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

GRAPHITIS (UK) LIMITED

2 BEDFORD TERRACE, NORTH SHIELDS, TYNE & WEAR, NE29 0AW,
Company Registration Number
07871521
Private Limited Company
Active

Company Overview

About Graphitis (uk) Ltd
GRAPHITIS (UK) LIMITED was founded on 2011-12-05 and has its registered office in Tyne & Wear. The organisation's status is listed as "Active". Graphitis (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRAPHITIS (UK) LIMITED
 
Legal Registered Office
2 BEDFORD TERRACE
NORTH SHIELDS
TYNE & WEAR
NE29 0AW
Other companies in BS11
 
Filing Information
Company Number 07871521
Company ID Number 07871521
Date formed 2011-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 23:15:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAPHITIS (UK) LIMITED
The accountancy firm based at this address is C M ACCOUNTANTS 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.

Company Officers of GRAPHITIS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARC GEOFFREY LEE
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
IRINI SPATHARI
Director 2016-08-01 2016-09-29
MARC GEOFFREY LEE
Director 2011-12-05 2016-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC GEOFFREY LEE ARCH CONSTRUCTION SYSTEMS LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
MARC GEOFFREY LEE WORLD TRAVELERS LIMITED Director 2016-06-22 CURRENT 2013-01-17 Liquidation
MARC GEOFFREY LEE EUROPEAN RECREATION SERVICES LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
MARC GEOFFREY LEE SASHA & BOZ LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
MARC GEOFFREY LEE I-RISK CONSULTING LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
MARC GEOFFREY LEE BROAD SPECTRUM CONSULTING LTD Director 2016-03-23 CURRENT 2015-11-04 Active
MARC GEOFFREY LEE EUROPEAN CONSULTANTS MARKETING AND RESEARCH LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
MARC GEOFFREY LEE ADAPTIVE NEW SOLUTIONS LTD Director 2016-02-01 CURRENT 2015-07-17 Active - Proposal to Strike off
MARC GEOFFREY LEE PHOENIX VENTURES (SOUTH WEST) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
MARC GEOFFREY LEE RANGEWORTH CONSULTING LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active
MARC GEOFFREY LEE QUALITECH LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
MARC GEOFFREY LEE VITTORIA J LIMITED Director 2015-10-15 CURRENT 2015-08-05 Active
MARC GEOFFREY LEE TRAVEL YOUR WISHES LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
MARC GEOFFREY LEE LYNIV CONSULTING LTD Director 2015-08-01 CURRENT 2013-12-20 Active
MARC GEOFFREY LEE G S I MARITIME ENTERPRISES LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
MARC GEOFFREY LEE TIMELINE MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1999-01-22 Active - Proposal to Strike off
MARC GEOFFREY LEE GDK INVESTMENTS LIMITED Director 2015-03-21 CURRENT 2015-02-09 Active - Proposal to Strike off
MARC GEOFFREY LEE AURA-MIG PROPERTIES LIMITED Director 2015-02-20 CURRENT 2015-01-30 Active
MARC GEOFFREY LEE ARMOTEK INVESTMENTS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off
MARC GEOFFREY LEE TRAVEL YOUR DREAMS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
MARC GEOFFREY LEE VERMAX INDUSTRIAL LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
MARC GEOFFREY LEE CATCH-THE-MOMENT PHOTO & STUDIO LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
MARC GEOFFREY LEE PATAGONIA CONSULT LIMITED Director 2014-09-24 CURRENT 2009-12-11 Active
MARC GEOFFREY LEE DOVER ACQUISITIONS LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
MARC GEOFFREY LEE THE PERFUME LAB LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active - Proposal to Strike off
MARC GEOFFREY LEE AGRISTA LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MARC GEOFFREY LEE ACM CONSULTING MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active - Proposal to Strike off
MARC GEOFFREY LEE SOHO ACQUISITIONS LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MARC GEOFFREY LEE ALLEGRA ACQUISITIONS LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
MARC GEOFFREY LEE DENVER ENTERPRISES (UK) LIMITED Director 2014-06-12 CURRENT 2014-06-12 Dissolved 2017-11-21
MARC GEOFFREY LEE BRISTOL OVERSEAS STUDENT SUPPORT LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2017-08-15
MARC GEOFFREY LEE RANKBEE LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2016-11-01
MARC GEOFFREY LEE H A C TECHNOLOGIES LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active - Proposal to Strike off
MARC GEOFFREY LEE LHP NOMINEES LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
MARC GEOFFREY LEE PHOENIX VENTURES (BRISTOL) LIMITED Director 2013-01-29 CURRENT 2013-01-29 Dissolved 2016-12-20
MARC GEOFFREY LEE NORIS ACQUISITIONS LIMITED Director 2011-12-02 CURRENT 2011-12-02 Active - Proposal to Strike off
MARC GEOFFREY LEE D & S AUTOS (BRISTOL) LIMITED Director 2011-06-10 CURRENT 2010-07-22 Active
MARC GEOFFREY LEE EUROPEAN COMPANY CONSULTANTS LIMITED Director 2010-07-07 CURRENT 2004-01-28 Active - Proposal to Strike off
MARC GEOFFREY LEE YARMOUTH ENTERPRISES (UK) LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active - Proposal to Strike off
MARC GEOFFREY LEE ELITE ACQUISITIONS (UK) LIMITED Director 2009-09-24 CURRENT 2007-05-11 Active
MARC GEOFFREY LEE FOREST DOVE LIMITED Director 2009-02-25 CURRENT 1997-02-28 Dissolved 2017-08-08
MARC GEOFFREY LEE ZENITH ENTERPRISES (UK) LIMITED Director 2009-01-20 CURRENT 2004-02-16 Active
MARC GEOFFREY LEE V.P.M. TWO TRADING LIMITED Director 2009-01-05 CURRENT 1999-11-16 Active - Proposal to Strike off
MARC GEOFFREY LEE V.P.M. ONE TRADING LIMITED Director 2009-01-02 CURRENT 1999-11-16 Active - Proposal to Strike off
MARC GEOFFREY LEE SANCO ENTERPRISES LIMITED Director 2008-11-06 CURRENT 2006-11-07 Active
MARC GEOFFREY LEE TAXNET FINANCIAL SERVICES LIMITED Director 2008-10-30 CURRENT 2006-11-01 Active
MARC GEOFFREY LEE FIRST MEKO LIMITED Director 2008-08-24 CURRENT 2003-12-30 Active
MARC GEOFFREY LEE WIN PRODUCTION LIMITED Director 2005-04-18 CURRENT 2005-04-18 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
2024-06-25CONFIRMATION STATEMENT MADE ON 24/06/24, WITH UPDATES
2023-06-25CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-07CESSATION OF IRINI SPATHARI AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC GEOFFREY LEE
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-05-21AP01DIRECTOR APPOINTED MR. MARC GEOFFREY LEE
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HARRISON
2021-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-06-12CH01Director's details changed for Mr. Clifford Harrison on 2020-06-12
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM 18 Chatsworth Court Pembroke Road, Kensington London W8 6DG United Kingdom
2020-06-03AP01DIRECTOR APPOINTED MR. CLIFFORD HARRISON
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC GEOFFREY LEE
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM 3 the Coach House 24 Station Road Bristol BS11 9TX
2020-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED MR MARC GEOFFREY LEE
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR IRINI SPATHARI
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED MS IRINI SPATHARI
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARC GEOFFREY LEE
2016-03-15CH01Director's details changed for Mr Marc Geoffrey Lee on 2016-03-15
2016-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-26AR0105/12/15 ANNUAL RETURN FULL LIST
2015-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-06AR0105/12/14 ANNUAL RETURN FULL LIST
2014-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09DISS40Compulsory strike-off action has been discontinued
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-08AR0105/12/13 ANNUAL RETURN FULL LIST
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-08AR0105/12/12 ANNUAL RETURN FULL LIST
2013-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-03-30CH01Director's details changed for Mr Marc Geoffrey Lee on 2012-03-29
2011-12-05NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GRAPHITIS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against GRAPHITIS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAPHITIS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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 GRAPHITIS (UK) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-05 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAPHITIS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAPHITIS (UK) LIMITED
Trademarks
We have not found any records of GRAPHITIS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAPHITIS (UK) 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 (74990 - Non-trading company) as GRAPHITIS (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GRAPHITIS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGRAPHITIS (UK) LIMITEDEvent Date2014-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAPHITIS (UK) 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 GRAPHITIS (UK) 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.