Company NameGraffiti Digital Ltd
DirectorJames Murphy
Company StatusActive
Company Number11303228
CategoryPrivate Limited Company
Incorporation Date11 April 2018(6 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr James Murphy
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge, Tannery Court Tanners Lane
Warrington
WA2 7NA

Location

Registered AddressFirst Floor The Lodge
Tanners Lane
Warrington
WA2 7NA
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months from now)

Filing History

30 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 30 April 2023 (3 pages)
12 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
20 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
3 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
3 August 2021Confirmation statement made on 3 August 2021 with updates (3 pages)
15 June 2021Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to First Floor the Lodge Tanners Lane Warrington WA2 7NA on 15 June 2021 (1 page)
10 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
(3 pages)
9 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-08
(3 pages)
27 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-27
(3 pages)
27 January 2021Registered office address changed from The Lodge, Tannery Court Tanners Lane Warrington WA2 7NA United Kingdom to Peter House Oxford Street Manchester M1 5AN on 27 January 2021 (1 page)
27 January 2021Confirmation statement made on 27 January 2021 with updates (3 pages)
7 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 April 2018Incorporation
Statement of capital on 2018-04-11
  • GBP 100
(29 pages)