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

GRAPHITE INC. LIMITED

4 UNIT 4 WESTERHAM TRADE CENTRE, THE FLYERS WAY, WESTERHAM, TN16 1DE,
Company Registration Number
03058223
Private Limited Company
Active

Company Overview

About Graphite Inc. Ltd
GRAPHITE INC. LIMITED was founded on 1995-05-18 and has its registered office in Westerham. The organisation's status is listed as "Active". Graphite Inc. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GRAPHITE INC. LIMITED
 
Legal Registered Office
4 UNIT 4 WESTERHAM TRADE CENTRE
THE FLYERS WAY
WESTERHAM
TN16 1DE
Other companies in BR1
 
Filing Information
Company Number 03058223
Company ID Number 03058223
Date formed 1995-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB657433910  
Last Datalog update: 2024-11-05 14:00:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAPHITE INC. 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 INC. LIMITED
The following companies were found which have the same name as GRAPHITE INC. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Graphite Inc. 1601 29th Street Unit 1292, Box 1228 Boulder CO 80301 Good Standing Company formed on the 2012-04-23

Company Officers of GRAPHITE INC. LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANN NEWBOLD
Company Secretary 1998-12-14
STEVEN CRAIG NEWBOLD
Director 1996-03-28
MICHAEL OGDEN
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
KIAN GOLESTANI
Company Secretary 1995-05-18 1998-12-14
PETER ANOUSHA VAHDATY
Director 1995-05-18 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL OGDEN KEYPRIME PROPERTY LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
MICHAEL OGDEN INTERSOURCE LIMITED Director 2013-09-11 CURRENT 2001-01-16 Active
MICHAEL OGDEN SUPPLICITY LIMITED Director 2013-07-24 CURRENT 2013-07-24 Dissolved 2018-04-05
MICHAEL OGDEN MARYLEBONE RECRUITMENT LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
MICHAEL OGDEN SHINE RECRUITMENT LIMITED Director 2008-11-28 CURRENT 2003-09-15 Liquidation
MICHAEL OGDEN CSM LOGISTICS LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
MICHAEL OGDEN ABINGDON FREIGHT FORWARDING AGENCY LIMITED Director 2001-11-01 CURRENT 1973-08-17 Active
MICHAEL OGDEN M O ASSOCIATES LIMITED Director 1999-01-20 CURRENT 1999-01-20 Active
MICHAEL OGDEN CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED Director 1996-12-02 CURRENT 1996-11-06 Active
MICHAEL OGDEN M O HOLDINGS LIMITED Director 1995-01-09 CURRENT 1995-01-09 Active
MICHAEL OGDEN ABINGDON FREIGHT HOLDINGS LIMITED Director 1994-11-14 CURRENT 1994-11-14 Active
MICHAEL OGDEN M.O. INVESTMENTS LIMITED Director 1993-11-18 CURRENT 1993-11-11 Active
MICHAEL OGDEN SANDRAIR INTERNATIONAL LIMITED Director 1984-04-13 CURRENT 1983-11-11 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
2024-10-31Unaudited abridged accounts made up to 2024-01-31
2024-05-08Change of details for Mr Steven Craig Newbold as a person with significant control on 2024-05-08
2024-05-08CESSATION OF MICHAEL OGDEN AS A PERSON OF SIGNIFICANT CONTROL
2024-05-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL OGDEN
2024-05-08Termination of appointment of Anne Caspi on 2024-05-01
2023-10-1731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-01-2731/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-26CH01Director's details changed for Mr Michael Ogden on 2022-05-26
2022-05-26PSC04Change of details for Mr Michael Ogden as a person with significant control on 2022-05-01
2022-05-26CH03SECRETARY'S DETAILS CHNAGED FOR ANNE CASPI on 2022-05-01
2022-04-12CH01Director's details changed for Mr Michael Ogden on 2022-04-12
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
2022-04-12PSC04Change of details for Mr Michael Ogden as a person with significant control on 2022-04-12
2022-01-3131/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-12-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2019-09-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30PSC04Change of details for Steven Craig Newbold as a person with significant control on 2019-05-22
2019-05-30CH01Director's details changed for Steven Craig Newbold on 2019-05-22
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2018-10-30TM02Termination of appointment of Beverley Ann Newbold on 2018-10-19
2018-10-30AP03Appointment of Anne Caspi as company secretary on 2018-10-19
2018-10-09AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL OGDEN
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CRAIG NEWBOLD
2018-05-24PSC09Withdrawal of a person with significant control statement on 2018-05-24
2017-10-10AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-11-11AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-27AR0117/05/16 ANNUAL RETURN FULL LIST
2016-02-11CH03SECRETARY'S DETAILS CHNAGED FOR BEVERLEY ANN NEWBOLD on 2016-01-22
