ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phlux Technology Ltd

Phlux Technology Ltd is an active company incorporated on 28 September 2020 with the registered office located in . Phlux Technology Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12908876
Private limited company
Age
5 years
Incorporated 28 September 2020
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 September 2025 (26 days ago)
Next confirmation dated 27 September 2026
Due by 11 October 2026 (11 months remaining)
Last change occurred 20 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Block 5, Level 2, Pennine Five Campus
18 Hawley Street
Sheffield
S1 4WP
England
Address changed on 14 Nov 2024 (11 months ago)
Previous address was The Innovation Centre 217 Portobello Sheffield S1 4DP England
Telephone
07502 203769
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
17
Controllers (PSC)
1
Director • Consultant • British • Lives in England • Born in Sep 1954
Director • Investor Director • British • Lives in England • Born in Apr 1989
Director • Engineer • British • Lives in England • Born in Sep 1989
Director • British • Lives in UK • Born in Aug 1987
Director • Chief Investment Officer • British • Lives in England • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Spectrum (Limited Partner) Ltd
Marion Anne Bernard is a mutual person.
Active
Angel Cofund
Marion Anne Bernard is a mutual person.
Active
Iceotope Group Limited
Marion Anne Bernard is a mutual person.
Active
Arborea Ltd
Luke Rajah is a mutual person.
Active
Puraffinity Ltd
Luke Rajah is a mutual person.
Active
Crypto Quantique Limited
Luke Rajah is a mutual person.
Active
Helio Display Materials Limited
Luke Rajah is a mutual person.
Active
Hexagonfab Limited
Luke Rajah is a mutual person.
Active
Brands
Phlux Technology
Phlux Technology develops infrared sensor technology, specifically focusing on ultra-low noise InGaAs avalanche photodiodes (APDs).
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.37M
Decreased by £1.75M (-56%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 14 (+350%)
Total Assets
£2.05M
Decreased by £1.18M (-37%)
Total Liabilities
-£216.78K
Increased by £162.42K (+299%)
Net Assets
£1.83M
Decreased by £1.34M (-42%)
Debt Ratio (%)
11%
Increased by 8.9% (+528%)
Latest Activity
Confirmation Submitted
20 Days Ago on 3 Oct 2025
Full Accounts Submitted
27 Days Ago on 26 Sep 2025
Dr Benjamin Stephen White (PSC) Details Changed
6 Months Ago on 31 Mar 2025
Mr Luke Rajah Appointed
6 Months Ago on 31 Mar 2025
Registered Address Changed
11 Months Ago on 14 Nov 2024
Mr Iain Robert Ness Appointed
11 Months Ago on 6 Nov 2024
Ross Alexander Mcmaster Resigned
11 Months Ago on 5 Nov 2024
Confirmation Submitted
1 Year Ago on 1 Oct 2024
Amy Nommeots-Nomm Resigned
1 Year Ago on 29 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 20 May 2024
Get Credit Report
Discover Phlux Technology Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 September 2025 with updates
Submitted on 3 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Change of share class name or designation
Submitted on 27 Jun 2025
Change of details for Dr Benjamin Stephen White as a person with significant control on 31 March 2025
Submitted on 13 May 2025
Statement of capital following an allotment of shares on 9 April 2025
Submitted on 14 Apr 2025
Appointment of Mr Luke Rajah as a director on 31 March 2025
Submitted on 11 Apr 2025
Resolutions
Submitted on 9 Apr 2025
Memorandum and Articles of Association
Submitted on 9 Apr 2025
Appointment of Mr Iain Robert Ness as a secretary on 6 November 2024
Submitted on 14 Nov 2024
Registered office address changed from The Innovation Centre 217 Portobello Sheffield S1 4DP England to Block 5, Level 2, Pennine Five Campus 18 Hawley Street Sheffield S1 4WP on 14 November 2024
Submitted on 14 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year