STUDIO CLARENCE AND GRAVES LIMITED

Register to unlock more data on OkredoRegister

STUDIO CLARENCE AND GRAVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05931388

Incorporation date

11/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

8 Weald Close, Bromley BR2 8PDCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2006)
dot icon14/01/2026
Micro company accounts made up to 2025-10-31
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon16/05/2025
Micro company accounts made up to 2024-10-31
dot icon24/04/2025
Registered office address changed from 5 Steam Flour Mill Church Street St. Neots PE19 2AB England to 8 Weald Close Bromley BR2 8PD on 2025-04-24
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon23/10/2024
Registered office address changed from The Knowledge Centre Wyboston Lakes Wyboston MK44 3BY England to 5 Steam Flour Mill Church Street St. Neots PE19 2AB on 2024-10-23
dot icon23/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon28/08/2024
Certificate of change of name
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon06/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon07/08/2023
Micro company accounts made up to 2022-10-31
dot icon31/03/2023
Registered office address changed from 7 Paynes Park Hitchin Hertfordshire SG5 1EH to The Knowledge Centre Wyboston Lakes Wyboston MK44 3BY on 2023-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon24/05/2020
Micro company accounts made up to 2019-10-31
dot icon12/11/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon29/06/2019
Previous accounting period extended from 2018-09-30 to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon14/07/2018
Micro company accounts made up to 2017-09-30
dot icon03/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon30/12/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon23/11/2015
Director's details changed for Christopher Martin Graves on 2015-11-01
dot icon23/11/2015
Director's details changed for Jolene Ellis on 2015-11-01
dot icon23/11/2015
Termination of appointment of James Michael Graves as a secretary on 2015-10-01
dot icon04/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/05/2015
Certificate of change of name
dot icon11/05/2015
Change of name notice
dot icon06/05/2015
Registered office address changed from 79 White Hart Lane Barnes London SW13 0PW England to 7 Paynes Park Hitchin Hertfordshire SG5 1EH on 2015-05-06
dot icon30/03/2015
Registered office address changed from Skyview House, 10 St. Neots Road Sandy Beds SG19 1LB to 79 White Hart Lane Barnes London SW13 0PW on 2015-03-30
dot icon08/12/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon13/11/2014
Certificate of change of name
dot icon01/11/2014
Satisfaction of charge 059313880001 in full
dot icon23/10/2014
Satisfaction of charge 059313880002 in full
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/06/2014
Director's details changed for Jolene Ellis on 2014-03-17
dot icon30/06/2014
Director's details changed for Christopher Martin Graves on 2014-03-17
dot icon23/10/2013
Registration of charge 059313880001
dot icon23/10/2013
Registration of charge 059313880002
dot icon02/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon07/08/2012
Certificate of change of name
dot icon19/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon06/10/2010
Director's details changed for Christopher Martin Graves on 2010-09-06
dot icon06/10/2010
Director's details changed for Jolene Ellis on 2010-09-06
dot icon27/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/09/2009
Return made up to 11/09/09; full list of members
dot icon25/09/2009
Secretary's change of particulars / james graves / 25/09/2009
dot icon25/09/2009
Director's change of particulars / jolene ellis / 01/01/2009
dot icon25/09/2009
Director's change of particulars / christopher graves / 01/01/2009
dot icon27/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/10/2008
Return made up to 11/09/08; full list of members
dot icon09/09/2008
Certificate of change of name
dot icon24/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/09/2007
Return made up to 11/09/07; full list of members
dot icon05/02/2007
Registered office changed on 05/02/07 from: upper level, belfry court sandy bedfordshire SG19 1JR
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon17/10/2006
Resolutions
dot icon11/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
242.00
-
0.00
-
-
2022
2
26.95K
-
0.00
-
-
2022
2
26.95K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

26.95K £Ascended11.04K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jolene Ellis
Director
11/09/2006 - Present
8
Mr Christopher Martin Graves
Director
11/09/2006 - Present
9
Graves, James Michael
Secretary
11/09/2006 - 01/10/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About STUDIO CLARENCE AND GRAVES LIMITED

STUDIO CLARENCE AND GRAVES LIMITED is an(a) Active company incorporated on 11/09/2006 with the registered office located at 8 Weald Close, Bromley BR2 8PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of STUDIO CLARENCE AND GRAVES LIMITED?

toggle

STUDIO CLARENCE AND GRAVES LIMITED is currently Active. It was registered on 11/09/2006 .

Where is STUDIO CLARENCE AND GRAVES LIMITED located?

toggle

STUDIO CLARENCE AND GRAVES LIMITED is registered at 8 Weald Close, Bromley BR2 8PD.

What does STUDIO CLARENCE AND GRAVES LIMITED do?

toggle

STUDIO CLARENCE AND GRAVES LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does STUDIO CLARENCE AND GRAVES LIMITED have?

toggle

STUDIO CLARENCE AND GRAVES LIMITED had 2 employees in 2022.

What is the latest filing for STUDIO CLARENCE AND GRAVES LIMITED?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-10-31.