Graphic Evidence Limited

General information

Name:

Graphic Evidence Ltd

Office Address:

Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood

Number: 04293984

Incorporation date: 2001-09-26

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Contact information

Emails:

  • terms@graphic-evidence.co.uk

Websites

www.graphic-evidence.com
www.graphicevidence.co.uk

Description

Data updated on:

Registered at Jupiter House Warley Hill Business Park, Brentwood CM13 3BE Graphic Evidence Limited is a Private Limited Company issued a 04293984 Companies House Reg No. The firm was started 23 years ago. The enterprise's SIC code is 74100 - specialised design activities. The company's latest filed accounts documents were submitted for the period up to 2021-03-31 and the most recent confirmation statement was filed on 2021-09-26.

Trade marks

Trademark UK00003175752
Trademark image:-
Trademark name:GRAPHIC EVIDENCE
Status:Registered
Filing date:2016-07-21
Date of entry in register:2016-10-28
Renewal date:2026-07-21
Owner name:Graphic Evidence Ltd
Owner address:Third Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LF

Financial data based on annual reports

Company staff

Joanne F.

Role: Director

Appointed: 05 September 2018

Latest update: 27 October 2023

Adam A.

Role: Director

Appointed: 26 September 2001

Latest update: 27 October 2023

People with significant control

Adam A.
Notified on 26 September 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 10 October 2022
Confirmation statement last made up date 26 September 2021
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 September 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 12 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 12 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2021 (AA)
filed on: 22nd, December 2021
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Wood Farm Moreton Road

Post code:

CM5 0EY

City / Town:

Ongar

HQ address,
2013

Address:

Wood Farm Moreton Road

Post code:

CM5 0EY

City / Town:

Ongar

HQ address,
2015

Address:

Crown House 151 High Road

Post code:

IG10 4LF

City / Town:

Loughton

HQ address,
2016

Address:

Crown House 151 High Road

Post code:

IG10 4LF

City / Town:

Loughton

Accountant/Auditor,
2012 - 2015

Name:

Stephen Farra Associates Limited

Address:

98 Hornchurch Road

Post code:

RM11 1JS

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
22
Company Age

Closest Companies - by postcode