Company NameGraphexel Limited
DirectorColin Lindsay Cooper
Company StatusActive
Company Number07063813
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Colin Lindsay Cooper
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameJeremy Rogers
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a The Cottage
Cumberland Road
Leeds
LS6 2EF

Location

Registered Address3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Naomi Cooper
6.25%
Ordinary
5k at £1Naomi Cooper
6.25%
Redeemable Preference
5k at £1Rachael Cooper
6.25%
Redeemable Preference
5k at £1Rachel Cooper
6.25%
Ordinary
40k at £1Colin Lindsay Cooper
50.00%
Ordinary
20k at £1Colin Lindsay Cooper
25.00%
Redeemable Preference

Financials

Year2014
Net Worth£318,092
Cash£400,323
Current Liabilities£981,086

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

17 October 2012Delivered on: 19 October 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
15 February 2010Delivered on: 24 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
15 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
18 December 2017Statement of capital on 1 September 2017
  • GBP 88,000
(6 pages)
18 December 2017Statement of capital on 1 September 2017
  • GBP 88,000
(6 pages)
18 December 2017Statement of capital on 1 April 2017
  • GBP 92,000
(6 pages)
18 December 2017Statement of capital on 1 April 2017
  • GBP 92,000
(6 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 December 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 December 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
7 September 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 96,000
(4 pages)
7 September 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 96,000
(4 pages)
13 July 2016Director's details changed for Colin Lindsay Cooper on 1 July 2016 (2 pages)
13 July 2016Director's details changed for Colin Lindsay Cooper on 1 July 2016 (2 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 80,000
(4 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 80,000
(4 pages)
26 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 80,000
(4 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 80,000
(4 pages)
30 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 80,000
(4 pages)
30 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 80,000
(4 pages)
3 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 80,000
(4 pages)
9 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 80,000
(4 pages)
9 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 80,000
(4 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
17 January 2012Statement of capital on 1 December 2010
  • GBP 80,000
(5 pages)
17 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
17 January 2012Statement of capital on 1 December 2010
  • GBP 80,000
(5 pages)
17 January 2012Statement of capital on 1 December 2010
  • GBP 80,000
(5 pages)
17 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
6 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES16 ‐ Resolution of redemption of redeemable shares
(28 pages)
1 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES16 ‐ Resolution of redemption of redeemable shares
(28 pages)
30 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 50,000
(3 pages)
24 November 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 50,000
(3 pages)
24 November 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 50,001
(3 pages)
24 November 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 50,001
(3 pages)
13 July 2010Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 13 July 2010 (1 page)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2010Appointment of Colin Lindsay Cooper as a director (2 pages)
20 January 2010Termination of appointment of Jeremy Rogers as a director (1 page)
20 January 2010Appointment of Colin Lindsay Cooper as a director (2 pages)
20 January 2010Termination of appointment of Jeremy Rogers as a director (1 page)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2010Previous accounting period shortened from 30 November 2010 to 31 December 2009 (1 page)
19 January 2010Previous accounting period shortened from 30 November 2010 to 31 December 2009 (1 page)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)