Background WavePink WaveYellow Wave

GRAFFIO ARTS LTD (11703664)

GRAFFIO ARTS LTD (11703664) is an active UK company. incorporated on 29 November 2018. with registered office in Loughborough. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. GRAFFIO ARTS LTD has been registered for 7 years. Current directors include BARRADELL, Samantha Faith, BARRADELL, Steven Richard, BOYLE, Guy Darren.

Company Number
11703664
Status
active
Type
ltd
Incorporated
29 November 2018
Age
7 years
Address
Institute Research Lab Upper Rooms, Loughborough, LE11 1TG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BARRADELL, Samantha Faith, BARRADELL, Steven Richard, BOYLE, Guy Darren
SIC Codes
47910, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAFFIO ARTS LTD

GRAFFIO ARTS LTD is an active company incorporated on 29 November 2018 with the registered office located in Loughborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. GRAFFIO ARTS LTD was registered 7 years ago.(SIC: 47910, 74100)

Status

active

Active since 7 years ago

Company No

11703664

LTD Company

Age

7 Years

Incorporated 29 November 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Institute Research Lab Upper Rooms Baxter Gate Loughborough, LE11 1TG,

Previous Addresses

Burleigh View Beacon Road Loughborough LE11 2BQ England
From: 8 January 2019To: 10 March 2022
Unit 3 137 Harrison Road Leicester Leicestershire LE4 6NP United Kingdom
From: 29 November 2018To: 8 January 2019
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
May 22
Director Joined
Dec 24
New Owner
Dec 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARRADELL, Samantha Faith

Active
Upper Rooms, LoughboroughLE11 1TG
Born March 1977
Director
Appointed 27 Nov 2024

BARRADELL, Steven Richard

Active
Upper Rooms, LoughboroughLE11 1TG
Born March 1976
Director
Appointed 29 Nov 2018

BOYLE, Guy Darren

Active
Upper Rooms, LoughboroughLE11 1TG
Born April 1970
Director
Appointed 01 May 2022

HARPER, Andrew John

Resigned
137 Harrison Road, LeicesterLE4 6NP
Born December 1979
Director
Appointed 29 Nov 2018
Resigned 25 Dec 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Guy Darren Boyle

Active
Upper Rooms, LoughboroughLE11 1TG
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2024

Mr Andrew John Harper

Ceased
137 Harrison Road, LeicesterLE4 6NP
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Ceased 07 Jan 2019

Mr Steven Richard Barradell

Active
Upper Rooms, LoughboroughLE11 1TG
Born March 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 November 2018
NEWINCIncorporation