Company NameThe Photon Project Limited
Company StatusActive
Company Number08563709
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Previous NamePhotonpod (UK) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Charles Peter Sharman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Garrick Industrial Centre
Irving Way
London
NW9 6AQ
Director NameMr Matthew James Sharman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Garrick Industrial Centre
Irving Way
London
NW9 6AQ
Director NameMr William John Sharman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Garrick Industrial Centre
Irving Way
London
NW9 6AQ
Director NameMrs Fiona Mary Sharman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 8 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Garrick Industrial Centre
Irving Way
London
NW9 6AQ
Director NameMr Brent Gareth Richards
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 22 Garrick Industrial Centre
Irving Way
London
NW9 6AQ
Director NameMr Charles James Roll Sharman
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Garrick Industrial Centre
Irving Way
London
NW9 6AQ

Contact

Websitethephotonproject.org

Location

Registered AddressUnit 22 Garrick Industrial Centre
Irving Way
London
NW9 6AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

4 at £1Fiona Sharman
4.00%
Ordinary
24 at £1Brent Richards
24.00%
Ordinary
24 at £1Charles Peter Sharman
24.00%
Ordinary
24 at £1Matthew James Sharman
24.00%
Ordinary
24 at £1William John Sharman
24.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

19 September 2023Compulsory strike-off action has been discontinued (1 page)
18 September 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
20 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
1 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
16 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 September 2018Notification of a person with significant control statement (2 pages)
16 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
7 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
12 March 2015Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
12 March 2015Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 November 2014Appointment of Mr Brent Gareth Richards as a director on 4 November 2014 (2 pages)
5 November 2014Termination of appointment of Charles James Roll Sharman as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Charles James Roll Sharman as a director on 4 November 2014 (1 page)
5 November 2014Appointment of Mr Brent Gareth Richards as a director on 4 November 2014 (2 pages)
5 November 2014Termination of appointment of Charles James Roll Sharman as a director on 4 November 2014 (1 page)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
22 August 2013Appointment of Mrs Fiona Mary Sharman as a director (2 pages)
22 August 2013Appointment of Mrs Fiona Mary Sharman as a director (2 pages)
21 August 2013Company name changed photonpod (uk) LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Company name changed photonpod (uk) LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)