role | Finance Director |
Correspondence Address | 87 Tavistock Road Fleet Hampshire GU13 8EJ |
Director Name | Bernard Joseph Jones |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1996) |
Role | Managing Director |
Correspondence Address | Pine Trees Loddon Close Camberley Surrey GU15 1LT |
Secretary Name | John McLennan Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 87 Tavistock Road Fleet Hampshire GU13 8EJ |
Director Name | Dr Peter John King |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 March 2007) |
Role | Technical Director |
Correspondence Address | 186 Richmond Road Kingston Upon Thames Surrey KT2 5HD |
Secretary Name | Mr Paul James Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Oakdene Road Brockham Betchworth Surrey RH3 7JU |
Director Name | Ms Margaret Louise Madden |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
Secretary Name | Mr Jason McClounan |
---|---|
Status | Resigned |
Appointed | 27 September 2017(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2020) |
Role | Company Director |
Correspondence Address | 21 Mole Business Park Randalls Road Leatherhead KT22 7BA |
Website | photophysics.com |
---|---|
Email address | [email protected] |
Telephone | 01372 386537 |
Telephone region | Esher |
Registered Address | 21 Mole Business Park Leatherhead Surrey KT22 7BA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
230.5k at £0.1 | Anna Ramne 8.28% Ordinary |
---|---|
1.9m at £0.1 | Investrop LTD 67.91% Ordinary |
151.4k at £0.1 | Rhona Gregson 5.44% Ordinary |
120k at £0.1 | Margaret King 4.31% Ordinary |
76.8k at £0.1 | A.s.a. Wersall 2.76% Ordinary |
76.8k at £0.1 | Jonas Dahlkvist 2.76% Ordinary |
73.7k at £0.1 | Applied Photophysics Employees Trust LTD 2.65% Ordinary |
50.2k at £0.1 | John Ryley 1.80% Ordinary |
30k at £0.1 | Mary L. Carey 1.08% Ordinary |
21k at £0.1 | Paul James Johnson 0.75% Ordinary |
18k at £0.1 | A.v. Richards 0.65% Ordinary |
9.2k at £0.1 | Nicholas Hatton 0.33% Ordinary |
6.5k at £0.1 | Paul Hatton 0.23% Ordinary |
6k at £0.1 | Matthew Pope 0.22% Ordinary |
- | OTHER 0.22% - |
5k at £0.1 | Sun Consulting LTD 0.18% Ordinary |
3.1k at £0.1 | Nigel White 0.11% Ordinary |
2.9k at £0.1 | A. Nagle 0.10% Ordinary |
2.2k at £0.1 | Hari Sivapalan 0.08% Ordinary |
2k at £0.1 | P.w. Corder 0.07% Ordinary |
1.5k at £0.1 | Ian Bruce 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280,627 |
Current Liabilities | £82,648 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
30 June 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
---|---|
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (6 pages) |
7 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
2 December 2021 | Confirmation statement made on 24 November 2021 with updates (6 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
15 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
23 March 2020 | Confirmation statement made on 10 March 2020 with updates (6 pages) |
11 March 2020 | Appointment of Mr Ian Stuart Wint as a secretary on 11 February 2020 (2 pages) |
11 March 2020 | Termination of appointment of Jason Mcclounan as a secretary on 17 January 2020 (1 page) |
18 June 2019 | Director's details changed for Mr David Gregson on 18 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Margaret Louise Madden as a director on 12 November 2018 (1 page) |
18 June 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
18 June 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
26 September 2018 | Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
25 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 January 2017 (16 pages) |
11 October 2017 | Full accounts made up to 31 January 2017 (16 pages) |
28 September 2017 | Appointment of Mr Jason Mcclounan as a secretary on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Jason Mcclounan as a secretary on 27 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Paul James Johnson as a secretary on 27 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Paul James Johnson as a secretary on 27 September 2017 (1 page) |
31 March 2017 | Director's details changed for Mrs Karin Charlotte Obric on 30 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mrs Karin Charlotte Obric on 30 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
