Background WavePink WaveYellow Wave

GRAPHIC GROUP LIMITED (02969300)

GRAPHIC GROUP LIMITED (02969300) is an active UK company. incorporated on 19 September 1994. with registered office in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRAPHIC GROUP LIMITED has been registered for 31 years. Current directors include PIKE, David John.

Company Number
02969300
Status
active
Type
ltd
Incorporated
19 September 1994
Age
31 years
Address
Lords Meadow Industrial Estate, Exeter, EX17 1HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PIKE, David John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHIC GROUP LIMITED

GRAPHIC GROUP LIMITED is an active company incorporated on 19 September 1994 with the registered office located in Exeter. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRAPHIC GROUP LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02969300

LTD Company

Age

31 Years

Incorporated 19 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

BONDCO 560 LIMITED
From: 19 September 1994To: 19 December 1994
Contact
Address

Lords Meadow Industrial Estate Crediton Exeter, EX17 1HN,

Timeline

3 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Oct 17
Director Left
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PIKE, David John

Active
Lords Meadow Industrial Estate, ExeterEX17 1HN
Born October 1962
Director
Appointed 28 Sept 2017

CARROLL, Philippa

Resigned
15 Primrose Way, CreditonEX17 1BZ
Secretary
Appointed 29 Sept 1995
Resigned 16 May 2012

DI GIUSEPPE, Peter Ettore

Resigned
Lords Meadow Industrial Estate, ExeterEX17 1HN
Secretary
Appointed 16 May 2012
Resigned 15 Dec 2017

REECE-SMITH, Gregory

Resigned
Ferndale House, LangportTA10 9AD
Secretary
Appointed 09 Dec 1994
Resigned 29 Sept 1995

BONDLAW SECRETARIES LIMITED

Resigned
Darwin House, Exeter
Corporate nominee secretary
Appointed 19 Sept 1994
Resigned 09 Dec 1994

REECE-SMITH, Gregory

Resigned
Ferndale House, LangportTA10 9AD
Born March 1948
Director
Appointed 09 Dec 1994
Resigned 10 Sept 1997

ROZARIO, Rex

Resigned
Shute House Shute Village, CreditonEX17 1BW
Born April 1935
Director
Appointed 09 Dec 1994
Resigned 15 Dec 2017

BONDLAW DIRECTORS LIMITED

Resigned
Darwin House, Exeter
Corporate nominee director
Appointed 19 Sept 1994
Resigned 09 Dec 1994

Persons with significant control

1

Lords Meadow Industrial Estate, CreditonEX17 1HN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Termination Secretary Company With Name
8 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288cChange of Particulars
Accounts With Accounts Type Small
17 October 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Resolution
28 November 1995
RESOLUTIONSResolutions
Legacy
9 November 1995
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
1 November 1995
287Change of Registered Office
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Resolution
21 December 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1994
224224
Incorporation Company
19 September 1994
NEWINCIncorporation