Background WavePink WaveYellow Wave

GEIB GRAFTON GEIB LIMITED (06859521)

GEIB GRAFTON GEIB LIMITED (06859521) is an active UK company. incorporated on 26 March 2009. with registered office in Enfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GEIB GRAFTON GEIB LIMITED has been registered for 17 years. Current directors include GEIB, Paul Desmond, GEIB, Sharon Patricia, GRAFTON, Alan Campbell.

Company Number
06859521
Status
active
Type
ltd
Incorporated
26 March 2009
Age
17 years
Address
45 Chase Court Gardens, Enfield, EN2 8DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GEIB, Paul Desmond, GEIB, Sharon Patricia, GRAFTON, Alan Campbell
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEIB GRAFTON GEIB LIMITED

GEIB GRAFTON GEIB LIMITED is an active company incorporated on 26 March 2009 with the registered office located in Enfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GEIB GRAFTON GEIB LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06859521

LTD Company

Age

17 Years

Incorporated 26 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

45 Chase Court Gardens Enfield, EN2 8DJ,

Previous Addresses

4 Chase Side Enfield Middlesex EN2 6NF
From: 11 July 2014To: 27 June 2018
C/O Laurie Cowan 4 Chase Side Enfield Middlesex EN2 6NF United Kingdom
From: 27 January 2012To: 11 July 2014
1508 One West India Quay Hertsmere Road London E14 4ED
From: 26 March 2009To: 27 January 2012
Timeline

6 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GEIB, Paul Desmond

Active
Chase Court Gardens, EnfieldEN2 8DJ
Born November 1946
Director
Appointed 08 Apr 2022

GEIB, Sharon Patricia

Active
Chase Court Gardens, EnfieldEN2 8DJ
Born March 1951
Director
Appointed 08 Apr 2022

GRAFTON, Alan Campbell

Active
Grandison Road, LondonSW11 6LT
Born January 1975
Director
Appointed 26 Mar 2009

ADAMS, Laurence Douglas

Resigned
Regent House, LondonSE19 3HF
Born December 1965
Director
Appointed 26 Mar 2009
Resigned 26 Mar 2009

GEIB, Barnaby Paul

Resigned
12 Hertsmere Road, LondonE14 4AE
Born December 1975
Director
Appointed 26 Mar 2009
Resigned 08 Apr 2022

GEIB, Maristella

Resigned
Chase Court Gardens, EnfieldEN2 8DJ
Born December 1976
Director
Appointed 18 Nov 2021
Resigned 08 Apr 2022

Persons with significant control

1

Mr Barnaby Paul Geib

Active
Chase Court Gardens, EnfieldEN2 8DJ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Legacy
6 July 2009
288cChange of Particulars
Legacy
6 July 2009
288cChange of Particulars
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
287Change of Registered Office
Legacy
26 March 2009
288bResignation of Director or Secretary
Incorporation Company
26 March 2009
NEWINCIncorporation