Background WavePink WaveYellow Wave

GRAPHMARS MIDCO LIMITED (13236412)

GRAPHMARS MIDCO LIMITED (13236412) is an active UK company. incorporated on 1 March 2021. with registered office in Castleford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRAPHMARS MIDCO LIMITED has been registered for 5 years. Current directors include IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory.

Company Number
13236412
Status
active
Type
ltd
Incorporated
1 March 2021
Age
5 years
Address
13 Flemming Court, Castleford, WF10 5HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHMARS MIDCO LIMITED

GRAPHMARS MIDCO LIMITED is an active company incorporated on 1 March 2021 with the registered office located in Castleford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRAPHMARS MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13236412

LTD Company

Age

5 Years

Incorporated 1 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 April 2024 - 28 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

EXCEPTION MIDCO 2 LIMITED
From: 1 March 2021To: 7 May 2021
Contact
Address

13 Flemming Court Castleford, WF10 5HW,

Previous Addresses

Almack House 28 King Street London SW1Y 6QW United Kingdom
From: 1 March 2021To: 6 June 2023
Timeline

27 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Loan Secured
Apr 22
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
Oct 24
Loan Secured
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Dec 25
Funding Round
Jan 26
9
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 03 Jan 2025

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 02 Aug 2021

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 11 Jun 2025

REIS, David Vincent

Resigned
28 King Street, LondonSW1Y 6QW
Born November 1979
Director
Appointed 06 May 2021
Resigned 02 Aug 2021

SARMA, Adarsh Kumar

Resigned
28 King Street, LondonSW1Y 6QW
Born January 1974
Director
Appointed 06 May 2021
Resigned 02 Aug 2021

SRETER, David Jeffrey

Resigned
450 Lexington Avenue, New York10017
Born December 1971
Director
Appointed 01 Mar 2021
Resigned 06 May 2021

TEASDALE, Roger Peter

Resigned
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 02 Aug 2021
Resigned 03 Jan 2025

THOMPSON, Michael Stephen

Resigned
Almack House, LondonSW1Y 6QW
Born March 1980
Director
Appointed 01 Mar 2021
Resigned 06 May 2021

VARTY, Nikhil Madhukar

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1964
Director
Appointed 03 Jan 2025
Resigned 11 Jun 2025

Persons with significant control

1

28 King Street, LondonSW1Y 6QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Resolution
13 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2025
AAAnnual Accounts
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Resolution
10 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 March 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
13 March 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
13 March 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 November 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Legacy
19 December 2023
ANNOTATIONANNOTATION
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 January 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Resolution
7 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 March 2021
NEWINCIncorporation