UKBizDB.co.uk

GRAFT3R LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Graft3r Limited. The company was founded 5 years ago and was given the registration number 11636851. The firm's registered office is in LONDON. You can find them at 5a Bear Lane, , London, . This company's SIC code is 47820 - Retail sale via stalls and markets of textiles, clothing and footwear.

Company Information

Name:GRAFT3R LIMITED
Company Number:11636851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47820 - Retail sale via stalls and markets of textiles, clothing and footwear

Office Address & Contact

Registered Address:5a Bear Lane, London, England, SE1 0UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Deeside Road, London, England, SW17 0PJ

Secretary01 September 2022Active
109, Deeside Road, London, England, SW17 0PJ

Director27 January 2023Active
5a, Bear Lane, London, England, SE1 0UH

Director23 October 2018Active
5a Bear Lane, Southwark, England, SE1 0UH

Director23 October 2018Active
5a Bear Lane, Southwark, England, SE1 0UH

Director26 November 2019Active
109, Deeside Road, London, England, SW17 0PJ

Director27 May 2022Active

People with Significant Control

Mr Roland Frank
Notified on:04 August 2022
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:109, Deeside Road, London, England, SW17 0PJ
Nature of control:
  • Right to appoint and remove directors as firm
Mr Riki Bleau
Notified on:05 January 2019
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:5a Bear Lane, Southwark, England, SE1 0UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marvin Jonnie Armstrong
Notified on:23 October 2018
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:England
Address:5a, Bear Lane, London, England, SE1 0UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dajan Bleau
Notified on:23 October 2018
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:United Kingdom
Address:4 Old Farleigh Road, Old Farleigh Road, South Croydon, United Kingdom, CR2 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Appoint person secretary company with name date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Change of name

Certificate change of name company.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Officers

Change person director company with change date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.