ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Windar Photonics Plc

Windar Photonics Plc is an active company incorporated on 6 May 2014 with the registered office located in London, Greater London. Windar Photonics Plc was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09024532
Public limited company
Age
11 years
Incorporated 6 May 2014
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 6 May 2025 (4 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
85 Great Portland Street
First Floor
London
W1W 7LT
England
Address changed on 1 May 2025 (4 months ago)
Previous address was C/O Norose Company Secretarial Services Ltd 3 More London Riverside London SE1 2AQ
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1964
Director • Danish • Lives in Denmark • Born in May 1979
Director • British • Lives in UK • Born in Aug 1959
Director • British • Lives in Scotland • Born in Feb 1966
Director • Ceo • Danish • Lives in England • Born in Dec 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carrs Properties Limited
Gavin Maxwell Manson is a mutual person.
Active
Buncher And Haseler Limited
Andrew John Richardson is a mutual person.
Active
Unbound Group Plc
Gavin Maxwell Manson is a mutual person.
Active
Carrs Agriculture Limited
Gavin Maxwell Manson is a mutual person.
Active
Animax Limited
Gavin Maxwell Manson is a mutual person.
Active
D. & R. Sharp (Chemists) Limited
Andrew John Richardson is a mutual person.
Active
Dowgate Capital Limited
David George Lis is a mutual person.
Active
House S & T Limited
Andrew John Richardson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.84M
Increased by £5.71M (+4325%)
Turnover
£3.77M
Decreased by £368K (-9%)
Employees
32
Increased by 3 (+10%)
Total Assets
£12.93M
Increased by £9.8M (+313%)
Total Liabilities
-£3.88M
Increased by £978K (+34%)
Net Assets
£9.05M
Increased by £8.82M (+3836%)
Debt Ratio (%)
30%
Decreased by 62.67% (-68%)
Latest Activity
Andrew John Richardson Resigned
1 Month Ago on 1 Aug 2025
Group Accounts Submitted
2 Months Ago on 8 Jul 2025
Mr Andreas Berg Nielsen Appointed
2 Months Ago on 9 Jun 2025
Confirmation Submitted
3 Months Ago on 17 May 2025
Mr David George Lis Details Changed
4 Months Ago on 1 May 2025
Registered Address Changed
4 Months Ago on 1 May 2025
Mr Jorgen Korsgaard Jensen Details Changed
4 Months Ago on 1 May 2025
Mr Gavin Maxwell Manson Details Changed
4 Months Ago on 1 May 2025
Mr Andrew John Richardson Details Changed
4 Months Ago on 1 May 2025
Mr Paul Joseph Hodges Details Changed
4 Months Ago on 1 May 2025
Get Credit Report
Discover Windar Photonics Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Andrew John Richardson as a director on 1 August 2025
Submitted on 6 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Appointment of Mr Andreas Berg Nielsen as a director on 9 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 6 May 2025 with no updates
Submitted on 17 May 2025
Director's details changed for Mr Paul Joseph Hodges on 1 May 2025
Submitted on 1 May 2025
Director's details changed for Mr Andrew John Richardson on 1 May 2025
Submitted on 1 May 2025
Director's details changed for Mr Gavin Maxwell Manson on 1 May 2025
Submitted on 1 May 2025
Director's details changed for Mr Jorgen Korsgaard Jensen on 1 May 2025
Submitted on 1 May 2025
Registered office address changed from C/O Norose Company Secretarial Services Ltd 3 More London Riverside London SE1 2AQ to 85 Great Portland Street First Floor London W1W 7LT on 1 May 2025
Submitted on 1 May 2025
Director's details changed for Mr David George Lis on 1 May 2025
Submitted on 1 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year