Cloak Graphics Limited

General information

Name:

Cloak Graphics Ltd

Office Address:

23 Manna Heights London Road SS7 1AX Benfleet

Number: 07573732

Incorporation date: 2011-03-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates as Cloak Graphics Limited. The firm was established 13 years ago and was registered with 07573732 as its reg. no. This particular headquarters of the company is located in Benfleet. You may find them at 23 Manna Heights, London Road. This firm started under the name Cloak Graphics & Cloak Vehicle Wraps, though for the last ten years has been on the market under the name Cloak Graphics Limited. This business's classified under the NACE and SIC code 74909, that means Other professional, scientific and technical activities not elsewhere classified. Cloak Graphics Ltd reported its account information for the financial period up to 2022-06-30. The firm's most recent annual confirmation statement was submitted on 2023-03-22.

Noel J. is the company's solitary director, that was arranged to perform management duties 9 years ago. For 2 years Karen M., had performed the duties for this company till the resignation on 2015-04-12. Furthermore a different director, namely Jarrett M. gave up the position in 2015. In addition, the managing director's tasks are constantly supported by a secretary - Vivian J., who was chosen by this company in 2017.

  • Previous company's names
  • Cloak Graphics Limited 2014-10-13
  • Cloak Graphics & Cloak Vehicle Wraps Limited 2011-03-22

Financial data based on annual reports

Company staff

Vivian J.

Role: Secretary

Appointed: 25 September 2017

Latest update: 29 February 2024

Noel J.

Role: Director

Appointed: 12 April 2015

Latest update: 29 February 2024

People with significant control

Executives with significant control over the firm are: Noel J. owns over 1/2 to 3/4 of company shares . Vivian J. owns 1/2 or less of company shares.

Noel J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Vivian J.
Notified on 8 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 25 July 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 5 June 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts 6 December 2012
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 6 December 2012
Annual Accounts
End Date For Period Covered By Report 05 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Flat 12 Atlas House 339 Lordship Lane

Post code:

N17 6AE

City / Town:

London

HQ address,
2014

Address:

Flat 12 Atlas House 339 Lordship Lane

Post code:

N17 6AE

City / Town:

London

HQ address,
2015

Address:

Flat 12 Atlas House 339 Lordship Lane

Post code:

N17 6AE

City / Town:

London

Accountant/Auditor,
2016 - 2012

Name:

Garner Associates Llp

Address:

Northwood House 138 Bromham Road

Post code:

MK40 2QW

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies