Background WavePink WaveYellow Wave

GRAPHENE HOLDINGS LIMITED (10522821)

GRAPHENE HOLDINGS LIMITED (10522821) is an active UK company. incorporated on 13 December 2016. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GRAPHENE HOLDINGS LIMITED has been registered for 9 years. Current directors include SELLERS, Lewis Anton Dean, SPROT, Michael.

Company Number
10522821
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
10 South Parade, Leeds, LS1 5QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SELLERS, Lewis Anton Dean, SPROT, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHENE HOLDINGS LIMITED

GRAPHENE HOLDINGS LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GRAPHENE HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10522821

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

HAMSARD 3436 LIMITED
From: 13 December 2016To: 21 December 2017
Contact
Address

10 South Parade Leeds, LS1 5QS,

Previous Addresses

Idhl Central House, Otley Road Harrogate HG3 1UF England
From: 13 April 2017To: 18 February 2025
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 13 December 2016To: 13 April 2017
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Jul 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Owner Exit
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Director Joined
Apr 24
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Nov 25
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SPROT, Michael

Active
South Parade, LeedsLS1 5QS
Secretary
Appointed 01 Jul 2020

SELLERS, Lewis Anton Dean

Active
South Parade, LeedsLS1 5QS
Born January 1991
Director
Appointed 20 Jun 2025

SPROT, Michael

Active
South Parade, LeedsLS1 5QS
Born October 1979
Director
Appointed 01 Jul 2020

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 13 Dec 2016
Resigned 13 Apr 2017

BEST, David Martin

Resigned
Central House, Otley Road, HarrogateHG3 1UF
Born October 1958
Director
Appointed 01 Jun 2017
Resigned 05 Mar 2021

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 13 Dec 2016
Resigned 13 Apr 2017

ENGEL, Dennis Stephen

Resigned
Central House, Otley Road, HarrogateHG3 1UF
Born August 1959
Director
Appointed 01 Jun 2017
Resigned 01 Feb 2025

FENN, Jeremy Mark

Resigned
Central House, Otley Road, HarrogateHG3 1UF
Born January 1963
Director
Appointed 01 Jun 2017
Resigned 05 Mar 2021

HIGHAM, Lisa Jayne

Resigned
Central House Otley Road, HarrogateHG3 1UF
Born September 1966
Director
Appointed 13 Apr 2017
Resigned 05 Mar 2021

WOOD, Benjamin Charles

Resigned
South Parade, LeedsLS1 5QS
Born May 1975
Director
Appointed 17 Apr 2024
Resigned 20 Jun 2025

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 13 Dec 2016
Resigned 13 Apr 2017

Persons with significant control

3

1 Active
2 Ceased
10 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021

Mr Dennis Stephen Engel

Ceased
Central House, Otley Road, HarrogateHG3 1UF
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 05 Mar 2021
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 April 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Memorandum Articles
30 March 2021
MAMA
Resolution
30 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Resolution
21 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Resolution
30 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Incorporation Company
13 December 2016
NEWINCIncorporation