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
Serious Graphics Limited
Serious Graphics Limited is an active company incorporated on 15 April 2014 with the registered office located in Ashford, Kent. Serious Graphics Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08999002
Private limited company
Age
11 years
Incorporated
15 April 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 November 2024
(9 months ago)
Next confirmation dated
21 November 2025
Due by
5 December 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Serious Graphics Limited
Contact
Address
4 Montpelier Business Park
Leacon Road
Ashford
Kent
TN23 4FG
Same address for the past
11 years
Companies in TN23 4FG
Telephone
01233628690
Email
Unreported
Website
Serious-graphics.co.uk
See All Contacts
People
Officers
5
Shareholders
6
Controllers (PSC)
2
Mr Ian Roger Metcalfe
Director • Secretary • PSC • British • Lives in England • Born in Oct 1967
Mr Nicholas Simon Henry
Director • PSC • British • Lives in England • Born in Feb 1970
Mrs Michaela Ovenden
Director • British • Lives in UK • Born in Jan 1996
Mr Robert Nigel Allen
Director • British • Lives in England • Born in Dec 1966
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
Beckwith Management Limited
Mr Ian Roger Metcalfe is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£51.39K
Decreased by £61.01K (-54%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£182.13K
Decreased by £15.7K (-8%)
Total Liabilities
-£129.56K
Decreased by £13.05K (-9%)
Net Assets
£52.57K
Decreased by £2.65K (-5%)
Debt Ratio (%)
71%
Decreased by 0.95% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Mrs Michaela Ovenden Appointed
1 Year 5 Months Ago on 1 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 21 Nov 2023
Matthew Dale Resigned
1 Year 10 Months Ago on 1 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 30 Jun 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Confirmation Submitted
3 Years Ago on 28 Jun 2022
Mr Robert Nigel Allen Appointed
3 Years Ago on 25 Apr 2022
Get Alerts
Get Credit Report
Discover Serious Graphics 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
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 21 November 2024 with updates
Submitted on 27 Nov 2024
Appointment of Mrs Michaela Ovenden as a director on 1 April 2024
Submitted on 23 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 21 November 2023 with updates
Submitted on 21 Nov 2023
Termination of appointment of Matthew Dale as a director on 1 November 2023
Submitted on 1 Nov 2023
Confirmation statement made on 28 June 2023 with updates
Submitted on 30 Jun 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Appointment of Mr Robert Nigel Allen as a director on 25 April 2022
Submitted on 28 Jun 2022
Confirmation statement made on 28 June 2022 with updates
Submitted on 28 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs