Graffiti Removal Limited

DataGardener
graffiti removal limited
live
Micro

Graffiti Removal Limited

04347942Private Limited With Share Capital

Graffiti Removal Ltd, Wildmoor Lane, Hook, RG270HL
Incorporated

07/01/2002

Company Age

24 years

Directors

3

Employees

4

SIC Code

47910

Risk

moderate risk

Company Overview

Registration, classification & business activity

Graffiti Removal Limited (04347942) is a private limited with share capital incorporated on 07/01/2002 (24 years old) and registered in hook, RG270HL. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Specialists in everything involved in the graffiti removal industry including chemicals, vehicles, training, consumables and equipment. we offer next day delivery, free advice line. we supply over 200 uk councils and ship products all over europe. the system is safe and easy to use, biodegradable, r...

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 07/01/2002
RG270HL
4 employees

Financial Overview

Total Assets

£67.6K

Liabilities

£78.6K

Net Assets

£-11.0K

Est. Turnover

£1.51M

AI Estimated
Unreported
Cash

£0

Key Metrics

4

Employees

3

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

79
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2021
Capital Return Purchase Own Shares
Category:Capital
Date:30-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2021
Resolution
Category:Resolution
Date:04-06-2021
Capital Return Purchase Own Shares
Category:Capital
Date:02-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:28-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2010
Capital Allotment Shares
Category:Capital
Date:15-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2009
Legacy
Category:Annual Return
Date:15-01-2009
Legacy
Category:Address
Date:15-01-2009
Legacy
Category:Address
Date:15-01-2009
Legacy
Category:Address
Date:15-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2008
Legacy
Category:Annual Return
Date:21-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2007
Legacy
Category:Annual Return
Date:01-02-2007
Legacy
Category:Officers
Date:01-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2006
Legacy
Category:Annual Return
Date:17-01-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2005
Legacy
Category:Annual Return
Date:19-01-2005
Legacy
Category:Mortgage
Date:18-12-2004
Legacy
Category:Officers
Date:24-06-2004
Legacy
Category:Officers
Date:24-06-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2004
Legacy
Category:Annual Return
Date:20-01-2004
Legacy
Category:Officers
Date:10-01-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2003
Legacy
Category:Accounts
Date:17-05-2003
Legacy
Category:Annual Return
Date:29-01-2003
Legacy
Category:Officers
Date:29-04-2002
Legacy
Category:Officers
Date:06-02-2002
Legacy
Category:Officers
Date:06-02-2002
Legacy
Category:Address
Date:06-02-2002
Legacy
Category:Officers
Date:06-02-2002
Legacy
Category:Officers
Date:06-02-2002
Incorporation Company
Category:Incorporation
Date:07-01-2002

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date26/06/2025
Latest Accounts31/03/2025

Trading Addresses

Graffiti Removal Ltd, Wildmoor Lane, Hook, Hampshire, RG270HLRegistered

Contact

01256883029
graffitiremovalltd.co.uk
Graffiti Removal Ltd, Wildmoor Lane, Hook, RG270HL