Company NameGraphic  Patrick Limited
DirectorPatrick Smith
Company StatusActive
Company Number08038242
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Patrick Smith
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address35c Newlands Park
London
SE26 5PN

Contact

Websitewww.graphicpatrick.com
Email address[email protected]

Location

Registered Address35c Newlands Park
London
SE26 5PN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Shareholders

100 at £1Patrick Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£216
Current Liabilities£3,746

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 2 days from now)

Filing History

24 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
4 December 2017Change of details for Mr Patrick Smith as a person with significant control on 27 November 2017 (2 pages)
4 December 2017Registered office address changed from 43a Store Street London WC1E 7DB to 35C Newlands Park London SE26 5PN on 4 December 2017 (1 page)
4 December 2017Director's details changed for Mr Patrick Smith on 27 November 2017 (2 pages)
4 December 2017Change of details for Mr Patrick Smith as a person with significant control on 27 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Patrick Smith on 27 November 2017 (2 pages)
4 December 2017Registered office address changed from 43a Store Street London WC1E 7DB to 35C Newlands Park London SE26 5PN on 4 December 2017 (1 page)
27 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 June 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 May 2016Director's details changed for Mr Patrick Smith on 20 April 2015 (2 pages)
13 May 2016Director's details changed for Mr Patrick Smith on 20 April 2015 (2 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
20 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 June 2013Director's details changed for Mr Patrick Smith on 1 June 2012 (2 pages)
14 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
14 June 2013Director's details changed for Mr Patrick Smith on 1 June 2012 (2 pages)
14 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
14 June 2013Director's details changed for Mr Patrick Smith on 1 June 2012 (2 pages)
9 July 2012Registered office address changed from 2 Wood Lane Close Iver Heath Iver Buckinghamshire SL0 0LJ United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 2 Wood Lane Close Iver Heath Iver Buckinghamshire SL0 0LJ United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 2 Wood Lane Close Iver Heath Iver Buckinghamshire SL0 0LJ United Kingdom on 9 July 2012 (1 page)
19 April 2012Incorporation (20 pages)
19 April 2012Incorporation (20 pages)