Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAVITY MATRIX LIMITED
Company Information for

GRAVITY MATRIX LIMITED

1 VINCENT SQUARE, LONDON, SW1P 2PN,
Company Registration Number
06564198
Private Limited Company
Active

Company Overview

About Gravity Matrix Ltd
GRAVITY MATRIX LIMITED was founded on 2008-04-14 and has its registered office in London. The organisation's status is listed as "Active". Gravity Matrix Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRAVITY MATRIX LIMITED
 
Legal Registered Office
1 VINCENT SQUARE
LONDON
SW1P 2PN
Other companies in HP3
 
Previous Names
GRAVITY SOLUTIONS UK LIMITED30/01/2009
Filing Information
Company Number 06564198
Company ID Number 06564198
Date formed 2008-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB931784702  
Last Datalog update: 2024-03-07 00:04:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAVITY MATRIX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ELA8 LIMITED   WELLERS AIR LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAVITY MATRIX LIMITED

Current Directors
Officer Role Date Appointed
NEIL SPENCER BECK
Director 2017-04-26
KENNETH ARTHUR BUDGEN
Director 2017-04-26
MARJORY BUDGEN
Director 2017-04-26
MICHAEL JAMES BUDGEN
Director 2017-04-26
RICHARD STANLEY BUDGEN
Director 2017-04-26
CHARLES PATRICK WHITE
Director 2008-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ELIZABETH WHITE
Director 2008-04-14 2017-10-16
SARAH JANE UDALL
Director 2015-10-27 2017-10-08
IAN BROWN
Director 2014-03-13 2015-09-28
MARK WILLIAM HANDFORD
Director 2014-03-13 2015-09-28
GUY CHRISTIAN PULFER
Director 2008-04-14 2014-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL SPENCER BECK INCIPIO GROUP MANAGEMENT LTD Director 2017-09-07 CURRENT 2017-09-07 Active
NEIL SPENCER BECK CREATIVE SPACES MGT LTD. Director 2017-02-03 CURRENT 2016-12-09 Active
NEIL SPENCER BECK INCIPIO GROUP LIMITED Director 2017-02-03 CURRENT 2013-12-13 Active
NEIL SPENCER BECK WILMOT-BUDGEN LIMITED Director 2015-07-01 CURRENT 1972-04-21 Active
NEIL SPENCER BECK TATSFIELD HOLDINGS LIMITED Director 2015-07-01 CURRENT 1989-03-09 Active
NEIL SPENCER BECK WARM RED LIMITED Director 2015-07-01 CURRENT 1999-11-29 Active
NEIL SPENCER BECK INTELLIGENCE IDENTIFICATION LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
NEIL SPENCER BECK LFEX LTD Director 2014-06-25 CURRENT 2014-03-07 Active
NEIL SPENCER BECK LIGHTWORK GROUP LIMITED Director 2014-03-31 CURRENT 2002-05-29 Active
NEIL SPENCER BECK NEIL BECK ASSOCIATES LTD Director 2013-09-12 CURRENT 2013-09-12 Active
NEIL SPENCER BECK THE LUNCH CLUB LTD Director 2011-05-23 CURRENT 2011-01-18 Active
KENNETH ARTHUR BUDGEN WARM RED LIMITED Director 2014-12-23 CURRENT 1999-11-29 Active
ALPHA CAPITAL MANAGEMENT LTD ANP PARTNERS LTD Director 2012-09-21 - 2016-09-16 RESIGNED 2012-09-21 Active
KENNETH ARTHUR BUDGEN CROYDON FINISHING SERVICES LIMITED Director 1995-07-29 CURRENT 1994-07-29 Active
KENNETH ARTHUR BUDGEN WILMOT-BUDGEN LIMITED Director 1991-06-21 CURRENT 1972-04-21 Active
KENNETH ARTHUR BUDGEN TATSFIELD HOLDINGS LIMITED Director 1991-03-09 CURRENT 1989-03-09 Active
MARJORY BUDGEN DUAL DEVELOPMENTS LIMITED Director 2014-12-23 CURRENT 1967-10-31 Dissolved 2016-01-19
MARJORY BUDGEN WARM RED LIMITED Director 2014-12-23 CURRENT 1999-11-29 Active
MARJORY BUDGEN CROYDON FINISHING SERVICES LIMITED Director 1995-07-29 CURRENT 1994-07-29 Active
MARJORY BUDGEN WILMOT-BUDGEN LIMITED Director 1991-06-21 CURRENT 1972-04-21 Active
MARJORY BUDGEN TATSFIELD HOLDINGS LIMITED Director 1991-03-09 CURRENT 1989-03-09 Active
MICHAEL JAMES BUDGEN WARM RED LIMITED Director 2014-12-23 CURRENT 1999-11-29 Active
MICHAEL JAMES BUDGEN TATSFIELD HOLDINGS LIMITED Director 2004-12-15 CURRENT 1989-03-09 Active
MICHAEL JAMES BUDGEN WILMOT-BUDGEN LIMITED Director 2003-06-05 CURRENT 1972-04-21 Active
CHARLES PATRICK WHITE PEBSWAVE LIMITED Director 2001-08-06 CURRENT 2001-08-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-04-19CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES
2023-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-04-22PSC05Change of details for Tatsfield Holdings Ltd as a person with significant control on 2017-04-26
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PATRICK WHITE
2019-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-07AA01Previous accounting period extended from 31/03/18 TO 30/04/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-03-21AAMDAmended account full exemption
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16PSC02Notification of Tatsfield Holdings Ltd as a person with significant control on 2017-04-26
2017-10-16PSC07CESSATION OF CHARLES PATRICK WHITE AS A PSC
2017-10-16PSC07CESSATION OF BARBARA ELIZABETH WHITE AS A PSC
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WHITE
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH UDALL
2017-07-25MEM/ARTSARTICLES OF ASSOCIATION
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM The Barns London Road Bourne End Hemel Hempstead Hertfordshire HP1 2RH
2017-05-08AP01DIRECTOR APPOINTED MR NEIL SPENCER BECK
2017-05-08AP01DIRECTOR APPOINTED MR MICHAEL JAMES BUDGEN
2017-05-08AP01DIRECTOR APPOINTED MR RICHARD STANLEY BUDGEN
2017-05-08AP01DIRECTOR APPOINTED MRS MARJORY BUDGEN
2017-05-08AP01DIRECTOR APPOINTED MR KENNETH ARTHUR BUDGEN
2017-04-26RES01ADOPT ARTICLES 26/04/17
2017-04-20RES13Resolutions passed:
  • Shares transfer 30/03/2017
  • ALTER ARTICLES
2017-04-20RES01ALTER ARTICLES 30/03/2017
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 800
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-10-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 800
2016-05-12AR0114/04/16 ANNUAL RETURN FULL LIST
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03AP01DIRECTOR APPOINTED MRS SARAH JANE UDALL
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANDFORD
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 800
2015-05-07AR0114/04/15 FULL LIST
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2014 FROM THE JDEC LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9QU
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-13AR0114/04/14 FULL LIST
2014-03-22AP01DIRECTOR APPOINTED MR IAN BROWN
2014-03-22AP01DIRECTOR APPOINTED MR MARK WILLIAM HANDFORD
2014-02-08TM01APPOINTMENT TERMINATED, DIRECTOR GUY PULFER
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-14AR0114/04/13 FULL LIST
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-11AR0114/04/12 FULL LIST
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-12AR0114/04/11 FULL LIST
2010-11-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06AR0114/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK WHITE / 14/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH WHITE / 14/04/2010
2009-11-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 11-12 EASTMAN WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DU
2009-05-11363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-26225CURRSHO FROM 30/04/2009 TO 31/03/2009
2009-01-21CERTNMCOMPANY NAME CHANGED GRAVITY SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 30/01/09
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 12 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK WHITE / 14/04/2008
2008-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to GRAVITY MATRIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAVITY MATRIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAVITY MATRIX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services

