Company NamePhoton Kinetics Limited
Company StatusActive
Company Number04486025
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments

Directors

Director NameDavid Blaskowsky
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2003(7 months after company formation)
Appointment Duration21 years, 2 months
RolePresident
Country of ResidenceUnited States
Correspondence Address9305 Sw Gemini Drive
Beaverton
Oregon 97008
United States
Director NameWarren Hill
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2003(7 months after company formation)
Appointment Duration21 years, 2 months
RoleVice President Of Sales & Mark
Country of ResidenceUnited States
Correspondence Address9305 Sw Gemini Drive
Beaverton
Oregon 97008
United States
Director NameCasey Shaar
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2003(7 months after company formation)
Appointment Duration21 years, 2 months
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address9305 Sw Gemini Drive
Beaverton
Oregon 97008
United States
Director NameFrancis Sladen
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2003(7 months after company formation)
Appointment Duration21 years, 2 months
RoleVp Of Engineering And Manufact
Country of ResidenceUnited States
Correspondence Address9305 Sw Gemini Drive
Beaverton
Oregon 97008
United States
Secretary NameDavid Blaskowsky
NationalityAmerican
StatusCurrent
Appointed14 February 2003(7 months after company formation)
Appointment Duration21 years, 2 months
RolePresident
Country of ResidenceUnited States
Correspondence Address9305 Sw Gemini Drive
Beaverton
Oregon 97008
United States
Director NameVindex Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Photon Kinetics Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£233,070
Gross Profit£18,448
Net Worth£97,815
Cash£10,314
Current Liabilities£31,247

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 2 weeks ago)
Next Return Due15 July 2024 (2 months, 4 weeks from now)

Filing History

31 July 2023Termination of appointment of David Blaskowsky as a secretary on 24 July 2023 (1 page)
31 July 2023Termination of appointment of Francis Sladen as a director on 24 July 2023 (1 page)
31 July 2023Termination of appointment of David Blaskowsky as a director on 24 July 2023 (1 page)
31 July 2023Termination of appointment of Casey Shaar as a director on 24 July 2023 (1 page)
31 July 2023Appointment of Mr Andrew Wayne Byrd Jr. as a director on 24 July 2023 (2 pages)
31 July 2023Termination of appointment of Warren Hill as a director on 24 July 2023 (1 page)
31 July 2023Appointment of Mr Andrew Wayne Byrd as a director on 24 July 2023 (2 pages)
19 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (16 pages)
12 August 2022Accounts for a small company made up to 31 December 2021 (15 pages)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 31 December 2020 (15 pages)
15 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
15 July 2020Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place One Fleet Place London EC4M 7WS on 15 July 2020 (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
6 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
20 August 2018Accounts for a small company made up to 31 December 2017 (15 pages)
2 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
20 July 2017Notification of Photon Kinetics, Inc. as a person with significant control on 1 January 2017 (1 page)
20 July 2017Notification of Photon Kinetics, Inc. as a person with significant control on 1 January 2017 (1 page)
20 July 2017Cessation of David Allen Blaskowsky as a person with significant control on 1 January 2017 (1 page)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 July 2017Cessation of David Allen Blaskowsky as a person with significant control on 1 January 2017 (1 page)
8 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
13 July 2016Full accounts made up to 31 December 2015 (14 pages)
13 July 2016Full accounts made up to 31 December 2015 (14 pages)
13 August 2015Full accounts made up to 31 December 2014 (13 pages)
13 August 2015Full accounts made up to 31 December 2014 (13 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(7 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(7 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(7 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(7 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
29 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(7 pages)
29 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10
(7 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
31 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Casey Shaar on 15 July 2010 (2 pages)
14 October 2010Director's details changed for David Blaskowsky on 15 July 2010 (2 pages)
14 October 2010Director's details changed for Francis Sladen on 15 July 2010 (2 pages)
14 October 2010Director's details changed for David Blaskowsky on 15 July 2010 (2 pages)
14 October 2010Director's details changed for Warren Hill on 15 July 2010 (2 pages)
14 October 2010Director's details changed for Francis Sladen on 15 July 2010 (2 pages)
14 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Warren Hill on 15 July 2010 (2 pages)
14 October 2010Director's details changed for Casey Shaar on 15 July 2010 (2 pages)
14 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
2 September 2009Return made up to 15/07/09; full list of members (4 pages)
2 September 2009Return made up to 15/07/09; full list of members (4 pages)
12 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 November 2008Accounts for a small company made up to 31 December 2007 (5 pages)
5 November 2008Auditor's resignation (1 page)
5 November 2008Auditor's resignation (1 page)
22 July 2008Return made up to 15/07/08; full list of members (4 pages)
22 July 2008Return made up to 15/07/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
5 September 2007Return made up to 15/07/07; full list of members (8 pages)
5 September 2007Return made up to 15/07/07; full list of members (8 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
11 August 2006Return made up to 15/07/06; full list of members (8 pages)
11 August 2006Return made up to 15/07/06; full list of members (8 pages)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
31 October 2005Full accounts made up to 31 December 2004 (13 pages)
31 October 2005Full accounts made up to 31 December 2004 (13 pages)
18 August 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2005Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2004Return made up to 15/07/04; full list of members (8 pages)
13 August 2004Return made up to 15/07/04; full list of members (8 pages)
10 August 2004Full accounts made up to 31 December 2003 (14 pages)
10 August 2004Full accounts made up to 31 December 2003 (14 pages)
21 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
22 March 2003Memorandum and Articles of Association (15 pages)
22 March 2003Memorandum and Articles of Association (15 pages)
11 March 2003Company name changed m m & s (2917) LIMITED\certificate issued on 11/03/03 (3 pages)
11 March 2003Company name changed m m & s (2917) LIMITED\certificate issued on 11/03/03 (3 pages)
26 February 2003Ad 14/02/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Ad 14/02/03--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
26 February 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
15 July 2002Incorporation (14 pages)
15 July 2002Incorporation (14 pages)