PHOTON ENERGY LIMITED
Other specialised construction activities n.e.c.
PHOTON ENERGY LIMITED
Other specialised construction activities n.e.c.
Contact & Details
Contact
Registered Address
5 Windsor Square Silver Street Reading RG1 2TH United Kingdom
Full company profile for PHOTON ENERGY LIMITED (06038182), an active environment, agriculture and waste company based in Reading, United Kingdom. Incorporated 29 Dec 2006. Other specialised construction activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£326.26k
Net Assets
£2.39M
Total Liabilities
£1.75M
Turnover
N/A
Employees
60
Debt Ratio
42%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michael John Holmes | Director | English | England | 29 Dec 2006 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Project Better Energy Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Jonathan Richard Bates
British
- Ownership Of Shares 25 To 50 Percent
Michael John Holmes
English
- Ownership Of Shares 25 To 50 Percent
Rolf Oldach
Ceased 31 May 2018
Lucy Ann Aitchison
Ceased 24 May 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
5 Windsor Square, Silver Street, Reading (RG1 2TH) READING | Leasehold | - | 17 Jun 2025 |
Unit 6, Crayside Industrial Estate, Thames Road, Crayford, Dartford (DA1 4RF) BEXLEY | Leasehold | - | 9 Jul 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Apr 2026 | Officers | Termination of Simon John Peat as director on 31 Mar 2026 | |
| 2 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 2 Apr 2026 | Officers | Appointment of Mr Mark Anthony Deeney as director on 23 Mar 2026 | |
| 12 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 8 Dec 2025 | Confirmation Statement | Confirmation statement made on 28 Nov 2025 with updates |
Termination of Simon John Peat as director on 31 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Mr Mark Anthony Deeney as director on 23 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 28 Nov 2025 with updates
Recent Activity
Latest Activity
Termination of Simon John Peat as director on 31 Mar 2026
1 months ago on 7 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 2 Apr 2026
Appointment of Mr Mark Anthony Deeney as director on 23 Mar 2026
1 months ago on 2 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 12 Dec 2025
Confirmation statement made on 28 Nov 2025 with updates
5 months ago on 8 Dec 2025
