Background WavePink WaveYellow Wave

GRAFIK ARCHITECTS LIMITED (04229971)

GRAFIK ARCHITECTS LIMITED (04229971) is an active UK company. incorporated on 6 June 2001. with registered office in Billericay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. GRAFIK ARCHITECTS LIMITED has been registered for 24 years. Current directors include CORBETT, Lee George.

Company Number
04229971
Status
active
Type
ltd
Incorporated
6 June 2001
Age
24 years
Address
Station Court, Billericay, CM12 0DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CORBETT, Lee George
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAFIK ARCHITECTS LIMITED

GRAFIK ARCHITECTS LIMITED is an active company incorporated on 6 June 2001 with the registered office located in Billericay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. GRAFIK ARCHITECTS LIMITED was registered 24 years ago.(SIC: 71129)

Status

active

Active since 24 years ago

Company No

04229971

LTD Company

Age

24 Years

Incorporated 6 June 2001

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 22 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 6 June 2022 (3 years ago)
Submitted on 7 December 2022 (3 years ago)

Next Due

Due by 20 June 2023
For period ending 6 June 2023
Contact
Address

Station Court Radford Way Billericay, CM12 0DZ,

Previous Addresses

142 New London Road Chelmsford Essex CM2 0AW
From: 6 June 2001To: 27 April 2018
Timeline

15 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Mar 11
Director Left
Mar 12
Director Joined
May 13
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Oct 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
New Owner
Jun 17
Loan Cleared
May 18
Director Left
Aug 21
Director Left
Aug 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CORBETT, Lee George

Active
7 Fleetwood Square, ChelmsfordCM2 5AQ
Secretary
Appointed 13 Jun 2001

CORBETT, Lee George

Active
7 Fleetwood Square, ChelmsfordCM2 5AQ
Born December 1970
Director
Appointed 13 Jun 2001

CAMCO SOLUTIONS LIMITED

Resigned
54-56 Lant Street, LondonSE1 1QP
Corporate secretary
Appointed 06 Jun 2001
Resigned 16 Jun 2001

ELLIS, Gavin Geoffrey

Resigned
Station Court, BillericayCM12 0DZ
Born August 1955
Director
Appointed 15 Jun 2001
Resigned 10 Aug 2021

JULES, Annette Miranda

Resigned
Station Court, BillericayCM12 0DZ
Born May 1966
Director
Appointed 01 May 2013
Resigned 10 Aug 2021

MAILE, Greg Charles

Resigned
Springfield Road, ChelmsfordCM2 6AT
Born September 1972
Director
Appointed 01 Apr 2009
Resigned 18 Dec 2015

PRICE, Ricci James Steward

Resigned
Penshurst Place, BraintreeCM77 7YL
Born February 1978
Director
Appointed 01 Jan 2010
Resigned 28 Feb 2011

STROUD, Patrick John

Resigned
10 Hurstwood Avenue, BrentwoodCM15 9HT
Born September 1967
Director
Appointed 01 Oct 2006
Resigned 01 Jul 2011

TEDDER, Nigel Stewart Noel

Resigned
11 Shardelow Avenue, ChelmsfordCM1 6BG
Born December 1966
Director
Appointed 01 Mar 2007
Resigned 31 Jan 2009

VAUGHAN, Michael Ignatius

Resigned
1 Birkbeck Road, BrentwoodCM13 1JP
Born January 1968
Director
Appointed 15 Mar 2006
Resigned 29 Feb 2008

WATTS, Tracey

Resigned
23 Whadden Chase, IngatestoneCM4 9HF
Born September 1960
Director
Appointed 01 Oct 2006
Resigned 25 Jul 2008

WHITTAKER, Keith Clifford

Resigned
1 Saint Agnes Road, BillericayCM12 9UR
Born October 1958
Director
Appointed 13 Jun 2001
Resigned 13 May 2005

INITIAL DIRECT LIMITED

Resigned
54-56 Lant Street, LondonSE1 1QP
Corporate director
Appointed 06 Jun 2001
Resigned 16 Jun 2001

Persons with significant control

1

Mr Lee George Corbett

Active
Radford Way, BillericayCM12 0DZ
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Restoration Order Of Court
14 March 2025
AC92AC92
Gazette Dissolved Voluntary
3 January 2023
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
15 December 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 December 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 December 2021
DS01DS01
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
19 May 2017
CVA4CVA4
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
18 August 2016
1.31.3
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Liquidation Miscellaneous
6 October 2015
LIQ MISCLIQ MISC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 August 2015
1.31.3
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 August 2014
1.31.3
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
24 June 2013
1.11.1
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Legacy
31 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
26 March 2009
403aParticulars of Charge Subject to s859A
Legacy
6 January 2009
225Change of Accounting Reference Date
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
6 June 2007
363aAnnual Return
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
22 September 2006
287Change of Registered Office
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
169169
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
288cChange of Particulars
Legacy
18 March 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Resolution
20 September 2004
RESOLUTIONSResolutions
Legacy
20 September 2004
88(2)R88(2)R
Legacy
20 September 2004
123Notice of Increase in Nominal Capital
Resolution
20 September 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
88(2)R88(2)R
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
287Change of Registered Office
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
287Change of Registered Office
Incorporation Company
6 June 2001
NEWINCIncorporation