ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Graphic Dealers Ltd

Graphic Dealers Ltd is an active company incorporated on 7 March 2000 with the registered office located in London, Greater London. Graphic Dealers Ltd was registered 25 years ago.
Status
Active
Active since 23 years ago
Company No
03941072
Private limited company
Age
25 years
Incorporated 7 March 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (8 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (4 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
England
Address changed on 24 Nov 2022 (2 years 11 months ago)
Previous address was 64 Victoria Court, 64 Victoria Road Mortimer Common Reading Berkshire RG7 3SG United Kingdom
Telephone
01189331242
Email
Available in Endole App
People
Officers
4
Shareholders
8
Controllers (PSC)
1
Director • PSC • Trainer & Negotiator • British • Lives in UK • Born in Jun 1961
Director • Print Director • British • Lives in England • Born in Jul 1961
Director • Printer • British • Lives in England • Born in Feb 1967
Director • Managing Director • British • Lives in England • Born in Jun 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Entwistle Thorpe & Company Limited
Mr Jason Robert Richards is a mutual person.
Active
John E. Wright & Co. Limited
Mr Anthony John Barnett is a mutual person.
Active
Colyer Thorpe Limited
Mr Jason Robert Richards is a mutual person.
Active
W.D. Properties Limited
Nigel John Southey is a mutual person.
Active
Lomas And Thorpe Limited
Mr Jason Robert Richards is a mutual person.
Active
Graphic Wholesale Ltd
Mr James Vaughan is a mutual person.
Active
Drawing Office Requisites Limited
Mr Anthony John Barnett is a mutual person.
Active
Lasermark Limited
Nigel John Southey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£148.28K
Decreased by £27.52K (-16%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£227.03K
Decreased by £16.49K (-7%)
Total Liabilities
-£111.32K
Decreased by £16.72K (-13%)
Net Assets
£115.71K
Increased by £229 (0%)
Debt Ratio (%)
49%
Decreased by 3.55% (-7%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 31 Jul 2025
Confirmation Submitted
7 Months Ago on 7 Apr 2025
Full Accounts Submitted
1 Year 3 Months Ago on 31 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 22 Mar 2024
Full Accounts Submitted
2 Years 3 Months Ago on 31 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 12 Apr 2023
Mr James Vaughan Details Changed
2 Years 7 Months Ago on 27 Mar 2023
Mr Nigel John Southey Details Changed
2 Years 10 Months Ago on 20 Dec 2022
Registered Address Changed
2 Years 11 Months Ago on 24 Nov 2022
Mr James Vaughan Details Changed
2 Years 11 Months Ago on 24 Nov 2022
Get Credit Report
Discover Graphic Dealers Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Confirmation statement made on 7 March 2025 with no updates
Submitted on 7 Apr 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Confirmation statement made on 7 March 2024 with no updates
Submitted on 22 Mar 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 31 Jul 2023
Director's details changed for Mr James Vaughan on 27 March 2023
Submitted on 12 Apr 2023
Confirmation statement made on 7 March 2023 with updates
Submitted on 12 Apr 2023
Director's details changed for Mr Nigel John Southey on 20 December 2022
Submitted on 12 Apr 2023
Registered office address changed from 64 Victoria Court, 64 Victoria Road Mortimer Common Reading Berkshire RG7 3SG United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 24 November 2022
Submitted on 24 Nov 2022
Change of details for Mr James Vaughan as a person with significant control on 24 November 2022
Submitted on 24 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year