Background WavePink WaveYellow Wave

GRAPHIC PRINTING TECHNOLOGIES LTD (06491693)

GRAPHIC PRINTING TECHNOLOGIES LTD (06491693) is an active UK company. incorporated on 4 February 2008. with registered office in Chertsey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRAPHIC PRINTING TECHNOLOGIES LTD has been registered for 18 years. Current directors include TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones.

Company Number
06491693
Status
active
Type
ltd
Incorporated
4 February 2008
Age
18 years
Address
Melita House, Chertsey, KT16 8LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHIC PRINTING TECHNOLOGIES LTD

GRAPHIC PRINTING TECHNOLOGIES LTD is an active company incorporated on 4 February 2008 with the registered office located in Chertsey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRAPHIC PRINTING TECHNOLOGIES LTD was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06491693

LTD Company

Age

18 Years

Incorporated 4 February 2008

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 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Melita House 124 Bridge Road Chertsey, KT16 8LA,

Previous Addresses

Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
From: 8 January 2024To: 15 January 2024
Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU
From: 15 July 2010To: 8 January 2024
7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom
From: 4 February 2008To: 15 July 2010
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Oct 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Nov 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TREVALLION, Maud

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1984
Director
Appointed 28 Apr 2023

WIGHTON, Andy

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1972
Director
Appointed 30 Apr 2023

WOOF, William Sones

Active
124 Bridge Road, ChertseyKT16 8LA
Born May 1951
Director
Appointed 27 Nov 2024

COLE, Morag Ann

Resigned
West Ridge, Bourne EndSL8 5BU
Secretary
Appointed 18 Mar 2008
Resigned 02 Jul 2010

HOWARD, Robin Michael

Resigned
Baker Street, WeybridgeKT13 8AU
Secretary
Appointed 02 Jul 2010
Resigned 28 Apr 2023

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 04 Feb 2008
Resigned 18 Mar 2008

COLE, Stuart Charles

Resigned
West Ridge, Bourne EndSL8 5BU
Born January 1960
Director
Appointed 18 Mar 2008
Resigned 02 Jul 2010

HOWARD, Robin Michael

Resigned
Baker Street, WeybridgeKT13 8AU
Born October 1961
Director
Appointed 02 Jul 2010
Resigned 28 Apr 2023

KAZIEWICZ, Robert

Resigned
Prospect Drive, NorthwichCW9 8JS
Born August 1973
Director
Appointed 01 Sept 2009
Resigned 02 Jul 2010

THOMPSON, Shaun

Resigned
Sheringham Road, PooleBH12 1NR
Born September 1969
Director
Appointed 18 Mar 2008
Resigned 02 Jul 2010

WILLIAMS, David Whittow

Resigned
Baker Street, WeybridgeKT13 8AU
Born August 1957
Director
Appointed 02 Jul 2010
Resigned 28 Apr 2023

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 04 Feb 2008
Resigned 18 Mar 2008

Persons with significant control

1

Baker Street, WeybridgeKT13 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
1 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Capital Name Of Class Of Shares
16 December 2009
SH08Notice of Name/Rights of Class of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
12 March 2009
363aAnnual Return
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Resolution
11 August 2008
RESOLUTIONSResolutions
Resolution
25 July 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
287Change of Registered Office
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Incorporation Company
4 February 2008
NEWINCIncorporation