Company Information for GRAVITY MATRIX LIMITED
1 VINCENT SQUARE, LONDON, SW1P 2PN,
|
Company Registration Number
06564198
Private Limited Company
Active |
Company Name | ||
---|---|---|
GRAVITY MATRIX LIMITED | ||
Legal Registered Office | ||
1 VINCENT SQUARE LONDON SW1P 2PN Other companies in HP3 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2024-03-07 00:04:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL SPENCER BECK |
||
KENNETH ARTHUR BUDGEN |
||
MARJORY BUDGEN |
||
MICHAEL JAMES BUDGEN |
||
RICHARD STANLEY BUDGEN |
||
CHARLES PATRICK WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA ELIZABETH WHITE |
Director | ||
SARAH JANE UDALL |
Director | ||
IAN BROWN |
Director | ||
MARK WILLIAM HANDFORD |
Director | ||
GUY CHRISTIAN PULFER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INCIPIO GROUP MANAGEMENT LTD | Director | 2017-09-07 | CURRENT | 2017-09-07 | Active | |
CREATIVE SPACES MGT LTD. | Director | 2017-02-03 | CURRENT | 2016-12-09 | Active | |
INCIPIO GROUP LIMITED | Director | 2017-02-03 | CURRENT | 2013-12-13 | Active | |
WILMOT-BUDGEN LIMITED | Director | 2015-07-01 | CURRENT | 1972-04-21 | Active | |
TATSFIELD HOLDINGS LIMITED | Director | 2015-07-01 | CURRENT | 1989-03-09 | Active | |
WARM RED LIMITED | Director | 2015-07-01 | CURRENT | 1999-11-29 | Active | |
INTELLIGENCE IDENTIFICATION LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
LFEX LTD | Director | 2014-06-25 | CURRENT | 2014-03-07 | Active | |
LIGHTWORK GROUP LIMITED | Director | 2014-03-31 | CURRENT | 2002-05-29 | Active | |
NEIL BECK ASSOCIATES LTD | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
THE LUNCH CLUB LTD | Director | 2011-05-23 | CURRENT | 2011-01-18 | Active | |
WARM RED LIMITED | Director | 2014-12-23 | CURRENT | 1999-11-29 | Active | |
ANP PARTNERS LTD | Director | 2012-09-21 - 2016-09-16 | RESIGNED | 2012-09-21 | Active | |
CROYDON FINISHING SERVICES LIMITED | Director | 1995-07-29 | CURRENT | 1994-07-29 | Active | |
WILMOT-BUDGEN LIMITED | Director | 1991-06-21 | CURRENT | 1972-04-21 | Active | |
TATSFIELD HOLDINGS LIMITED | Director | 1991-03-09 | CURRENT | 1989-03-09 | Active | |
DUAL DEVELOPMENTS LIMITED | Director | 2014-12-23 | CURRENT | 1967-10-31 | Dissolved 2016-01-19 | |
WARM RED LIMITED | Director | 2014-12-23 | CURRENT | 1999-11-29 | Active | |
CROYDON FINISHING SERVICES LIMITED | Director | 1995-07-29 | CURRENT | 1994-07-29 | Active | |
WILMOT-BUDGEN LIMITED | Director | 1991-06-21 | CURRENT | 1972-04-21 | Active | |
TATSFIELD HOLDINGS LIMITED | Director | 1991-03-09 | CURRENT | 1989-03-09 | Active | |
WARM RED LIMITED | Director | 2014-12-23 | CURRENT | 1999-11-29 | Active | |
TATSFIELD HOLDINGS LIMITED | Director | 2004-12-15 | CURRENT | 1989-03-09 | Active | |
WILMOT-BUDGEN LIMITED | Director | 2003-06-05 | CURRENT | 1972-04-21 | Active | |
PEBSWAVE LIMITED | Director | 2001-08-06 | CURRENT | 2001-08-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
PSC05 | Change of details for Tatsfield Holdings Ltd as a person with significant control on 2017-04-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PATRICK WHITE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Tatsfield Holdings Ltd as a person with significant control on 2017-04-26 | |
PSC07 | CESSATION OF CHARLES PATRICK WHITE AS A PSC | |
PSC07 | CESSATION OF BARBARA ELIZABETH WHITE AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH UDALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/17 FROM The Barns London Road Bourne End Hemel Hempstead Hertfordshire HP1 2RH | |
AP01 | DIRECTOR APPOINTED MR NEIL SPENCER BECK | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES BUDGEN | |
AP01 | DIRECTOR APPOINTED MR RICHARD STANLEY BUDGEN | |
AP01 | DIRECTOR APPOINTED MRS MARJORY BUDGEN | |
AP01 | DIRECTOR APPOINTED MR KENNETH ARTHUR BUDGEN | |
RES01 | ADOPT ARTICLES 26/04/17 | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 30/03/2017 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE UDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HANDFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BROWN | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 14/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2014 FROM THE JDEC LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9QU | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN BROWN | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM HANDFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY PULFER | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK WHITE / 14/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH WHITE / 14/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 11-12 EASTMAN WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DU | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 30/04/2009 TO 31/03/2009 | |
CERTNM | COMPANY NAME CHANGED GRAVITY SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 30/01/09 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 12 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WHITE / 14/04/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
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
|
|
|
|
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
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
GRAVITY MATRIX LIMITED owns 1 domain names.
gravitymatrix.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
|
Dacorum Borough Council | |
|
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.
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. |