Weybridge
KT13 8AH
Director Name | Mr Jonathan Ramwell |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ibex House Baker Street Weybridge KT13 8AH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | White House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Correspondence Address | 111 Milford Road Lymington Hampshire SO41 8DN |
Website | photonicstechnologies.com |
---|---|
Email address | [email protected] |
Telephone | 01483 799030 |
Telephone region | Guildford |
Registered Address | Ibex House Baker Street Weybridge KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Howard Potter 80.00% Ordinary |
---|---|
20 at £1 | John Rammell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,632 |
Cash | £96,895 |
Current Liabilities | £59,814 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
10 May 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 May 2022 | Director's details changed for Mr Jonathan Ramwell on 14 May 2021 (2 pages) |
11 May 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 September 2014 | Termination of appointment of White House Secretaries Limited as a secretary on 25 September 2014 (1 page) |
26 September 2014 | Termination of appointment of White House Secretaries Limited as a secretary on 25 September 2014 (1 page) |
25 September 2014 | Director's details changed for Mr John Ramwell on 24 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr John Ramwell on 24 September 2014 (2 pages) |
6 September 2014 | Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to Ibex House Baker Street Weybridge KT13 8AH on 6 September 2014 (2 pages) |
6 September 2014 | Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to Ibex House Baker Street Weybridge KT13 8AH on 6 September 2014 (2 pages) |
6 September 2014 | Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to Ibex House Baker Street Weybridge KT13 8AH on 6 September 2014 (2 pages) |
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Director's details changed for Mr John Ramwell on 4 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr John Ramwell on 4 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr John Ramwell on 4 April 2013 (2 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
31 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 July 2012 | Appointment of Mr John Ramwell as a director (2 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 30 June 2012
|
18 July 2012 | Appointment of Mr John Ramwell as a director (2 pages) |
29 April 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
29 April 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
16 August 2011 | Appointment of White House Secretaries Ltd as a secretary (2 pages) |
16 August 2011 | Appointment of Mr Howard Potter as a director (2 pages) |
16 August 2011 | Appointment of Mr Howard Potter as a director (2 pages) |
16 August 2011 | Appointment of White House Secretaries Ltd as a secretary (2 pages) |
15 August 2011 | Incorporation (20 pages) |
15 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 August 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 August 2011 | Incorporation (20 pages) |