Photon Power Limited READING


Photon Power started in year 2012 as Private Limited Company with registration number 07918653. The Photon Power company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Reading at 15 Diddenham Court Lambwood Hill. Postal code: RG7 1JQ.

The company has 2 directors, namely Christian J., Julian S.. Of them, Julian S. has been with the company the longest, being appointed on 31 July 2019 and Christian J. has been with the company for the least time - from 17 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Photon Power Limited Address / Contact

Office Address 15 Diddenham Court Lambwood Hill
Office Address2 Grazeley
Town Reading
Post code RG7 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07918653
Date of Incorporation Fri, 20th Jan 2012
Industry Production of electricity
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Christian J.

Position: Director

Appointed: 17 February 2023

Julian S.

Position: Director

Appointed: 31 July 2019

Nigel H.

Position: Director

Appointed: 31 July 2019

Resigned: 15 February 2023

Wil J.

Position: Director

Appointed: 08 April 2019

Resigned: 31 July 2019

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 10 February 2016

Resigned: 31 July 2019

Amrita J.

Position: Secretary

Appointed: 10 January 2014

Resigned: 10 February 2016

Michael C.

Position: Director

Appointed: 10 January 2014

Resigned: 31 July 2019

Steven L.

Position: Director

Appointed: 10 January 2014

Resigned: 08 April 2019

Holt H.

Position: Director

Appointed: 10 January 2014

Resigned: 31 July 2019

Timothy P.

Position: Director

Appointed: 05 September 2013

Resigned: 10 January 2014

Jeremy C.

Position: Secretary

Appointed: 05 September 2013

Resigned: 10 January 2014

Adrian P.

Position: Director

Appointed: 05 September 2013

Resigned: 10 January 2014

Alka J.

Position: Director

Appointed: 20 January 2012

Resigned: 05 September 2013

Metro Consultancy Limited

Position: Corporate Director

Appointed: 20 January 2012

Resigned: 05 September 2013

Alka J.

Position: Secretary

Appointed: 20 January 2012

Resigned: 05 September 2013

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Mcewan Solar Holdco (2) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mcewan Solar Holdco (2) Limited

5th Floor 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08738818
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (21 pages)

Company search