Background WavePink WaveYellow Wave

GRAFTPASS LIMITED (02216430)

GRAFTPASS LIMITED (02216430) is an active UK company. incorporated on 2 February 1988. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRAFTPASS LIMITED has been registered for 38 years. Current directors include HARRIS, Albert Thomas.

Company Number
02216430
Status
active
Type
ltd
Incorporated
2 February 1988
Age
38 years
Address
Redgarth, Huntingdon, PE29 3RP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARRIS, Albert Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAFTPASS LIMITED

GRAFTPASS LIMITED is an active company incorporated on 2 February 1988 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRAFTPASS LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02216430

LTD Company

Age

38 Years

Incorporated 2 February 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Redgarth 46 Hartford Road Huntingdon, PE29 3RP,

Timeline

2 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARRIS, Albert Thomas

Active
Redgarth, HuntingdonPE29 3RP
Secretary
Appointed N/A

HARRIS, Albert Thomas

Active
Redgarth, HuntingdonPE29 3RP
Born October 1950
Director
Appointed N/A

HARRIS, Valerie Ann

Resigned
Redgarth, HuntingdonPE29 3RP
Born March 1951
Director
Appointed N/A
Resigned 23 Aug 2024

Persons with significant control

1

Mr Albert Thomas Harris

Active
Redgarth, HuntingdonPE29 3RP
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
20 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
16 February 1998
363aAnnual Return
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Legacy
27 February 1997
363aAnnual Return
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
25 February 1996
363x363x
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Legacy
21 March 1995
363x363x
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363x363x
Accounts With Accounts Type Full
21 April 1994
AAAnnual Accounts
Legacy
3 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
18 March 1992
88(2)R88(2)R
Legacy
18 March 1992
123Notice of Increase in Nominal Capital
Resolution
18 March 1992
RESOLUTIONSResolutions
Legacy
6 March 1992
363sAnnual Return (shuttle)
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
18 September 1989
363363
Legacy
26 September 1988
395Particulars of Mortgage or Charge
Legacy
27 July 1988
224224
Legacy
31 May 1988
288288
Legacy
31 May 1988
288288
Legacy
31 May 1988
287Change of Registered Office
Resolution
26 May 1988
RESOLUTIONSResolutions
Memorandum Articles
26 May 1988
MEM/ARTSMEM/ARTS
Incorporation Company
2 February 1988
NEWINCIncorporation