Background WavePink WaveYellow Wave

GRAPHIC ELECTRONICS LIMITED (02999339)

GRAPHIC ELECTRONICS LIMITED (02999339) is an active UK company. incorporated on 8 December 1994. with registered office in Crediton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GRAPHIC ELECTRONICS LIMITED has been registered for 31 years. Current directors include PIKE, David John.

Company Number
02999339
Status
active
Type
ltd
Incorporated
8 December 1994
Age
31 years
Address
Down End, Crediton, EX17 1HN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
PIKE, David John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHIC ELECTRONICS LIMITED

GRAPHIC ELECTRONICS LIMITED is an active company incorporated on 8 December 1994 with the registered office located in Crediton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GRAPHIC ELECTRONICS LIMITED was registered 31 years ago.(SIC: 32990)

Status

active

Active since 31 years ago

Company No

02999339

LTD Company

Age

31 Years

Incorporated 8 December 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

GRAPHIC LIMITED
From: 7 July 1995To: 26 January 1996
BONDCO 561 LIMITED
From: 8 December 1994To: 7 July 1995
Contact
Address

Down End Lords Meadow Industrial Estate Crediton, EX17 1HN,

Timeline

3 key events • 1994 - 2018

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

Officers

6

1 Active
5 Resigned

PIKE, David John

Active
Down End, CreditonEX17 1HN
Born October 1962
Director
Appointed 28 Sept 2017

CARROLL, Philippa

Resigned
15 Primrose Way, CreditonEX17 1BZ
Secretary
Appointed 28 Jun 1995
Resigned 15 Jun 2012

DI GIUSEPPE, Peter

Resigned
Down End, CreditonEX17 1HN
Secretary
Appointed 15 Jun 2012
Resigned 15 Dec 2017

BONDLAW SECRETARIES LIMITED

Resigned
Darwin House, Exeter
Corporate nominee secretary
Appointed 08 Dec 1994
Resigned 28 Jun 1995

ROZARIO, Rex

Resigned
Shute House Shute Village, CreditonEX17 1BW
Born April 1935
Director
Appointed 28 Jun 1995
Resigned 15 Dec 2017

BONDLAW DIRECTORS LIMITED

Resigned
Darwin House, Exeter
Corporate nominee director
Appointed 08 Dec 1994
Resigned 28 Jun 1995

Persons with significant control

1

Lords Meadow Industrial Estate, CreditonEX17 1HN

Nature of Control

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

Filing History

82

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
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 Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
5 January 2005
363sAnnual Return (shuttle)
Resolution
21 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
26 January 1997
288cChange of Particulars
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1996
AAAnnual Accounts
Certificate Change Of Name Company
26 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1995
363sAnnual Return (shuttle)
Resolution
28 November 1995
RESOLUTIONSResolutions
Legacy
21 July 1995
287Change of Registered Office
Legacy
20 July 1995
224224
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Memorandum Articles
10 July 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 July 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1994
NEWINCIncorporation