Graffiti Classics Limited

General information

Name:

Graffiti Classics Ltd

Office Address:

1 Malden Park KT3 6AS New Malden

Number: 04538915

Incorporation date: 2002-09-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Graffiti Classics started conducting its business in 2002 as a Private Limited Company under the following Company Registration No.: 04538915. This particular company has been functioning for 22 years and the present status is active. The firm's office is located in New Malden at 1 Malden Park. You could also find the firm using the post code of KT3 6AS. This firm switched its name already two times. Before 2002 the firm has provided the services it specializes in as Grffiti Classics but now the firm is featured under the business name Graffiti Classics Limited. This company's principal business activity number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 2022-09-30 is the last time when the accounts were filed.

Council Middlesbrough Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,000 pounds of revenue. Cooperation with the Middlesbrough Council council covered the following areas: Professional Commission & Membership Fees.

We have a single managing director at the moment managing this particular business, specifically Cathal O. who's been utilizing the director's obligations since Wednesday 18th September 2002. Since Wednesday 18th September 2002 Initial Direct Limited, had fulfilled assigned duties for this specific business till the resignation twenty two years ago. To support the directors in their duties, this specific business has been utilizing the skills of Sian O. as a secretary for the last 6 years.

  • Previous company's names
  • Graffiti Classics Limited 2002-12-17
  • Grffiti Classics Limited 2002-11-05
  • Traffiti Classics Limited 2002-09-18

Financial data based on annual reports

Company staff

Sian O.

Role: Secretary

Appointed: 30 January 2018

Latest update: 22 March 2024

Cathal O.

Role: Director

Appointed: 17 October 2002

Latest update: 22 March 2024

People with significant control

Cathal O. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Cathal O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 26 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 23 June 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 7 June 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 21 June 2017
Annual Accounts 20 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 20 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts 25 June 2014
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Middlesbrough Council 1 £ 1 000.00
2013-11-28 28/11/2013_521 £ 1 000.00 Professional Commission & Membership Fees

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies