Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Graphicall Limited
Graphicall Limited is a dissolved company incorporated on 13 October 1999 with the registered office located in London, Greater London. Graphicall Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 April 2021
(4 years ago)
Was
21 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03858620
Private limited company
Age
25 years
Incorporated
13 October 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Graphicall Limited
Contact
Address
Jmh House
481 Green Lanes
London
N13 4BS
England
Same address for the past
5 years
Companies in N13 4BS
Telephone
07887773958
Email
Unreported
Website
Uk.linkedin.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mrs Emma Samantha Saccomani
Director • Secretary • PSC • Mental First Aid Trainer • British • Lives in England • Born in Mar 1967
Mr Stefano Leone Pietro Saccomani
Director • Engineer • British • Lives in England • Born in Mar 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Oct 2019
For period
31 Oct
⟶
31 Oct 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£45.12K
Decreased by £17.79K (-28%)
Total Liabilities
-£21.41K
Decreased by £19.7K (-48%)
Net Assets
£23.71K
Increased by £1.91K (+9%)
Debt Ratio (%)
47%
Decreased by 17.9% (-27%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 6 Apr 2021
Compulsory Gazette Notice
4 Years Ago on 12 Jan 2021
Micro Accounts Submitted
5 Years Ago on 19 Dec 2019
Registered Address Changed
5 Years Ago on 29 Nov 2019
Emma Samantha Saccomani Details Changed
5 Years Ago on 29 Nov 2019
Mrs Emma Samantha Saccomani Details Changed
5 Years Ago on 29 Nov 2019
Mr Stefano Leone Pietro Saccomani Details Changed
5 Years Ago on 29 Nov 2019
Mrs Emma Samantha Saccomani (PSC) Details Changed
5 Years Ago on 10 Oct 2019
Confirmation Submitted
5 Years Ago on 4 Oct 2019
Mrs Emma Samantha Saccomani (PSC) Details Changed
6 Years Ago on 26 Mar 2019
Get Alerts
Get Credit Report
Discover Graphicall Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Apr 2021
First Gazette notice for compulsory strike-off
Submitted on 12 Jan 2021
Micro company accounts made up to 31 October 2019
Submitted on 19 Dec 2019
Director's details changed for Mr Stefano Leone Pietro Saccomani on 29 November 2019
Submitted on 29 Nov 2019
Director's details changed for Mrs Emma Samantha Saccomani on 29 November 2019
Submitted on 29 Nov 2019
Secretary's details changed for Emma Samantha Saccomani on 29 November 2019
Submitted on 29 Nov 2019
Change of details for Mrs Emma Samantha Saccomani as a person with significant control on 10 October 2019
Submitted on 29 Nov 2019
Registered office address changed from 9 Sandy Close Woking Surrey GU22 8BQ to Jmh House 481 Green Lanes London N13 4BS on 29 November 2019
Submitted on 29 Nov 2019
Confirmation statement made on 27 September 2019 with updates
Submitted on 4 Oct 2019
Cessation of Stefano Leone Pietro Saccomani as a person with significant control on 26 March 2019
Submitted on 11 Sep 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs