Powerphotonic Limited

DataGardener
powerphotonic limited
live
Small

Powerphotonic Limited

sc267035Private Limited With Share Capital

Unit 5A, St. David'S Business Park, Dalgety Bay, KY119PF
Incorporated

27/04/2004

Company Age

21 years

Directors

8

Employees

47

SIC Code

26701

Risk

moderate risk

Company Overview

Registration, classification & business activity

Powerphotonic Limited (sc267035) is a private limited with share capital incorporated on 27/04/2004 (21 years old) and registered in dalgety bay, KY119PF. The company operates under SIC code 26701 and is classified as Small.

Powerphotonic are industry leading experts in high precision low loss fused silica optics for beam/image optimization. we design, manufacture & validate beam shaping and image enhancing optics for the most demanding applications in: * industrial laser material processing (additive manufacturing, cut...

Private Limited With Share Capital
SIC: 26701
Small
Incorporated 27/04/2004
KY119PF
47 employees

Financial Overview

Total Assets

£4.33M

Liabilities

£4.99M

Net Assets

£-657.0K

Turnover

£6.18M

Cash

£282.8K

Key Metrics

47

Employees

8

Directors

87

Shareholders

23

Patents

Board of Directors

5

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Resolution
Category:Resolution
Date:17-04-2026
Memorandum Articles
Category:Incorporation
Date:17-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2026
Accounts With Accounts Type Group
Category:Accounts
Date:19-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2025
Capital Allotment Shares
Category:Capital
Date:07-07-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-07-2025
Capital Name Of Class Of Shares
Category:Capital
Date:07-07-2025
Memorandum Articles
Category:Incorporation
Date:07-07-2025
Resolution
Category:Resolution
Date:07-07-2025
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:12-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-05-2025
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2024
Resolution
Category:Resolution
Date:27-10-2023
Resolution
Category:Resolution
Date:23-10-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:03-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-10-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2023
Resolution
Category:Resolution
Date:05-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2018
Capital Allotment Shares
Category:Capital
Date:01-06-2018
Resolution
Category:Resolution
Date:01-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2017
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2016
Capital Allotment Shares
Category:Capital
Date:09-12-2015
Resolution
Category:Resolution
Date:09-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Capital Allotment Shares
Category:Capital
Date:26-02-2015
Resolution
Category:Resolution
Date:24-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2014
Auditors Resignation Company
Category:Auditors
Date:20-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:18-12-2013
Capital Allotment Shares
Category:Capital
Date:09-07-2013
Resolution
Category:Resolution
Date:09-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Termination Director Company With Name
Category:Officers
Date:15-10-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-09-2012
Capital Allotment Shares
Category:Capital
Date:27-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Resolution
Category:Resolution
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2011
Legacy
Category:Mortgage
Date:13-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:15-06-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-06-2010
Termination Secretary Company With Name
Category:Officers
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2010
Resolution
Category:Resolution
Date:17-08-2009
Legacy
Category:Capital
Date:17-08-2009
Legacy
Category:Capital
Date:17-08-2009
Legacy
Category:Annual Return
Date:19-06-2009

Innovate Grants

4

This company received a grant of £200860.8 for Miniaturised Integrated Visible Laser Sources For Displays, Augmented Reality, Sensing And Communications - Minirgb. The project started on 01/08/2018 and ended on 30/04/2021.

This company received a grant of £355639.0 for Qt Assemble: Integrated Quantum Technology Programme. The project started on 01/09/2020 and ended on 28/02/2025.

+2 more grants available

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months9
60 Months57

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date13/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 5A, St. Davids Drive, St. Davids Business Park, Dalgety B, Dunfermline, KY119PFRegistered

Contact

01383825910
info@powerphotonic.comsales@powerphotonic.com
powerphotonic.com
Unit 5A, St. David'S Business Park, Dalgety Bay, KY119PF