Background WavePink WaveYellow Wave

GRAPHICSCALE LIMITED (05404683)

GRAPHICSCALE LIMITED (05404683) is an active UK company. incorporated on 29 March 2005. with registered office in Beverley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GRAPHICSCALE LIMITED has been registered for 20 years. Current directors include ST QUINTON, Stephen Eric.

Company Number
05404683
Status
active
Type
ltd
Incorporated
29 March 2005
Age
20 years
Address
6 Newbegin, Beverley, HU17 8EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ST QUINTON, Stephen Eric
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHICSCALE LIMITED

GRAPHICSCALE LIMITED is an active company incorporated on 29 March 2005 with the registered office located in Beverley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GRAPHICSCALE LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05404683

LTD Company

Age

20 Years

Incorporated 29 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

6 Newbegin Beverley, HU17 8EG,

Timeline

3 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Mar 05
New Owner
Oct 20
Funding Round
Oct 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ST QUINTON, Pamela Gaye

Active
Newbegin, BeverleyHU17 8EG
Secretary
Appointed 29 Mar 2005

ST QUINTON, Stephen Eric

Active
Newbegin, BeverleyHU17 8EG
Born May 1956
Director
Appointed 29 Mar 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 29 Mar 2005
Resigned 04 Apr 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 29 Mar 2005
Resigned 04 Apr 2005

Persons with significant control

2

Mrs Pamela Gaye St Quinton

Active
Newbegin, BeverleyHU17 8EG
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Oct 2020

Mr Stephen Eric St Quinton

Active
Newbegin, BeverleyHU17 8EG
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 October 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
12 August 2008
287Change of Registered Office
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
27 November 2006
225Change of Accounting Reference Date
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
287Change of Registered Office
Incorporation Company
29 March 2005
NEWINCIncorporation