General information

Name:

Graphco (002) Ltd

Office Address:

4 Brewery Place LS10 1NE Leeds

Number: 11246460

Incorporation date: 2018-03-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates as Graphco (002) Limited. This firm was originally established 6 years ago and was registered with 11246460 as the registration number. The head office of this company is located in Leeds. You can contact them at 4 Brewery Place. This firm's SIC code is 70229 which stands for Management consultancy activities other than financial management. 2022-03-31 is the last time account status updates were filed.

The directors currently appointed by the following business include: John C. selected to lead the company in 2020 in January and Stephen T. selected to lead the company on Tuesday 1st October 2019.

Executives who have control over the firm are as follows: John C. owns 1/2 or less of company shares. Stephen T. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 15 January 2020

Latest update: 24 January 2024

Stephen T.

Role: Director

Appointed: 01 October 2019

Latest update: 24 January 2024

People with significant control

John C.
Notified on 15 January 2020
Nature of control:
1/2 or less of shares
Stephen T.
Notified on 1 October 2019
Nature of control:
1/2 or less of shares
Nicholas K.
Notified on 1 October 2019
Ceased on 15 January 2020
Nature of control:
1/2 or less of shares
Nicholas K.
Notified on 10 March 2018
Ceased on 1 October 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 August 2023
Confirmation statement last made up date 16 August 2022
Annual Accounts
Start Date For Period Covered By Report 10 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 10 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 10 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 10 March 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 7th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
6
Company Age

Closest Companies - by postcode