Background WavePink WaveYellow Wave

GRAFENIA SYSTEMS LIMITED (08946276)

GRAFENIA SYSTEMS LIMITED (08946276) is an active UK company. incorporated on 19 March 2014. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GRAFENIA SYSTEMS LIMITED has been registered for 12 years. Current directors include COCKERILL, Gavin Graham.

Company Number
08946276
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
C/O Gateley Legal Ship Canal House, Manchester, M2 4WU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COCKERILL, Gavin Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAFENIA SYSTEMS LIMITED

GRAFENIA SYSTEMS LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GRAFENIA SYSTEMS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08946276

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 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

8 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

C/O Gateley Legal Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

Focal Point Third Avenue Trafford Park Manchester M17 1FG
From: 8 April 2015To: 12 April 2024
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 19 March 2014To: 8 April 2015
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
May 22
Owner Exit
Apr 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LIGHTFOOT, Richard Alan

Active
Ship Canal House, ManchesterM2 4WU
Secretary
Appointed 06 Oct 2015

COCKERILL, Gavin Graham

Active
Ship Canal House, ManchesterM2 4WU
Born September 1978
Director
Appointed 26 Jun 2018

ROBERTS, Alan Quine

Resigned
Third Avenue, ManchesterM17 1FG
Secretary
Appointed 19 Mar 2014
Resigned 06 Oct 2015

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 19 Mar 2014
Resigned 19 Mar 2014

GUNNING, Peter Robert

Resigned
Third Avenue, ManchesterM17 1FG
Born June 1975
Director
Appointed 19 Mar 2014
Resigned 18 May 2022

RAFFERTY, Anthony

Resigned
Third Avenue, ManchesterM17 1FG
Born May 1968
Director
Appointed 19 Mar 2014
Resigned 06 Oct 2015

ROBERTS, Alan Quine

Resigned
Third Avenue, ManchesterM17 1FG
Born January 1956
Director
Appointed 19 Mar 2014
Resigned 26 Jun 2018

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 19 Mar 2014
Resigned 19 Mar 2014

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 19 Mar 2014
Resigned 19 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
The Village, Third Avenue, ManchesterM17 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2016
Ceased 19 May 2016
Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Incorporation Company
19 March 2014
NEWINCIncorporation