Get an alert when PHOTON TECHNOLOGIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-25 (in 6mo)

Last made up 2025-11-11

Watchouts

2 items

Cash

£41K

Latest balance sheet

Net assets

-£31K

Equity attributable

Employees

3

Average over period

Profit before tax

-£31K

Period ending 2024-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. PHOTON TECHNOLOGIES LIMITED 2026-02-02 → present
  2. EC IPCO LIMITED 2023-12-05 → 2026-02-02

Accounts

1-year trend · latest reflected 2024-12-31

Metric Trend 2024-12-31
Turnover
Operating profit
Profit before tax -£31,010
Net profit -£31,010
Cash £41,371
Total assets less current liabilities -£30,706
Net assets -£30,706
Equity -£30,706
Average employees 3
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-12-31
Current ratio 0.58x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company has net liabilities of $41,423 and is dependent upon Eisler Capital Management Ltd to be able to meet its liabilities as they fall due. Eisler Capital Management Limited has confirmed that they will provide financial support for a period of at least 12 months from the date these financial statements are approved (unless support is provided by the shareholders of Eisler Capital Management or other shareholder of the Company). The Company is preparing to develop and provide commercial services in relation to the intellectual property right it holds.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 1 resigned

Name Role Appointed Born Nationality
MILNER, Christopher Director 2023-12-05 Sep 1973 British
WISNIA, Samuel Jonathan Director 2023-12-05 Mar 1973 French
Show 1 resigned officer
Name Role Appointed Resigned
EISLER, Edward Kirill Director 2023-12-05 2026-04-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Samuel Jonathan Wisnia Individual Voting 25–50% 2025-12-30 Active
Wisnia Investments Limited Corporate entity Shares 25–50%, Voting 25–50% 2025-07-28 Ceased 2025-12-30
Mr Edward Kirill Eisler Individual Shares 25–50%, Voting 50–75%, Appoints directors 2025-07-28 Active
Eisler Capital Management Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-05 Ceased 2025-07-28

Filing timeline

Last 20 of 31 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-02-27 MA Memorandum articles
  • 2026-02-27 RESOLUTIONS Resolution
  • 2026-02-12 MA Memorandum articles
  • 2026-02-12 RESOLUTIONS Resolution
  • 2026-02-02 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-14 TM01 officers Termination director company with name termination date PDF
2026-02-27 MA incorporation Memorandum articles
2026-02-27 RESOLUTIONS resolution Resolution
2026-02-19 PSC04 persons-with-significant-control Change to a person with significant control PDF
2026-02-19 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-02-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-02-12 MA incorporation Memorandum articles
2026-02-12 RESOLUTIONS resolution Resolution
2026-02-12 SH02 capital Capital alter shares subdivision
2026-02-11 SH10 capital Capital variation of rights attached to shares
2026-02-11 SH08 capital Capital name of class of shares
2026-02-03 SH01 capital Capital allotment shares PDF
2026-02-03 SH01 capital Capital allotment shares PDF
2026-02-02 CERTNM change-of-name Certificate change of name company PDF
2026-01-08 AD01 address Change registered office address company with date old address new address PDF
2025-11-11 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-08-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-08-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-08-08 PSC01 persons-with-significant-control Notification of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
5

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page