COMPOUND PHOTONICS UK LIMITED

Register to unlock more data on OkredoRegister

COMPOUND PHOTONICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08584330

Incorporation date

25/06/2013

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2013)
dot icon02/03/2026
Appointment of a voluntary liquidator
dot icon18/02/2026
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/09/2025
Administrator's progress report
dot icon20/03/2025
Administrator's progress report
dot icon24/02/2025
Notice of extension of period of Administration
dot icon19/09/2024
Administrator's progress report
dot icon27/04/2024
Administrator's progress report
dot icon27/04/2024
Notice of extension of period of Administration
dot icon26/04/2024
Result of meeting of creditors
dot icon26/04/2024
Statement of administrator's proposal
dot icon18/04/2024
Termination of appointment of Yaron Valler as a director on 2024-04-11
dot icon23/03/2024
Administrator's progress report
dot icon03/03/2023
Registered office address changed from Riverbank House Swan Lane London EC4R 3TT England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-03-03
dot icon03/03/2023
Appointment of an administrator
dot icon23/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon22/09/2022
Compulsory strike-off action has been discontinued
dot icon21/09/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon09/09/2022
Director's details changed for Mr Jeremy Peter Anthony Fletcher on 2022-03-30
dot icon09/09/2022
Director's details changed for Mr Yaron Valler on 2022-02-01
dot icon22/04/2022
Accounts for a small company made up to 2020-12-31
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon10/01/2022
Termination of appointment of Richard Jackson as a director on 2022-01-06
dot icon13/08/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon13/08/2021
Director's details changed for Mr Richard Jackson on 2018-07-16
dot icon16/04/2021
Accounts for a small company made up to 2019-12-31
dot icon08/01/2021
Change of details for Compound Photonics Group Limited as a person with significant control on 2021-01-08
dot icon27/08/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon18/06/2020
Termination of appointment of Nam Sung Woo as a director on 2020-05-18
dot icon06/10/2019
Accounts for a small company made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon20/02/2019
Full accounts made up to 2017-12-31
dot icon30/07/2018
Appointment of Mr Nam Sung Woo as a director on 2018-07-16
dot icon30/07/2018
Appointment of Mr Richard Jackson as a director on 2018-07-16
dot icon17/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon04/06/2018
Termination of appointment of Jeremy Peter Anthony Fletcher as a director on 9999-12-31
dot icon29/03/2018
Termination of appointment of Jeremy Charles Mercer as a director on 2018-03-15
dot icon29/03/2018
Termination of appointment of Pavel Tatyanin as a director on 2018-03-09
dot icon29/03/2018
Appointment of Mr Yaron Valler as a director on 2018-03-09
dot icon29/03/2018
Rectified The TM01 was removed from the public register on 4 June 2018 as it was invalid or ineffective, was done without the authority of the company, was factually inaccurate or was derived from something factually inaccurate
dot icon08/01/2018
Full accounts made up to 2016-12-31
dot icon11/09/2017
Appointment of Mr Pavel Tatyanin as a director on 2017-08-30
dot icon11/09/2017
Appointment of Mr Jeremy Charles Mercer as a director on 2017-08-30
dot icon04/08/2017
Notification of Compound Photonics Group Limited as a person with significant control on 2016-04-06
dot icon04/08/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon19/05/2017
Satisfaction of charge 085843300001 in full
dot icon19/05/2017
Satisfaction of charge 085843300002 in full
dot icon04/05/2017
Registered office address changed from Compound Photonics Millennium Way Heighington Lane Business Park Newton Aycliffe County Durham DL5 6JW to Riverbank House Swan Lane London EC4R 3TT on 2017-05-04
dot icon09/02/2017
Full accounts made up to 2015-12-31
dot icon31/10/2016
Termination of appointment of Mark David Derek Faulkner as a director on 2016-10-26
dot icon31/10/2016
Appointment of Mr Jeremy Peter Anthony Fletcher as a director on 2016-10-26
dot icon21/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon16/11/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon23/07/2015
Register(s) moved to registered inspection location Fieldfisher, Riverbank House 2 Swan Lane London EC4R 3TT
dot icon23/07/2015
Register inspection address has been changed to Fieldfisher, Riverbank House 2 Swan Lane London EC4R 3TT
dot icon11/05/2015
Termination of appointment of Siobhan Isobel Miles as a secretary on 2015-04-07
dot icon28/03/2015
Registration of charge 085843300002, created on 2015-03-26
dot icon28/03/2015
Registration of charge 085843300001, created on 2015-03-26
dot icon28/01/2015
Full accounts made up to 2013-12-31
dot icon06/10/2014
Registered office address changed from 66-68 Great Suffolk Street London SE1 0BL to Compound Photonics Millennium Way Heighington Lane Business Park Newton Aycliffe County Durham DL5 6JW on 2014-10-06
dot icon12/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon26/07/2013
Termination of appointment of Jonathan Sachs as a director
dot icon26/07/2013
Appointment of Mr Mark David Faulkner as a director
dot icon11/07/2013
Termination of appointment of Jonathan Sachs as a secretary
dot icon11/07/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon11/07/2013
Appointment of Ms Siobhan Isobel Miles as a secretary
dot icon28/06/2013
Termination of appointment of Brian Bolger as a director
dot icon28/06/2013
Certificate of change of name
dot icon28/06/2013
Change of name notice
dot icon28/06/2013
Appointment of Mr Jonathan Sachs as a director
dot icon27/06/2013
Appointment of Mr Jonathan Sachs as a secretary
dot icon27/06/2013
Termination of appointment of Andrew Blankfield as a director
dot icon27/06/2013
Registered office address changed from 35 Vine Street London EC3N 2PX United Kingdom on 2013-06-27
dot icon27/06/2013
Appointment of Mr Brian Bolger as a director
dot icon25/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
25/06/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sachs, Jonathan
Secretary
27/06/2013 - 11/07/2013
-
Woo, Nam Sung
Director
16/07/2018 - 18/05/2020
1
Blankfield, Andrew Morris
Director
25/06/2013 - 27/06/2013
37
Fletcher, Jeremy Peter Anthony
Director
26/10/2016 - Present
14
Bolger, Brian
Director
27/06/2013 - 28/06/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPOUND PHOTONICS UK LIMITED

COMPOUND PHOTONICS UK LIMITED is an(a) Liquidation company incorporated on 25/06/2013 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPOUND PHOTONICS UK LIMITED?

toggle

COMPOUND PHOTONICS UK LIMITED is currently Liquidation. It was registered on 25/06/2013 .

Where is COMPOUND PHOTONICS UK LIMITED located?

toggle

COMPOUND PHOTONICS UK LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does COMPOUND PHOTONICS UK LIMITED do?

toggle

COMPOUND PHOTONICS UK LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for COMPOUND PHOTONICS UK LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of a voluntary liquidator.