Background WavePink WaveYellow Wave

GRAPHITENE LTD. (08949857)

GRAPHITENE LTD. (08949857) is an active UK company. incorporated on 20 March 2014. with registered office in Scunthorpe. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). GRAPHITENE LTD. has been registered for 12 years. Current directors include JULIUSSEN, Gaute.

Company Number
08949857
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
Unit 3 Unit 3, 4th / 8th Avenue, Scunthorpe, DN15 8SJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
JULIUSSEN, Gaute
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHITENE LTD.

GRAPHITENE LTD. is an active company incorporated on 20 March 2014 with the registered office located in Scunthorpe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). GRAPHITENE LTD. was registered 12 years ago.(SIC: 20590)

Status

active

Active since 12 years ago

Company No

08949857

LTD Company

Age

12 Years

Incorporated 20 March 2014

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 15 December 2025 (4 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

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Unit 3 Unit 3, 4th / 8th Avenue Flixborough Industrial Estate Scunthorpe, DN15 8SJ,

Previous Addresses

, 34 Arctic House 3 Heritage Avenue, London, NW9 5FL
From: 20 March 2014To: 3 June 2018
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 15
Director Left
Dec 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JULIUSSEN, Gaute

Active
4th/8th Avenue, ScunthorpeDN15 8SJ
Born July 1965
Director
Appointed 20 Mar 2014

CULLEN, Thomas Grant

Resigned
Eighth Avenue, Flixborough Industrial Estate, ScunthorpeDN15 8SJ
Born March 1952
Director
Appointed 08 Jun 2015
Resigned 11 Dec 2015

Persons with significant control

1

Burnaby Building, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Incorporation Company
20 March 2014
NEWINCIncorporation