XTREME GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

XTREME GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04309330

Incorporation date

23/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Buckingham Court, Brackley NN13 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2001)
dot icon09/04/2026
Change of details for Mr Warren Verwey as a person with significant control on 2026-04-04
dot icon09/04/2026
Director's details changed for Mr Warren Verwey on 2026-04-04
dot icon09/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon19/03/2026
Director's details changed for Mrs Justine Joy Verwey on 2026-03-19
dot icon19/03/2026
Change of details for Mrs Justine Joy Verwey as a person with significant control on 2026-03-19
dot icon23/06/2025
Director's details changed for Giles Puleston on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Warren Verwey on 2025-06-23
dot icon23/06/2025
Change of details for Mrs Justine Joy Verwey as a person with significant control on 2025-06-23
dot icon06/05/2025
Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to Unit 3 Buckingham Court Brackley NN13 7EU on 2025-05-06
dot icon15/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/11/2024
Registered office address changed from Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB United Kingdom to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 2024-11-12
dot icon16/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/12/2021
Change of details for Mr Warren Verwey as a person with significant control on 2021-12-08
dot icon08/12/2021
Notification of Justine Joy Verwey as a person with significant control on 2016-04-06
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon29/08/2019
Director's details changed for Mr Warren Verwey on 2019-08-29
dot icon29/08/2019
Director's details changed for Giles Puleston on 2019-08-29
dot icon16/07/2019
Registered office address changed from C/O David Upstone Accountant 9 Market Place Brackley Northamptonshire NN13 7AB to Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB on 2019-07-16
dot icon23/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon07/08/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon04/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Director's details changed for Mrs Justine Joy Verwey on 2011-09-01
dot icon05/10/2011
Director's details changed for Mr Warren Verwey on 2011-09-01
dot icon05/10/2011
Registered office address changed from 3 the Hawthorns Silverstone Northants NN12 8SZ on 2011-10-05
dot icon15/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon07/10/2010
Secretary's details changed for Mrs Justine Verwey on 2010-09-01
dot icon07/10/2010
Director's details changed for Giles Puleston on 2010-09-01
dot icon07/10/2010
Director's details changed for Mr Warren Verwey on 2010-09-01
dot icon07/10/2010
Director's details changed for Mrs Justine Verwey on 2010-09-01
dot icon21/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon17/12/2009
Miscellaneous
dot icon17/12/2009
Resolutions
dot icon03/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon27/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/10/2008
Return made up to 30/09/08; full list of members
dot icon01/10/2008
Director's change of particulars / warren verwey / 30/09/2008
dot icon01/10/2008
Director and secretary's change of particulars / justine verwey / 30/09/2008
dot icon01/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/02/2008
Director appointed giles puleston
dot icon09/01/2008
Return made up to 30/09/07; no change of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/11/2006
Return made up to 30/09/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/12/2005
Return made up to 30/09/05; full list of members
dot icon15/10/2005
Particulars of mortgage/charge
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/11/2004
Return made up to 30/09/04; full list of members
dot icon01/11/2004
New director appointed
dot icon15/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/10/2003
Return made up to 30/09/03; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/11/2002
Accounting reference date shortened from 31/10/02 to 30/09/02
dot icon18/10/2002
Return made up to 30/09/02; full list of members
dot icon13/05/2002
Director resigned
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Registered office changed on 28/11/01 from: 4 the hawthorns brackley road silverstone northamptonshire NN12 8SZ
dot icon01/11/2001
Secretary resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
Registered office changed on 01/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon23/10/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

28
2023
change arrow icon+62.41 % *

* during past year

Cash in Bank

£323,069.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
575.54K
-
0.00
158.45K
-
2022
27
745.70K
-
0.00
198.92K
-
2023
28
816.50K
-
0.00
323.07K
-
2023
28
816.50K
-
0.00
323.07K
-

Employees

2023

Employees

28 Ascended4 % *

Net Assets(GBP)

816.50K £Ascended9.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

323.07K £Ascended62.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Warren Verwey
Director
26/10/2001 - Present
28
HCS SECRETARIAL LIMITED
Nominee Secretary
23/10/2001 - 26/10/2001
16015
HANOVER DIRECTORS LIMITED
Nominee Director
23/10/2001 - 26/10/2001
15849
Verwey, Justine Joy
Director
01/07/2004 - Present
8
Verwey, Justine Joy
Secretary
26/10/2001 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About XTREME GRAPHICS LIMITED

XTREME GRAPHICS LIMITED is an(a) Active company incorporated on 23/10/2001 with the registered office located at Unit 3 Buckingham Court, Brackley NN13 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of XTREME GRAPHICS LIMITED?

toggle

XTREME GRAPHICS LIMITED is currently Active. It was registered on 23/10/2001 .

Where is XTREME GRAPHICS LIMITED located?

toggle

XTREME GRAPHICS LIMITED is registered at Unit 3 Buckingham Court, Brackley NN13 7EU.

What does XTREME GRAPHICS LIMITED do?

toggle

XTREME GRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does XTREME GRAPHICS LIMITED have?

toggle

XTREME GRAPHICS LIMITED had 28 employees in 2023.

What is the latest filing for XTREME GRAPHICS LIMITED?

toggle

The latest filing was on 09/04/2026: Change of details for Mr Warren Verwey as a person with significant control on 2026-04-04.