Background WavePink WaveYellow Wave

GRAFT POLYMER IP LIMITED (13155105)

GRAFT POLYMER IP LIMITED (13155105) is an active UK company. incorporated on 25 January 2021. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GRAFT POLYMER IP LIMITED has been registered for 5 years. Current directors include KOBZEV, Pavel.

Company Number
13155105
Status
active
Type
ltd
Incorporated
25 January 2021
Age
5 years
Address
13155105 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KOBZEV, Pavel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAFT POLYMER IP LIMITED

GRAFT POLYMER IP LIMITED is an active company incorporated on 25 January 2021 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GRAFT POLYMER IP LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

13155105

LTD Company

Age

5 Years

Incorporated 25 January 2021

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 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 24 January 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026
Contact
Address

13155105 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, Central Working Victoria Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom
From: 25 January 2021To: 17 March 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Sept 23
Director Left
Jun 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KOBZEV, Pavel

Active
CardiffCF14 8LH
Born January 1982
Director
Appointed 04 Nov 2025

BOLDUEV, Victor

Resigned
25 Eccleston Place, LondonSW10 9NF
Born April 1957
Director
Appointed 13 Mar 2021
Resigned 31 Jul 2024

EASTMAN, Anthony Neville Chisholm

Resigned
25 Eccleston Place, LondonSW10 9NF
Born November 1974
Director
Appointed 25 Jan 2021
Resigned 31 Aug 2023

KOBZEV, Pavel

Resigned
25 Eccleston Place, LondonSW10 9NF
Born January 1982
Director
Appointed 12 Mar 2021
Resigned 15 Jul 2024

NELSON, Nicholas

Resigned
25 Eccleston Place, LondonSW10 9NF
Born January 1965
Director
Appointed 10 Sept 2024
Resigned 05 Nov 2025

TENNYSON, Anthony

Resigned
25 Eccleston Place, LondonSW10 9NF
Born December 1976
Director
Appointed 01 Aug 2024
Resigned 04 Nov 2025

ZOMER, Roby Reuven

Resigned
25 Eccleston Place, LondonSW10 9NF
Born September 1980
Director
Appointed 25 Jan 2021
Resigned 18 Jun 2024

Persons with significant control

2

0 Active
2 Ceased
Emonska Cesta, Ljubljana

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2024
Ceased 30 Oct 2025

Mr Victor Bolduev

Ceased
25 Eccleston Place, LondonSW10 9NF
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2021
Ceased 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

30

Default Companies House Registered Office Address Applied
10 March 2026
RP05RP05
Default Companies House Service Address Applied Officer
10 March 2026
RP09RP09
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Incorporation Company
25 January 2021
NEWINCIncorporation