Background WavePink WaveYellow Wave

GRAPHICTRAIL LIMITED (03684578)

GRAPHICTRAIL LIMITED (03684578) is an active UK company. incorporated on 16 December 1998. with registered office in Sutton Coldfield. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores and 1 other business activities. GRAPHICTRAIL LIMITED has been registered for 27 years.

Company Number
03684578
Status
active
Type
ltd
Incorporated
16 December 1998
Age
27 years
Address
St James House, Sutton Coldfield, B75 5BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
SIC Codes
47730, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHICTRAIL LIMITED

GRAPHICTRAIL LIMITED is an active company incorporated on 16 December 1998 with the registered office located in Sutton Coldfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores and 1 other business activity. GRAPHICTRAIL LIMITED was registered 27 years ago.(SIC: 47730, 82990)

Status

active

Active since 27 years ago

Company No

03684578

LTD Company

Age

27 Years

Incorporated 16 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

St James House 65 Mere Green Road Sutton Coldfield, B75 5BY,

Previous Addresses

4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England
From: 8 September 2022To: 12 December 2022
191 Bramhall Lane Davenport Stockport Cheshire SK2 6JA
From: 16 December 1998To: 8 September 2022
Timeline

15 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
11 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
88(2)R88(2)R
Legacy
21 December 1999
225Change of Accounting Reference Date
Legacy
20 April 1999
395Particulars of Mortgage or Charge
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
287Change of Registered Office
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Incorporation Company
16 December 1998
NEWINCIncorporation