Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAPHITE STRATEGY LIMITED
Company Information for

GRAPHITE STRATEGY LIMITED

JAMES HOUSE, 40 LAGLAND STREET, POOLE, DORSET, BH15 1QG,
Company Registration Number
02585125
Private Limited Company
Active

Company Overview

About Graphite Strategy Ltd
GRAPHITE STRATEGY LIMITED was founded on 1991-02-22 and has its registered office in Poole. The organisation's status is listed as "Active". Graphite Strategy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAPHITE STRATEGY LIMITED
 
Legal Registered Office
JAMES HOUSE
40 LAGLAND STREET
POOLE
DORSET
BH15 1QG
Other companies in W4
 
Previous Names
GRAPHITE FILM & TELEVISION LIMITED24/10/2019
Filing Information
Company Number 02585125
Company ID Number 02585125
Date formed 1991-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB538793103  
Last Datalog update: 2024-04-06 16:00:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAPHITE STRATEGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GRAPHITE STRATEGY LIMITED
The following companies were found which have the same name as GRAPHITE STRATEGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAPHITE STRATEGY VENTURES LLP JAMES HOUSE 40 LAGLAND STREET POOLE DORSET BH15 1QG Active Company formed on the 2020-10-16

Company Officers of GRAPHITE STRATEGY LIMITED

Current Directors
Officer Role Date Appointed
JANICE ELIZABETH HUGHES
Company Secretary 1991-03-15
STEPHEN PHILLIP TAYLOR
Director 1991-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-02-22 1991-03-15
INSTANT COMPANIES LIMITED
Nominated Director 1991-02-22 1991-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PHILLIP TAYLOR REDSHIFT STRATEGY LIMITED Director 2010-07-02 CURRENT 2010-07-02 Liquidation
STEPHEN PHILLIP TAYLOR COMPLICITE ENTERPRISES LIMITED Director 2004-01-26 CURRENT 2004-01-23 Active
STEPHEN PHILLIP TAYLOR THEATRE DE COMPLICITE EDUCATION LIMITED Director 1997-09-19 CURRENT 1991-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-03-19CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21AA01Previous accounting period extended from 31/01/21 TO 31/03/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-06-11AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-02PSC04Change of details for Mr Stephen Taylor as a person with significant control on 2019-03-18
2020-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE ELIZABETH HUGHES
2019-10-24RES15CHANGE OF COMPANY NAME 24/10/19
2019-09-11AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11AA01Previous accounting period shortened from 31/03/19 TO 31/01/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM 79 Park Road Chiswick London W4 3EY
2019-03-18AP01DIRECTOR APPOINTED MS JANICE ELIZABETH HUGHES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AR0124/04/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-10LATEST SOC10/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-10AR0124/04/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-18LATEST SOC18/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-18AR0124/04/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0124/04/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0124/04/12 ANNUAL RETURN FULL LIST
2012-03-02AR0122/02/12 ANNUAL RETURN FULL LIST
2011-12-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-26MG01Particulars of a mortgage or charge / charge no: 4
2011-03-16AR0122/02/11 ANNUAL RETURN FULL LIST
2010-12-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-05AR0122/02/10 ANNUAL RETURN FULL LIST
2010-03-05CH01Director's details changed for Stephen Phillip Taylor on 2010-03-05
2009-12-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-17363aReturn made up to 22/02/09; full list of members
2008-10-16AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-29363aReturn made up to 22/02/08; full list of members
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-18363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-12363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-05363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-27363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-15363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-17363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-09363sRETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS
1997-11-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-12363sRETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS
1997-01-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-19363sRETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-03363sRETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS
1994-11-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-03AUDAUDITOR'S RESIGNATION
1994-02-22363sRETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS
1994-02-18AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-18363sRETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS
1992-10-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-28363sRETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS
1991-10-14CERTNMCOMPANY NAME CHANGED MODELCOPY LIMITED CERTIFICATE ISSUED ON 15/10/91
1991-06-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-05-08287REGISTERED OFFICE CHANGED ON 08/05/91 FROM: 2 BACHES STREET LONDON N1 6UB
1991-05-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-05-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GRAPHITE STRATEGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAPHITE STRATEGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-26 Outstanding MARIA THERESIA BAINBRIDGE
RENT DEPOSIT 2008-01-24 Outstanding MARIA THERESIA BAINBRIDGE
DEED OF CHARGE 2007-03-29 Outstanding BORD SCANNAN NA HEIREANN/THE IRISH FILM BOARD
DEED OF NOVATION AND SECURITY ASSIGNMENT 2005-01-21 Outstanding BRITISH SCREEN FINANCE LIMITED AND UK FILM COUNCIL
Creditors
Creditors Due Within One Year 2013-03-31 £ 2,619

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAPHITE STRATEGY LIMITED

Intangible Assets
Patents
We have not found any records of GRAPHITE STRATEGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAPHITE STRATEGY LIMITED
Trademarks
We have not found any records of GRAPHITE STRATEGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAPHITE STRATEGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GRAPHITE STRATEGY LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where GRAPHITE STRATEGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAPHITE STRATEGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAPHITE STRATEGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.