Polyphotonix Medical Ltd

DataGardener
polyphotonix medical ltd
live
Micro

Polyphotonix Medical Ltd

07605634Private Limited With Share Capital

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

15/04/2011

Company Age

15 years

Directors

3

Employees

3

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Polyphotonix Medical Ltd (07605634) is a private limited with share capital incorporated on 15/04/2011 (15 years old) and registered in sedgefield, TS213FF. The company operates under SIC code 72190 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 brought...

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 15/04/2011
TS213FF
3 employees

Financial Overview

Total Assets

£74.0K

Liabilities

£15.4K

Net Assets

£58.6K

Cash

£0

Key Metrics

3

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

51
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2017
Capital Allotment Shares
Category:Capital
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2016
Capital Alter Shares Subdivision
Category:Capital
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-09-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-09-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Move Registers To Sail Company
Category:Address
Date:17-04-2012
Change Sail Address Company
Category:Address
Date:17-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:17-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2012
Incorporation Company
Category:Incorporation
Date:15-04-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months1
60 Months2

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/03/2026
Filing Date26/06/2025
Latest Accounts31/03/2024

Trading Addresses

National Centre For Printable El, Thomas Wright Way, Durham, County Durham, TS213FG
Netpark Explorer 2, Thomas Wright Way, Sedgefield, Stockton-On-Tees, Cleveland, TS213FFRegistered

Contact

01740625700
www.polyphotonix.com
Netpark Explorer 2, Thomas Wright Way, Sedgefield, TS213FF