Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAFIK LIMITED
Company Information for

GRAFIK LIMITED

Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE,
Company Registration Number
05760026
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grafik Ltd
GRAFIK LIMITED was founded on 2006-03-28 and has its registered office in Brentwood. The organisation's status is listed as "Active - Proposal to Strike off". Grafik Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GRAFIK LIMITED
 
Legal Registered Office
Jupiter House Warley Hill Business Park
The Drive
Brentwood
CM13 3BE
Other companies in CM2
 
Telephone01246222226
 
Previous Names
A A ENERGY CONSULTANTS LIMITED01/08/2013
Filing Information
Company Number 05760026
Company ID Number 05760026
Date formed 2006-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-03-09
Return next due 2024-03-23
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB810466943  GB935360424  
Last Datalog update: 2024-04-20 07:58:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAFIK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRAFIK LIMITED
The following companies were found which have the same name as GRAFIK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAFIK & MUSIK, LLC 7014 13TH AVENUE, SUITE 202 KINGS BROOKLYN NEW YORK 11228 Active Company formed on the 2017-05-05
GRAFIK 28 INC. 7014 13TH AVENUE SUITE 202 BROOKLYN NEW YORK 11228 Active Company formed on the 2013-09-30
GRAFIK 79 INC. 1360 HYMAN #302 PIERREFONDS Quebec H8Y 3N8 Dissolved Company formed on the 2005-11-24
GRAFIK AD , INCORPORATED. 2212 BISCAYNE BLVD. MIAMI FL Inactive Company formed on the 1980-02-21
GRAFIK AGENTUR LIMITED 23 - 27 ARCOLA STREET STUDIO G10 LONDON ENGLAND E8 2DJ Dissolved Company formed on the 2008-07-25
GRAFIK ALLURE LLC Michigan UNKNOWN
GRAFIK APPAREL LLC 90 STATE STREET STE 700, OFFICE 40 ALBANY NY 12207 Active Company formed on the 2022-01-18
GRAFIK ARCHITECTS LIMITED STATION COURT RADFORD WAY BILLERICAY CM12 0DZ Active - Proposal to Strike off Company formed on the 2001-06-06
GRAFIK BRIDGE Singapore Dissolved Company formed on the 2008-09-11
GRAFIK COMMUNICATION PTY LTD Strike-off action in progress Company formed on the 2009-11-13
GRAFIK CONSEIL PTE LTD CHIN SWEE ROAD Singapore 169876 Dissolved Company formed on the 2008-09-09
GRAFIK CONCEPT ADVERTISING KALLANG BAHRU Singapore 339335 Dissolved Company formed on the 2008-09-10
GRAFIK CONSULTANTS LLC 275 CLASSON AVE 303 BROOKLYN NY 11205 Active Company formed on the 2020-11-10
GRAFIK CORPORATION 9909 NW 57TH MANOR CORAL SPRINGS FL 33076 Inactive Company formed on the 1999-01-13
GRAFIK DECALZ LTD. 49 EAST INDUSTRY COURT, STE D Suffolk DEER PARK NY 11729 Active Company formed on the 2006-04-03
GRAFIK DESIGN LIMITED 31 HALLGATE WIGAN ENGLAND WN1 1LR Dissolved Company formed on the 2013-01-14
GRAFIK DESIGNER LTD 164 -166 HIGH ROAD ILFORD ESSEX IG1 1LL Dissolved Company formed on the 2013-12-30
GRAFIK DESIGN PRODUCTION Singapore Dissolved Company formed on the 2008-09-10
GRAFIK DIGITAL LTD 10 DANESFORT PARK CENTRAL BELFAST BT9 7RE Active - Proposal to Strike off Company formed on the 2013-10-30
GRAFIK DRAMATIK LIMITED 71 NUTFIELD ROAD THORNTON HEATH ENGLAND CR7 7DQ Dissolved Company formed on the 2014-07-01

