Polyphotonix Limited

DataGardener
polyphotonix limited
live
Micro

Polyphotonix Limited

06544953Private Limited With Share Capital

Netpark Explorer 2, Thomas Wright Way, Sedgefield, TS213FF
Incorporated

26/03/2008

Company Age

18 years

Directors

4

Employees

8

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Polyphotonix Limited (06544953) is a private limited with share capital incorporated on 26/03/2008 (18 years old) and registered in sedgefield, TS213FF. The company operates under SIC code 70229 and is classified as Micro.

Polyphotonix is a biophotonic research and development company that designs, develops and manufactures non-invasive photonic based medical devices. established in 2009 in the north east of england, the company is focused on light therapy treatments for macular eye disease and has successfully brough...

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 26/03/2008
TS213FF
8 employees

Financial Overview

Total Assets

£878.3K

Liabilities

£6.41M

Net Assets

£-5.53M

Est. Turnover

£6.24M

AI Estimated
Unreported
Cash

£272

Key Metrics

8

Employees

4

Directors

72

Shareholders

8

Patents

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2026
Memorandum Articles
Category:Incorporation
Date:24-11-2025
Resolution
Category:Resolution
Date:24-11-2025
Capital Name Of Class Of Shares
Category:Capital
Date:20-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2023
Capital Allotment Shares
Category:Capital
Date:09-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2020
Memorandum Articles
Category:Incorporation
Date:29-09-2020
Resolution
Category:Resolution
Date:27-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2018
Capital Allotment Shares
Category:Capital
Date:03-05-2018
Capital Allotment Shares
Category:Capital
Date:14-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2017
Resolution
Category:Resolution
Date:03-03-2017
Capital Allotment Shares
Category:Capital
Date:21-02-2017
Capital Name Of Class Of Shares
Category:Capital
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2016
Capital Allotment Shares
Category:Capital
Date:20-06-2016
Capital Allotment Shares
Category:Capital
Date:17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2015
Capital Allotment Shares
Category:Capital
Date:12-11-2014
Resolution
Category:Resolution
Date:12-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Termination Director Company With Name
Category:Officers
Date:23-12-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:23-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2013
Capital Allotment Shares
Category:Capital
Date:15-07-2013
Capital Name Of Class Of Shares
Category:Capital
Date:15-07-2013
Capital Alter Shares Subdivision
Category:Capital
Date:15-07-2013
Resolution
Category:Resolution
Date:15-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Move Registers To Registered Office Company
Category:Address
Date:17-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-11-2012
Capital Allotment Shares
Category:Capital
Date:03-08-2012
Resolution
Category:Resolution
Date:03-08-2012
Capital Alter Shares Subdivision
Category:Capital
Date:03-08-2012
Resolution
Category:Resolution
Date:03-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Change Sail Address Company With Old Address
Category:Address
Date:13-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2011
Miscellaneous
Category:Miscellaneous
Date:19-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2011
Termination Director Company With Name
Category:Officers
Date:13-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2011
Termination Director Company With Name
Category:Officers
Date:27-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Move Registers To Sail Company
Category:Address
Date:19-04-2010
Change Sail Address Company
Category:Address
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2010

Innovate Grants

3

This company received a grant of £124923.5 for Real-World Evaluation Of Noctura 400 Sleep Mask For Diabetic Retinopathy (Render). The project started on 01/08/2019 and ended on 31/10/2020.

This company received a grant of £57007.0 for Flexible Light Emitting Electronics - Development Of Materials And Process (Legend). The project started on 01/09/2017 and ended on 31/10/2018.

+1 more grants available

Import / Export

Imports
12 Months2
60 Months4
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date29/06/2025
Latest Accounts31/03/2024

Trading Addresses

Netpark Explorer 2, Thomas Wright Way, Sedgefield, Ts21 3Ff, TS213FFRegistered
Thomas Wright Way Netpark Science P, Sedgefield, Stockton-On-Tees, Cleveland, TS213FD

Contact

01740625552
jobs@polyphotonix.com
polyphotonix.com
Netpark Explorer 2, Thomas Wright Way, Sedgefield, TS213FF