Grafik Limited

DataGardener
grafik limited
in liquidation
Small

Grafik Limited

05760026Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

28/03/2006

Company Age

20 years

Directors

3

Employees

22

SIC Code

71111

Risk

not scored

Company Overview

Registration, classification & business activity

Grafik Limited (05760026) is a private limited with share capital incorporated on 28/03/2006 (20 years old) and registered in brentwood, CM133BE. The company operates under SIC code 71111 - architectural activities.

We are grafik. an agency that is passionate about creative thinking and our ability to make brands bigger and better. branding websites photography hosting, domains & emailbased in the derbyshire/nottinghamshire area we offer comprehensive service in all areas of design, branding, print, digital an...

Private Limited With Share Capital
SIC: 71111
Small
Incorporated 28/03/2006
CM133BE
22 employees

Financial Overview

Total Assets

£1.05M

Liabilities

£969.1K

Net Assets

£84.9K

Cash

£108.9K

Key Metrics

22

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

88
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-06-2025
Resolution
Category:Resolution
Date:01-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:20-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Termination Director Company With Name
Category:Officers
Date:19-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:27-02-2012
Termination Secretary Company With Name
Category:Officers
Date:27-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2010
Legacy
Category:Annual Return
Date:14-07-2009
Legacy
Category:Officers
Date:07-07-2009
Legacy
Category:Officers
Date:07-07-2009
Legacy
Category:Officers
Date:02-06-2009
Legacy
Category:Officers
Date:02-06-2009
Legacy
Category:Annual Return
Date:08-04-2009
Legacy
Category:Address
Date:08-04-2009
Legacy
Category:Address
Date:08-04-2009
Legacy
Category:Address
Date:08-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2009
Legacy
Category:Mortgage
Date:26-07-2008
Legacy
Category:Officers
Date:23-07-2008
Legacy
Category:Capital
Date:23-07-2008
Legacy
Category:Officers
Date:22-07-2008
Legacy
Category:Accounts
Date:16-07-2008
Legacy
Category:Address
Date:02-07-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Annual Return
Date:24-04-2008
Legacy
Category:Address
Date:24-04-2008
Legacy
Category:Address
Date:24-04-2008
Legacy
Category:Address
Date:24-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2008
Legacy
Category:Annual Return
Date:24-07-2007
Legacy
Category:Officers
Date:12-04-2006
Legacy
Category:Officers
Date:12-04-2006
Legacy
Category:Address
Date:29-03-2006
Legacy
Category:Officers
Date:28-03-2006
Legacy
Category:Officers
Date:28-03-2006
Legacy
Category:Officers
Date:28-03-2006
Incorporation Company
Category:Incorporation
Date:28-03-2006

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2023
Filing Date21/09/2022
Latest Accounts31/12/2021

Trading Addresses

142 New London Road, Chelmsford, Essex, CM20AW
Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered

Related Companies

2

Contact

01277658233
grafik.agency
Jupiter House, Warley Hill Business Park, Brentwood, CM133BE