Company Officers of GRAFIK LIMITED

Current Directors
Officer Role Date Appointed
LEE CORBETT
Company Secretary 2012-02-23
LEE GEORGE CORBETT
Director 2008-06-09
MARK ROBERT GAULD
Director 2014-07-01
ANNETTE MIRANDA JULES
Director 2016-04-01
GERALD JAMES MARSHALL
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN STEELES
Director 2010-07-01 2012-03-31
ANGELA LAMB
Company Secretary 2009-02-01 2012-02-23
PAUL STUART BOULTER
Company Secretary 2008-07-18 2009-02-01
HAYLEY LOUISE BOULTER
Director 2006-03-28 2009-02-01
PAUL STUART BOULTER
Director 2006-03-28 2009-02-01
HAYLEY LOUISE BOULTER
Company Secretary 2006-03-28 2008-07-18
COSEC LIMITED
Company Secretary 2006-03-28 2006-03-28
CODIR LIMITED
Director 2006-03-28 2006-03-28
COSEC LIMITED
Director 2006-03-28 2006-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE GEORGE CORBETT GRAPE 42 LIMITED Director 2013-04-01 CURRENT 2003-06-23 Active
LEE GEORGE CORBETT ARRANT HOMES LIMITED Director 2009-10-07 CURRENT 2009-10-07 Dissolved 2014-01-21
LEE GEORGE CORBETT GEORGE ALAN LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2014-03-18
LEE GEORGE CORBETT BEAULIEU HEATH LIMITED Director 2006-08-18 CURRENT 2006-08-17 Dissolved 2014-04-01
LEE GEORGE CORBETT ARRANT CONSULTING LTD Director 2006-08-18 CURRENT 2006-08-17 Dissolved 2017-02-28
LEE GEORGE CORBETT GRAFIK ARCHITECTS LIMITED Director 2001-06-13 CURRENT 2001-06-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-20Voluntary liquidation Statement of affairs
2023-12-08Compulsory strike-off action has been suspended
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-10-18APPOINTMENT TERMINATED, DIRECTOR LISA SARAH SILVERTON
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM Station Court Radford Way Billericay Essex CM12 0DZ England
2022-10-10Director's details changed for Mr Lee George Corbett on 2022-10-10
2022-10-10Change of details for Mr Lee George Corbett as a person with significant control on 2022-10-10
2022-10-10PSC04Change of details for Mr Lee George Corbett as a person with significant control on 2022-10-10
2022-10-10CH01Director's details changed for Mr Lee George Corbett on 2022-10-10
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM Station Court Radford Way Billericay Essex CM12 0DZ England
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-04-26AP01DIRECTOR APPOINTED MISS LISA SARAH SILVERTON
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT GAULD
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 057600260003
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALD JAMES MARSHALL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057600260002
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM 142 New London Road Chelmsford Essex CM2 0AW
2018-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR GERALD JAMES MARSHALL
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AP01DIRECTOR APPOINTED ANNETTE MIRANDA JULES
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0128/03/16 ANNUAL RETURN FULL LIST
2015-06-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0128/03/15 ANNUAL RETURN FULL LIST
2014-07-01AP01DIRECTOR APPOINTED MR MARK ROBERT GAULD
2014-06-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0128/03/14 ANNUAL RETURN FULL LIST
2014-02-27AA01Previous accounting period shortened from 30/06/14 TO 31/12/13
2014-02-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01RES15CHANGE OF NAME 01/08/2013
2013-08-01CERTNMCompany name changed a a energy consultants LIMITED\certificate issued on 01/08/13
2013-04-26AR0128/03/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0128/03/12 ANNUAL RETURN FULL LIST
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STEELES
2012-03-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AP03SECRETARY APPOINTED MR LEE CORBETT
2012-02-27TM02APPOINTMENT TERMINATED, SECRETARY ANGELA LAMB
2011-04-20AR0128/03/11 FULL LIST
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-15AP01DIRECTOR APPOINTED MR DARREN STEELES
2010-04-21AR0128/03/10 FULL LIST
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY PAUL BOULTER
2009-07-07288aSECRETARY APPOINTED MISS ANGELA LAMB
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL BOULTER
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR HAYLEY BOULTER
2009-04-08363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-08190LOCATION OF DEBENTURE REGISTER
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 142 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW
2009-01-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY HAYLEY BOULTER
2008-07-2388(2)AD 16/07/08 GBP SI 98@1=98 GBP IC 2/100
2008-07-22288aSECRETARY APPOINTED PAUL BOULTER
2008-07-16225PREVEXT FROM 31/03/2008 TO 30/06/2008
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 11 GARDENIA ROAD ENFIELD MIDDLESEX EN1 2JA UNITED KINGDOM
2008-07-02288aDIRECTOR APPOINTED LEE CORBETT
2008-04-24363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-24190LOCATION OF DEBENTURE REGISTER
2008-04-24353LOCATION OF REGISTER OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 236 FORE STREET EDMONTON LONDON N18 2QB
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-24363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 2 HOWARTH COURT, CLAYS LANE STRATFORD LONDON E15 2EL
2006-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-28288bSECRETARY RESIGNED
2006-03-28288bDIRECTOR RESIGNED
2006-03-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis



Licences & Regulatory approval
We could not find any licences issued to GRAFIK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-04-12
Appointment of Liquidators2024-04-12
Notices to Creditors2024-04-12
Fines / Sanctions
No fines or sanctions have been issued against GRAFIK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 82,136
Creditors Due Within One Year 2011-07-01 £ 92,464

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAFIK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Current Assets 2012-07-01 £ 68,815
Current Assets 2011-07-01 £ 67,005
Debtors 2012-07-01 £ 68,815
Debtors 2011-07-01 £ 67,005
Fixed Assets 2012-07-01 £ 1,609
Fixed Assets 2011-07-01 £ 2,145
Secured Debts 2011-07-01 £ 50,886
Shareholder Funds 2012-07-01 £ 11,712
Shareholder Funds 2011-07-01 £ 23,314
Tangible Fixed Assets 2012-07-01 £ 1,609
Tangible Fixed Assets 2011-07-01 £ 2,145

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAFIK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GRAFIK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAFIK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as GRAFIK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for GRAFIK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES 2 Station Court Radford Way Billericay Essex CM12 0DZ 59,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAFIK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAFIK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.