Background WavePink WaveYellow Wave

GRAKON BMAC HOLDINGS LIMITED (10400112)

GRAKON BMAC HOLDINGS LIMITED (10400112) is an active UK company. incorporated on 28 September 2016. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). GRAKON BMAC HOLDINGS LIMITED has been registered for 9 years. Current directors include DEGAYNOR, Jonathan Blair, Mr., KOWALCHIK, Laura Michele, Ms., MIR, Assed.

Company Number
10400112
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
Units 13-14 Shepley Industrial Estate South Shepley Industrial Estate South, Manchester, M34 5DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
DEGAYNOR, Jonathan Blair, Mr., KOWALCHIK, Laura Michele, Ms., MIR, Assed
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAKON BMAC HOLDINGS LIMITED

GRAKON BMAC HOLDINGS LIMITED is an active company incorporated on 28 September 2016 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). GRAKON BMAC HOLDINGS LIMITED was registered 9 years ago.(SIC: 30990)

Status

active

Active since 9 years ago

Company No

10400112

LTD Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Units 13-14 Shepley Industrial Estate South Shepley Industrial Estate South Audenshaw Manchester, M34 5DW,

Previous Addresses

5 Fleet Place London EC4M 7rd England
From: 28 September 2016To: 15 August 2017
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Share Issue
Oct 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DEGAYNOR, Jonathan Blair, Mr.

Active
Shepley Industrial Estate South, ManchesterM34 5DW
Born June 1966
Director
Appointed 03 Mar 2025

KOWALCHIK, Laura Michele, Ms.

Active
Shepley Industrial Estate South, ManchesterM34 5DW
Born March 1969
Director
Appointed 03 Mar 2025

MIR, Assed

Active
Shepley Industrial Estate South, ManchesterM34 5DW
Born December 1963
Director
Appointed 19 Nov 2019

AVULA, Avinash, Mr.

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born August 1973
Director
Appointed 29 Feb 2024
Resigned 01 May 2024

BARRY, Andrea Jean, Ms.

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born September 1962
Director
Appointed 15 May 2024
Resigned 03 Mar 2025

BUTCHER, Christopher Dennis

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born December 1966
Director
Appointed 14 Sept 2018
Resigned 11 Dec 2019

DUDA JR., Donald William, Mr.

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born July 1955
Director
Appointed 21 Sept 2023
Resigned 29 Feb 2024

EL KHOURY, Joseph, Dr

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born September 1963
Director
Appointed 23 Nov 2018
Resigned 21 Sept 2023

PABORSKY, Dave

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born August 1967
Director
Appointed 28 Sept 2016
Resigned 15 Oct 2018

PATEL, Amit, Mr.

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born October 1967
Director
Appointed 08 Jul 2024
Resigned 03 Mar 2025

RUTHERFORD, Mark Buchanan

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born December 1956
Director
Appointed 28 Sept 2016
Resigned 14 Sept 2018

SPOEL, Floris

Resigned
Shepley Industrial Estate South, ManchesterM34 5DW
Born July 1969
Director
Appointed 28 Sept 2016
Resigned 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
15 August 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
28 September 2016
NEWINCIncorporation