Warning: file_put_contents(c/4c2d4cf2002b84df42cac9cdd8a1706f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Graphite Ltd, GU3 1LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAPHITE LTD

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

This company is commonly known as Graphite Ltd. The company was founded 14 years ago and was given the registration number 06935432. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRAPHITE LTD
Company Number:06935432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Monument Chase, Whitehill, Bordon, GU35 9QS

Director16 June 2009Active
97 Rough Rew, Dorking, RH4 2PB

Director16 June 2009Active
4, Rivers House, Fentiman Walk, Hertford, United Kingdom, SG14 1DB

Director16 June 2009Active

People with Significant Control

Ignite Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:145-157, St. John Street, London, England, EC1V 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cory James Andrew Carver-Grenside
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Ashbourne House, The Guildway, Guildford, England, GU3 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Pini
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Ashbourne House, The Guildway, Guildford, England, GU3 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Address

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

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Capital

Capital cancellation shares.

Download
2018-07-03Resolution

Resolution.

Download
2018-07-03Capital

Capital return purchase own shares.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.