Polyphotonix Limited SEDGEFIELD


Polyphotonix started in year 2008 as Private Limited Company with registration number 06544953. The Polyphotonix company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Sedgefield at National Centre For Printable Electronics. Postal code: TS21 3FG. Since Tuesday 3rd June 2008 Polyphotonix Limited is no longer carrying the name Polyphotonics.

The company has 3 directors, namely Daniel B., Martin H. and Richard K.. Of them, Richard K. has been with the company the longest, being appointed on 26 March 2008 and Daniel B. has been with the company for the least time - from 18 December 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Neville H. who worked with the the company until 31 May 2016.

Polyphotonix Limited Address / Contact

Office Address National Centre For Printable Electronics
Office Address2 Netpark
Town Sedgefield
Post code TS21 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06544953
Date of Incorporation Wed, 26th Mar 2008
Industry Management consultancy activities other than financial management
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Daniel B.

Position: Director

Appointed: 18 December 2020

Helmsway Limited

Position: Corporate Director

Appointed: 19 December 2013

Martin H.

Position: Director

Appointed: 17 April 2012

Richard K.

Position: Director

Appointed: 26 March 2008

Jose R.

Position: Director

Appointed: 07 June 2019

Resigned: 04 January 2022

Deborah S.

Position: Director

Appointed: 18 October 2017

Resigned: 07 June 2019

Kirk S.

Position: Director

Appointed: 15 September 2016

Resigned: 04 May 2017

Graham H.

Position: Director

Appointed: 06 March 2015

Resigned: 13 March 2017

David J.

Position: Director

Appointed: 05 July 2013

Resigned: 19 March 2021

Ralph P.

Position: Director

Appointed: 25 February 2010

Resigned: 19 December 2013

Janos V.

Position: Director

Appointed: 14 September 2009

Resigned: 17 February 2011

Nigel P.

Position: Director

Appointed: 24 April 2009

Resigned: 28 July 2010

Neville H.

Position: Director

Appointed: 26 March 2008

Resigned: 31 May 2016

Neville H.

Position: Secretary

Appointed: 26 March 2008

Resigned: 31 May 2016

People with significant control

The register of PSCs who own or control the company includes 3 names. As we identified, there is Richard K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Helmsway Limited that entered Stockton-On-Tees, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Cpi Innovation Services Ltd, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Richard K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helmsway Limited

Belmount Farm Aislaby Road, Eaglescliffe, Stockton-On-Tees, TS16 0QJ, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: significiant influence or control

Cpi Innovation Services Ltd

The Wilton Centre Wilton, Redcar, TS10 4RF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05735040
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 25-50% shares

Company previous names

Polyphotonics June 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 6672621 6464 883106106
Current Assets368 895365 803195 459272 146196 556396 012
Debtors318 811345 122174 013247 463178 350377 806
Net Assets Liabilities-325 505-1 023 316-1 836 532-2 700 157-3 833 925-4 475 372
Other Debtors65 40159 45368 907111 916122 517261 169
Property Plant Equipment1 034 320207814472
Total Inventories29 41720 41919 80019 80018 100 
Other
Accrued Liabilities324 532239 230197 234357 525605 736 
Accrued Liabilities Deferred Income    615 532696 938
Accumulated Amortisation Impairment Intangible Assets48 14973 38798 656119 775204 687227 777
Accumulated Depreciation Impairment Property Plant Equipment28 20329 23629 25529 36829 59329 968
Additions Other Than Through Business Combinations Intangible Assets 74 302 55 02358 58656 675
Additions Other Than Through Business Combinations Property Plant Equipment    83233
Amounts Owed By Related Parties42 99516 885286   
Amounts Owed To Group Undertakings    20 18633 646
Amounts Owed To Related Parties   7 66220 186 
Average Number Employees During Period1088897
Bank Borrowings Overdrafts    569 370609 698
Corporation Tax Payable    19 205 
Corporation Tax Recoverable     104 885
Creditors945 5111 687 7852 367 128529 370569 370609 698
Disposals Intangible Assets    -13 178 
Financial Commitments Other Than Capital Commitments48 9661 3971 3971 397  
Fixed Assets260 707308 737335 376369 167330 270363 513
Increase From Amortisation Charge For Year Intangible Assets 25 238 21 11984 91223 090
Increase From Depreciation Charge For Year Property Plant Equipment 1 033 113225375
Intangible Assets259 573308 637334 956368 860329 356362 941
Intangible Assets Gross Cost307 722382 024433 612488 635534 043590 718
Investments Fixed Assets100100100100100100
Investments In Group Undertakings Participating Interests    100100
Investments In Subsidiaries100100100100100 
Net Current Assets Liabilities-576 616-1 321 982-2 171 669-2 539 954-3 589 004-4 224 647
Nominal Value Allotted Share Capital57 93157 93257 93357 93457 934 
Number Shares Issued Fully Paid172 515174 186174 306175 605176 105 
Other Creditors241 663905 7941 630 6291 804 1892 504 1123 222 937
Other Taxation Social Security Payable    196 878226 756
Payments To Related Parties     20 000
Prepayments31 30014 2423 30612 1542 153 
Prepayments Accrued Income    2 15410 357
Property Plant Equipment Gross Cost29 23629 23629 57529 57530 40730 440
Provisions For Liabilities Balance Sheet Subtotal9 59610 071239 5 8214 540
Taxation Social Security Payable21 00360 98523 402188 505196 878 
Total Assets Less Current Liabilities-315 909-1 013 245-1 836 293-2 170 787-3 258 734-3 861 134
Total Borrowings 1313529 370569 370 
Trade Creditors Trade Payables358 313481 763454 440454 206434 117440 369
Trade Debtors Trade Receivables4 0242 72912 50318 318 1 395
Amount Specific Advance Or Credit Directors25 89050 814-61 41019 64853 080 
Amount Specific Advance Or Credit Made In Period Directors24 70018 424105 60081 05880 300 
Amount Specific Advance Or Credit Repaid In Period Directors-6 810 -217 824 -46 868 
Maximum Liability Under Specific Guarantee Directors   13 14860 678 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
103473.21 GBP is the capital in company's statement on Wednesday 22nd February 2023
filed on: 9th, May 2023
Free Download (5 pages)

Company search

Advertisements