15 March 2017 | Auditor's resignation (1 page) |
15 March 2017 | Auditor's resignation (1 page) |
12 January 2017 | Appointment of Ms Margaret Louise Madden as a director on 16 December 2016 (2 pages) |
12 January 2017 | Appointment of Ms Margaret Louise Madden as a director on 16 December 2016 (2 pages) |
12 January 2017 | Appointment of Dr Anna Lena Ramne as a director on 16 December 2016 (2 pages) |
12 January 2017 | Appointment of Dr Anna Lena Ramne as a director on 16 December 2016 (2 pages) |
8 May 2016 | Accounts for a small company made up to 31 January 2016 (5 pages) |
8 May 2016 | Accounts for a small company made up to 31 January 2016 (5 pages) |
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 July 2015 | Full accounts made up to 31 January 2015 (5 pages) |
27 July 2015 | Full accounts made up to 31 January 2015 (5 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 April 2014 | Full accounts made up to 31 January 2014 (11 pages) |
17 April 2014 | Full accounts made up to 31 January 2014 (11 pages) |
25 March 2014 | Appointment of Mrs Karin Charlotte Obric as a director (2 pages) |
25 March 2014 | Appointment of Mrs Karin Charlotte Obric as a director (2 pages) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 October 2013 | Termination of appointment of Jan Berglund as a director (1 page) |
23 October 2013 | Termination of appointment of Jan Berglund as a director (1 page) |
19 April 2013 | Full accounts made up to 31 January 2013 (9 pages) |
19 April 2013 | Full accounts made up to 31 January 2013 (9 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (8 pages) |
29 March 2012 | Registered office address changed from 21 Mole Business Park Leatherhead Surrey KT22 7AG United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Registered office address changed from 21 Mole Business Park Leatherhead Surrey KT22 7AG United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Full accounts made up to 31 January 2012 (9 pages) |
28 March 2012 | Full accounts made up to 31 January 2012 (9 pages) |
18 July 2011 | Full accounts made up to 31 January 2011 (9 pages) |
18 July 2011 | Full accounts made up to 31 January 2011 (9 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Registered office address changed from 203-205 Kingston Road Leatherhead Surrey KT22 7PB on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 203-205 Kingston Road Leatherhead Surrey KT22 7PB on 19 January 2011 (1 page) |
25 March 2010 | Full accounts made up to 31 January 2010 (9 pages) |
25 March 2010 | Full accounts made up to 31 January 2010 (9 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
26 March 2009 | Full accounts made up to 31 January 2009 (9 pages) |
26 March 2009 | Full accounts made up to 31 January 2009 (9 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (12 pages) |
11 March 2009 | Return made up to 10/03/09; full list of members (12 pages) |
15 July 2008 | Director appointed mr david erik magnus berglund (2 pages) |
15 July 2008 | Director appointed mr david erik magnus berglund (2 pages) |
16 May 2008 | Full accounts made up to 31 January 2008 (9 pages) |
16 May 2008 | Full accounts made up to 31 January 2008 (9 pages) |
17 April 2008 | Return made up to 10/03/08; full list of members (11 pages) |
17 April 2008 | Return made up to 10/03/08; full list of members (11 pages) |
11 April 2007 | Return made up to 10/03/07; full list of members (13 pages) |
11 April 2007 | Return made up to 10/03/07; full list of members (13 pages) |
5 April 2007 | Full accounts made up to 31 January 2007 (9 pages) |
5 April 2007 | Full accounts made up to 31 January 2007 (9 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
27 November 2006 | Full accounts made up to 31 January 2006 (9 pages) |
27 November 2006 | Full accounts made up to 31 January 2006 (9 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 10/03/06; change of members (8 pages) |
23 March 2006 | Return made up to 10/03/06; change of members (8 pages) |
22 March 2005 | Full accounts made up to 31 January 2005 (9 pages) |
22 March 2005 | Full accounts made up to 31 January 2005 (9 pages) |
17 March 2005 | Return made up to 10/03/05; no change of members (7 pages) |
17 March 2005 | Return made up to 10/03/05; no change of members (7 pages) |
