CompanyTrack
S

SIVERS PHOTONICS LIMITED

Active Edinburgh

Manufacture of electronic components

80 employees Website
Information technology, telecommunications and data Manufacture of electronic components
S

SIVERS PHOTONICS LIMITED

Manufacture of electronic components

Founded 9 Oct 2000 Active Edinburgh, Scotland 80 employees sturgeone.com
Information technology, telecommunications and data Manufacture of electronic components
Accounts Submitted 16 Jun 2025
Confirmation Statement Submitted 26 Feb 2025
Net assets £5.88M £897.00K 2024 year on year
Total assets £12.82M £1.16M 2024 year on year
Total Liabilities £6.94M £2.06M 2024 year on year
Charges 6
1 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Wright, Johnston & Mackenzie Llp 12 Hope Street Edinburgh EH2 4DB Scotland

Office (Glasgow)

1 George Square, Glasgow G2 1AL

Credit Report

Discover SIVERS PHOTONICS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£316.00k

Increased by £53.00k (+20%)

Net Assets

£5.88M

Decreased by £897.00k (-13%)

Total Liabilities

£6.94M

Increased by £2.06M (+42%)

Turnover

£6.32M

Decreased by £53.00k (-1%)

Employees

80

Debt Ratio

54%

Increased by 12 (+29%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£977k awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 1,090,627,785 Shares £10.91m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Jun 2024142,083,901$1.42m$0.01
22 Dec 2023948,543,884$9.49m$0.01

Officers

Officers

3 active 18 resigned
Status
Andrew MckeeDirectorBritishScotland5518 May 2023Active
Vickram Ravikumar VathulyaDirectorAmericanUnited States5114 Aug 2024Active
Wjm Secretaries LimitedCorporate-secretaryUnited KingdomUnknown12 Oct 2012Active

Shareholders

Shareholders (1)

Sivers Semiconductors Ab
100.0%
1,972,106,94426 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sivers Semiconductors Ab

Sweden

Active
Notified 18 May 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

SIVERS SEMICONDUCTORS AB sweden
SIVERS PHOTONICS LIMITED Current Company
III-V EPI LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
PHOTONICS-AI LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
20 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
14 Nov 2025OfficersAppointment of Michael Small as director on 2025-11-10View(2 pages)
14 Nov 2025OfficersTermination of Vickram Ravikumar Vathulya as director on 2025-11-10View(1 page)
16 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(38 pages)
26 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-15 with updatesView(4 pages)
20 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

14 Nov 2025 Officers

Appointment of Michael Small as director on 2025-11-10

14 Nov 2025 Officers

Termination of Vickram Ravikumar Vathulya as director on 2025-11-10

16 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

26 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-15 with updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 20 Nov 2025

Appointment of Michael Small as director on 2025-11-10

3 months ago on 14 Nov 2025

Termination of Vickram Ravikumar Vathulya as director on 2025-11-10

3 months ago on 14 Nov 2025

Annual accounts made up to 2024-12-31

8 months ago on 16 Jun 2025

Confirmation statement made on 2025-02-15 with updates

11 months ago on 26 Feb 2025