Background WavePink WaveYellow Wave

GRAPHITE (DEP2) LTD (14120694)

GRAPHITE (DEP2) LTD (14120694) is an active UK company. incorporated on 20 May 2022. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRAPHITE (DEP2) LTD has been registered for 3 years. Current directors include CREWE, Ian, HARTLEY, Matthew Paul.

Company Number
14120694
Status
active
Type
ltd
Incorporated
20 May 2022
Age
3 years
Address
Dsm House, Sheffield, S4 7QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CREWE, Ian, HARTLEY, Matthew Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHITE (DEP2) LTD

GRAPHITE (DEP2) LTD is an active company incorporated on 20 May 2022 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRAPHITE (DEP2) LTD was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14120694

LTD Company

Age

3 Years

Incorporated 20 May 2022

Size

N/A

Accounts

ARD: 31/5

Overdue

27 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Dsm House Garter Street Sheffield, S4 7QX,

Previous Addresses

Medforth House Catfoss Lane Brandesburton YO25 8ES United Kingdom
From: 12 February 2025To: 7 January 2026
Tickton Hall Tickton Beverley North Humberside HU17 9RX United Kingdom
From: 20 May 2022To: 12 February 2025
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Aug 23
Loan Cleared
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Loan Secured
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CREWE, Ian

Active
Garter Street, SheffieldS4 7QX
Born March 1976
Director
Appointed 19 Dec 2025

HARTLEY, Matthew Paul

Active
Garter Street, SheffieldS4 7QX
Born March 1984
Director
Appointed 19 Dec 2025

FOREMAN, Andrew Patrick

Resigned
Catfoss Lane, BrandesburtonYO25 8ES
Born January 1963
Director
Appointed 20 May 2022
Resigned 28 Jan 2025

FOREMAN, Benjamin Andrew

Resigned
Garter Street, SheffieldS4 7QX
Born September 1986
Director
Appointed 28 Jan 2025
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Catfoss Lane, BrandesburtonYO15 1ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2025
Tickton, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Ceased 28 Jan 2025
Fundings
Financials
Latest Activities

Filing History

19

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Resolution
18 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Incorporation Company
20 May 2022
NEWINCIncorporation