Background WavePink WaveYellow Wave

LONDON GRAPHIC SYSTEMS LIMITED (06598861)

LONDON GRAPHIC SYSTEMS LIMITED (06598861) is an active UK company. incorporated on 21 May 2008. with registered office in Cheshunt. The company operates in the Information and Communication sector, engaged in other information technology service activities. LONDON GRAPHIC SYSTEMS LIMITED has been registered for 17 years. Current directors include YAVUZ, Sharon Elizabeth.

Company Number
06598861
Status
active
Type
ltd
Incorporated
21 May 2008
Age
17 years
Address
Building A Turnford Place, Cheshunt, EN10 6NH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
YAVUZ, Sharon Elizabeth
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON GRAPHIC SYSTEMS LIMITED

LONDON GRAPHIC SYSTEMS LIMITED is an active company incorporated on 21 May 2008 with the registered office located in Cheshunt. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LONDON GRAPHIC SYSTEMS LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06598861

LTD Company

Age

17 Years

Incorporated 21 May 2008

Size

N/A

Accounts

ARD: 29/5

Overdue

25 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

TURNING POINT INTEGRATION LIMITED
From: 21 May 2008To: 10 February 2016
Contact
Address

Building A Turnford Place Great Cambridge Road Cheshunt, EN10 6NH,

Previous Addresses

72 Leadenhall Market London EC3V 1LT England
From: 23 September 2016To: 20 December 2024
16-18 Shelton Street London WC2H 9JL England
From: 21 December 2015To: 23 September 2016
2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ
From: 2 November 2010To: 21 December 2015
Klaco House, 5Th Floor 28-30 St John's Square London EC1M 4DN
From: 21 May 2008To: 2 November 2010
Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jun 13
Director Joined
Mar 14
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Director Left
Oct 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Jul 24
Director Left
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

YAVUZ, Sharon Elizabeth

Active
Turnford Place, CheshuntEN10 6NH
Secretary
Appointed 01 Sept 2023

YAVUZ, Sharon Elizabeth

Active
Turnford Place, CheshuntEN10 6NH
Born December 1966
Director
Appointed 22 Sept 2016

ALLEN, Peter Richard

Resigned
King Edwards Gardens, LondonW3 9RF
Secretary
Appointed 29 Oct 2010
Resigned 26 Jun 2012

COX, David Raymond

Resigned
Mansfield Road, LondonW3 0BZ
Secretary
Appointed 26 Jun 2012
Resigned 24 Sept 2012

JAMESON, Richard Morpeth

Resigned
Clerkenwell Road, LondonEC1M 5TA
Secretary
Appointed 21 May 2008
Resigned 29 Oct 2010

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Secretary
Appointed 22 Sept 2016
Resigned 01 Sept 2023

SHAH, Kiren Narshi

Resigned
Shelton Street, LondonWC2H 9JL
Secretary
Appointed 24 Sept 2012
Resigned 22 Sept 2016

ALLEN, Peter Richard

Resigned
King Edwards Gardens, LondonW3 9RF
Born September 1959
Director
Appointed 29 Oct 2010
Resigned 26 Jun 2012

CHRISTIANSEN, Gordon Peter

Resigned
Long Reach, LeatherheadKT24 6LZ
Born July 1963
Director
Appointed 29 Oct 2010
Resigned 14 Jun 2013

COX, David

Resigned
Mansfield Road, LondonW3 0BZ
Born August 1948
Director
Appointed 03 Oct 2012
Resigned 08 Oct 2012

EDWARDS, Nigel

Resigned
Shelton Street, LondonWC2H 9JL
Born August 1959
Director
Appointed 01 Dec 2013
Resigned 22 Sept 2016

EDWARDS, Stephen Peter

Resigned
Mansfield Road, LondonW3 0BZ
Born February 1964
Director
Appointed 26 Jun 2012
Resigned 24 Sept 2012

EMERSON, Steven John

Resigned
54 Charles Street, BerkhamstedHP4 3DJ
Born October 1970
Director
Appointed 20 Jun 2008
Resigned 29 Oct 2010

JAMESON, Richard Morpeth

Resigned
Clerkenwell Road, LondonEC1M 5TA
Born January 1964
Director
Appointed 21 May 2008
Resigned 29 Oct 2010

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Born November 1968
Director
Appointed 22 Sept 2016
Resigned 01 Sept 2023

NORRIS, Michelle

Resigned
Turnford Place, CheshuntEN10 6NH
Born August 1971
Director
Appointed 01 Sept 2023
Resigned 22 Sept 2025

NORRIS, Paul Charles

Resigned
Leadenhall Market, LondonEC3V 1LT
Born June 1966
Director
Appointed 22 Sept 2016
Resigned 20 Sept 2019

PARISH, Stephen

Resigned
Clerkenwell Road, LondonEC1M 5TA
Born July 1965
Director
Appointed 21 May 2008
Resigned 29 Oct 2010

SHAH, Kiren Narshi

Resigned
Shelton Street, LondonWC2H 9JL
Born July 1960
Director
Appointed 24 Sept 2012
Resigned 22 Sept 2016

Persons with significant control

2

Leadenhall Market, LondonEC3V 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2017

Ethos Group Holdings Limited

Active
Leadenhall Market, LondonEC3V 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2024
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2022
AAAnnual Accounts
Legacy
4 August 2022
PARENT_ACCPARENT_ACC
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Legacy
24 June 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2021
AAAnnual Accounts
Legacy
24 June 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
PARENT_ACCPARENT_ACC
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Legacy
27 May 2020
AGREEMENT2AGREEMENT2
Legacy
27 May 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
23 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Legacy
29 November 2017
GUARANTEE2GUARANTEE2
Legacy
29 November 2017
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
27 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Certificate Change Of Name Company
10 February 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 February 2016
RESOLUTIONSResolutions
Change Of Name Notice
3 February 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Legacy
11 October 2012
MG01MG01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
12 January 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
27 August 2009
225Change of Accounting Reference Date
Legacy
9 June 2009
363aAnnual Return
Legacy
3 March 2009
225Change of Accounting Reference Date
Legacy
10 October 2008
287Change of Registered Office
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
225Change of Accounting Reference Date
Incorporation Company
21 May 2008
NEWINCIncorporation