Creditors
Creditors Due Within One Year 2013-03-31 £ 146,753
Creditors Due Within One Year 2012-03-31 £ 356,521
Provisions For Liabilities Charges 2013-03-31 £ 2,591
Provisions For Liabilities Charges 2012-03-31 £ 4,439

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAVITY MATRIX LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,841
Cash Bank In Hand 2012-03-31 £ 29,285
Current Assets 2013-03-31 £ 170,078
Current Assets 2012-03-31 £ 427,746
Debtors 2013-03-31 £ 155,087
Debtors 2012-03-31 £ 389,240
Shareholder Funds 2013-03-31 £ 39,055
Shareholder Funds 2012-03-31 £ 88,983
Stocks Inventory 2013-03-31 £ 13,150
Stocks Inventory 2012-03-31 £ 9,221
Tangible Fixed Assets 2013-03-31 £ 18,321
Tangible Fixed Assets 2012-03-31 £ 22,197

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAVITY MATRIX LIMITED registering or being granted any patents
Domain Names

GRAVITY MATRIX LIMITED owns 1 domain names.

gravitymatrix.co.uk  

Trademarks
We have not found any records of GRAVITY MATRIX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GRAVITY MATRIX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-09-26 GBP £675
Derbyshire County Council 2016-08-25 GBP £810
Dacorum Borough Council 2014-02-25 GBP £912
Dacorum Borough Council 2014-02-20 GBP £1,334
Dacorum Borough Council 2012-07-24 GBP £981

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GRAVITY MATRIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAVITY MATRIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAVITY MATRIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.