Graphictrail Limited

DataGardener
graphictrail limited
live
Micro

Graphictrail Limited

03684578Private Limited With Share Capital

St James House, 65 Mere Green Road, Sutton Coldfield, B755BY
Incorporated

16/12/1998

Company Age

27 years

Directors

3

Employees

36

SIC Code

47730

Risk

moderate risk

Company Overview

Registration, classification & business activity

Graphictrail Limited (03684578) is a private limited with share capital incorporated on 16/12/1998 (27 years old) and registered in sutton coldfield, B755BY. The company operates under SIC code 47730 and is classified as Micro.

Graphictrail limited is a pharmaceuticals company based out of bramhall ln, stockport, england, united kingdom.

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 16/12/1998
B755BY
36 employees

Financial Overview

Total Assets

£1.43M

Liabilities

£1.71M

Net Assets

£-273.8K

Est. Turnover

£3.83M

AI Estimated
Unreported
Cash

£13.8K

Key Metrics

36

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

87
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2010
Legacy
Category:Annual Return
Date:09-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:23-06-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2007
Legacy
Category:Annual Return
Date:22-12-2006
Legacy
Category:Annual Return
Date:23-03-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2006
Legacy
Category:Annual Return
Date:08-03-2005
Accounts With Accounts Type Full
Category:Accounts
Date:25-01-2005
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2004
Legacy
Category:Annual Return
Date:16-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:22-01-2003
Legacy
Category:Annual Return
Date:22-01-2003
Legacy
Category:Annual Return
Date:02-01-2002
Legacy
Category:Mortgage
Date:06-11-2001
Legacy
Category:Mortgage
Date:06-11-2001
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2001
Legacy
Category:Annual Return
Date:21-01-2001
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2000
Legacy
Category:Annual Return
Date:16-02-2000
Legacy
Category:Capital
Date:16-02-2000
Legacy
Category:Accounts
Date:21-12-1999
Legacy
Category:Mortgage
Date:20-04-1999
Legacy
Category:Officers
Date:29-12-1998
Legacy
Category:Address
Date:29-12-1998
Legacy
Category:Officers
Date:29-12-1998
Legacy
Category:Officers
Date:29-12-1998
Legacy
Category:Officers
Date:29-12-1998
Incorporation Company
Category:Incorporation
Date:16-12-1998

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date17/12/2025
Latest Accounts31/03/2025

Trading Addresses

St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands B75 5By, B755BYRegistered
Emmanuel Court, 14-16 Reddicroft, Sutton Coldfield, West Midlands, B736AZ

Contact

St James House, 65 Mere Green Road, Sutton Coldfield, B755BY