Company NamePhotoric Ltd
DirectorRichard Geoffrey Connor
Company StatusActive
Company Number04642399
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Previous NameRayanimator Software Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Geoffrey Connor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(1 day after company formation)
Appointment Duration21 years, 3 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressSandy Gate Cottage Corks Lane
Disley
SK12 2DA
Secretary NameTracey Louise Connor
NationalityBritish
StatusResigned
Appointed21 January 2003(1 day after company formation)
Appointment Duration19 years, 3 months (resigned 09 May 2022)
RoleCompany Director
Correspondence Address17 Ashwood Bowdon
Altrincham
Cheshire
WA14 3DN
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered Address320 Firecrest Court
Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Richard Connor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,673
Cash£7,225
Current Liabilities£11,263

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

31 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
31 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
3 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
3 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 September 2016Registered office address changed from 17 Ashwood Bowdon Altrincham Cheshire WA14 3DN England to Sandy Gate Cottage Corks Lane Disley SK12 2DA on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 17 Ashwood Bowdon Altrincham Cheshire WA14 3DN England to Sandy Gate Cottage Corks Lane Disley SK12 2DA on 15 September 2016 (1 page)
14 September 2016Director's details changed for Mr Richard Geoffrey Connor on 5 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Richard Geoffrey Connor on 5 September 2016 (2 pages)
23 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 August 2015Director's details changed for Mr Richard Geoffrey Connor on 28 July 2015 (2 pages)
18 August 2015Registered office address changed from 25 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ to 17 Ashwood Bowdon Altrincham Cheshire WA14 3DN on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 25 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ to 17 Ashwood Bowdon Altrincham Cheshire WA14 3DN on 18 August 2015 (1 page)
18 August 2015Director's details changed for Mr Richard Geoffrey Connor on 28 July 2015 (2 pages)
18 August 2015Secretary's details changed for Tracey Louise Connor on 28 July 2015 (1 page)
18 August 2015Secretary's details changed for Tracey Louise Connor on 28 July 2015 (1 page)
13 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
11 February 2015Secretary's details changed for Tracey Louise Connor on 19 January 2015 (1 page)
11 February 2015Registered office address changed from 4 the Stocks Tintwistle Glossop Derbyshire SK13 1LL to 25 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 4 the Stocks Tintwistle Glossop Derbyshire SK13 1LL to 25 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ on 11 February 2015 (1 page)
11 February 2015Director's details changed for Mr Richard Geoffrey Connor on 19 January 2015 (2 pages)
11 February 2015Secretary's details changed for Tracey Louise Connor on 19 January 2015 (1 page)
11 February 2015Director's details changed for Mr Richard Geoffrey Connor on 19 January 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
13 October 2011Company name changed rayanimator software LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2011Company name changed rayanimator software LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Richard Geoffrey Connor on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Richard Geoffrey Connor on 11 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 February 2009Return made up to 20/01/09; full list of members (3 pages)
11 February 2009Return made up to 20/01/09; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 January 2008Return made up to 20/01/08; full list of members (2 pages)
25 January 2008Return made up to 20/01/08; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 February 2007Return made up to 20/01/07; full list of members
  • 363(287) ‐ Registered office changed on 27/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2007Return made up to 20/01/07; full list of members
  • 363(287) ‐ Registered office changed on 27/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 January 2006Return made up to 20/01/06; full list of members (6 pages)
27 January 2006Return made up to 20/01/06; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 February 2005Return made up to 20/01/05; full list of members (6 pages)
4 February 2005Return made up to 20/01/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Secretary's particulars changed (1 page)
12 July 2004Secretary's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
12 July 2004Registered office changed on 12/07/04 from: 288 chester road wrexham wrexham county borough LL12 8DU (1 page)
12 July 2004Registered office changed on 12/07/04 from: 288 chester road wrexham wrexham county borough LL12 8DU (1 page)
18 February 2004Return made up to 20/01/04; full list of members (6 pages)
18 February 2004Return made up to 20/01/04; full list of members (6 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Registered office changed on 16/07/03 from: 6 callaghan court high street berkhamsted hertfordshire HP4 2FQ (1 page)
16 July 2003Registered office changed on 16/07/03 from: 6 callaghan court high street berkhamsted hertfordshire HP4 2FQ (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)