2016-02-11CH01Director's details changed for Steven Craig Newbold on 2016-01-22
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM 1a Minster Road Bromley BR1 4DY
2015-07-22AA01Current accounting period extended from 31/07/15 TO 31/01/16
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0117/05/15 ANNUAL RETURN FULL LIST
2015-07-02AP01DIRECTOR APPOINTED MR MICHAEL OGDEN
2014-12-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0117/05/14 ANNUAL RETURN FULL LIST
2014-02-05AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM THE STUDIO 204-206 HIGH STREET BROMLEY KENT BR1 1PW UNITED KINGDOM
2013-06-12AR0117/05/13 FULL LIST
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-08AR0117/05/12 FULL LIST
2012-03-13AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-31AR0117/05/11 FULL LIST
2011-03-24AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-14AR0117/05/10 FULL LIST
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM THE STUDIO 204-206 HIGH STREET BROMLEY KENT BR1 1PW UNITED KINGDOM
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG NEWBOLD / 01/10/2009
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM THE STUDIO 204-206 HIGH STREET BROMLEY KENT BR1 1PD
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG NEWBOLD / 01/10/2009
2010-04-21AA31/07/09 TOTAL EXEMPTION FULL
2009-07-31363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-06-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-17AA31/07/07 TOTAL EXEMPTION FULL
2008-09-23363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-09-23363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM UNITS 21-22 THE COURTYARD 204-206 HIGH STREET BROMLEY KENT BR1 1PW
2008-09-22353LOCATION OF REGISTER OF MEMBERS
2008-09-22190LOCATION OF DEBENTURE REGISTER
2007-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-29363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-19363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-06-02363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-05363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-03-01287REGISTERED OFFICE CHANGED ON 01/03/03 FROM: UNITS 21-22 THE COURTYARD 209-206 HIGH STREET BROMLEY KENT BR1 1PW
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 8 BAKER STREET LONDON W1M 1DA
2002-07-12363aRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-07-11363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-05-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-05-23363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
1999-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-18363sRETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS
1998-12-17288bDIRECTOR RESIGNED
1998-12-17288bSECRETARY RESIGNED
1998-12-17288aNEW SECRETARY APPOINTED
1998-12-11AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-21225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/07/98
1998-05-26363sRETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS
1997-11-05225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-05-23363sRETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS
1996-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-26363sRETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS
1996-04-22288NEW DIRECTOR APPOINTED
1996-01-11CERTNMCOMPANY NAME CHANGED KAIZEN INC. LIMITED CERTIFICATE ISSUED ON 12/01/96
1995-05-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1995-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to GRAPHITE INC. 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 INC. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAPHITE INC. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-07-31 £ 51,987
Creditors Due Within One Year 2012-07-31 £ 42,869

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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 INC. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 4,146
Current Assets 2013-07-31 £ 49,153
Current Assets 2012-07-31 £ 38,141
Debtors 2013-07-31 £ 48,356
Debtors 2012-07-31 £ 33,995
Shareholder Funds 2013-07-31 £ 0
Shareholder Funds 2012-07-31 £ 0
Tangible Fixed Assets 2013-07-31 £ 3,789
Tangible Fixed Assets 2012-07-31 £ 5,051

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAPHITE INC. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAPHITE INC. LIMITED
Trademarks
We have not found any records of GRAPHITE INC. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAPHITE INC. 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 (62090 - Other information technology service activities) as GRAPHITE INC. LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where GRAPHITE INC. 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 INC. 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 INC. 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.