26 November 2004 | Full accounts made up to 31 January 2004 (9 pages) |
26 November 2004 | Full accounts made up to 31 January 2004 (9 pages) |
1 April 2004 | Return made up to 10/03/04; full list of members (13 pages) |
1 April 2004 | Return made up to 10/03/04; full list of members (13 pages) |
14 April 2003 | Full accounts made up to 31 January 2003 (9 pages) |
14 April 2003 | Full accounts made up to 31 January 2003 (9 pages) |
20 March 2003 | Return made up to 10/03/03; change of members (7 pages) |
20 March 2003 | Return made up to 10/03/03; change of members (7 pages) |
29 March 2002 | Return made up to 17/03/02; change of members (7 pages) |
29 March 2002 | Return made up to 17/03/02; change of members (7 pages) |
29 March 2002 | Full accounts made up to 31 January 2002 (9 pages) |
29 March 2002 | Full accounts made up to 31 January 2002 (9 pages) |
11 April 2001 | Resolutions
|
11 April 2001 | S-div 03/04/01 (1 page) |
11 April 2001 | S-div 03/04/01 (1 page) |
11 April 2001 | Resolutions
|
27 March 2001 | Return made up to 17/03/01; full list of members
|
27 March 2001 | Full accounts made up to 31 January 2001 (9 pages) |
27 March 2001 | Full accounts made up to 31 January 2001 (9 pages) |
27 March 2001 | Return made up to 17/03/01; full list of members
|
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned;director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
28 March 2000 | Full accounts made up to 31 January 2000 (8 pages) |
28 March 2000 | Full accounts made up to 31 January 2000 (8 pages) |
27 March 2000 | Return made up to 17/03/00; no change of members (7 pages) |
27 March 2000 | Return made up to 17/03/00; no change of members (7 pages) |
7 April 1999 | Full accounts made up to 31 January 1999 (8 pages) |
7 April 1999 | Return made up to 17/03/99; full list of members (7 pages) |
7 April 1999 | Return made up to 17/03/99; full list of members (7 pages) |
7 April 1999 | Full accounts made up to 31 January 1999 (8 pages) |
8 May 1998 | £ sr 76138@1 15/01/98 (1 page) |
8 May 1998 | £ sr 76138@1 15/01/98 (1 page) |
25 March 1998 | Full accounts made up to 31 January 1998 (9 pages) |
25 March 1998 | Return made up to 17/03/98; full list of members (8 pages) |
25 March 1998 | Full accounts made up to 31 January 1998 (9 pages) |
25 March 1998 | Return made up to 17/03/98; full list of members (8 pages) |
11 December 1997 | Memorandum and Articles of Association (7 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Memorandum and Articles of Association (7 pages) |
11 December 1997 | Resolutions
|
11 December 1997 | Declaration of shares redemption:auditor's report (3 pages) |
11 December 1997 | Declaration of shares redemption:auditor's report (3 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
14 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
14 July 1997 | Declaration of assistance for shares acquisition (5 pages) |
1 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
1 July 1997 | Full accounts made up to 31 January 1997 (8 pages) |
27 April 1997 | Return made up to 17/03/97; full list of members (10 pages) |
27 April 1997 | Return made up to 17/03/97; full list of members (10 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
22 January 1997 | Declaration of assistance for shares acquisition (8 pages) |
22 January 1997 | Declaration of assistance for shares acquisition (8 pages) |
22 January 1997 | Declaration of assistance for shares acquisition (7 pages) |
22 January 1997 | Declaration of assistance for shares acquisition (7 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
21 April 1996 | Full accounts made up to 31 January 1996 (8 pages) |
21 April 1996 | Full accounts made up to 31 January 1996 (8 pages) |
21 April 1996 | Return made up to 17/03/96; full list of members (5 pages) |
21 April 1996 | Return made up to 17/03/96; full list of members (5 pages) |
3 May 1995 | Return made up to 17/03/95; no change of members (6 pages) |
3 May 1995 | Return made up to 17/03/95; no change of members (6 pages) |
21 April 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
21 April 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
19 April 1990 | Incorporation (16 pages) |
19 April 1990 | Incorporation (16 pages) |