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

GRAVITRICITY LIMITED

316A BEULAH HILL, LONDON, SE19 3HF,
Company Registration Number
07827384
Private Limited Company
Active

Company Overview

About Gravitricity Ltd
GRAVITRICITY LIMITED was founded on 2011-10-28 and has its registered office in London. The organisation's status is listed as "Active". Gravitricity Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAVITRICITY LIMITED
 
Legal Registered Office
316A BEULAH HILL
LONDON
SE19 3HF
Other companies in BH24
 
Filing Information
Company Number 07827384
Company ID Number 07827384
Date formed 2011-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB140755425  
Last Datalog update: 2024-03-06 23:05:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAVITRICITY LIMITED
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 GRAVITRICITY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES WOODMAN BLAIR
Director 2016-08-04
PETER LEONARD FRAENKEL
Director 2012-10-27
MARTIN THOMAS IAN WRIGHT
Director 2011-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
V. CLEMAS LIMITED
Company Secretary 2011-10-28 2016-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WOODMAN BLAIR JINKIE SPRING WATER LIMITED Director 2015-07-02 CURRENT 2008-01-23 Active
CHARLES WOODMAN BLAIR CWB ENERGY LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
CHARLES WOODMAN BLAIR CLINT ESTATES LIMITED Director 1999-12-11 CURRENT 1939-08-18 Active
PETER LEONARD FRAENKEL PETER FRAENKEL LTD Director 2011-08-25 CURRENT 2011-08-25 Active
PETER LEONARD FRAENKEL FRAENKEL WRIGHT LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
MARTIN THOMAS IAN WRIGHT MINUS7 LIMITED Director 2016-01-23 CURRENT 2006-07-20 Liquidation
MARTIN THOMAS IAN WRIGHT KERNOW MARINE LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
MARTIN THOMAS IAN WRIGHT MOJO OFFSHORE TECHNOLOGIES LIMITED Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2013-12-13
MARTIN THOMAS IAN WRIGHT THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY Director 2004-08-10 CURRENT 2001-06-26 Active

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
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2024-02-0930/11/23 STATEMENT OF CAPITAL GBP 176762.21
2023-09-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-28APPOINTMENT TERMINATED, DIRECTOR CHARLES WOODMAN BLAIR
2023-07-28APPOINTMENT TERMINATED, DIRECTOR ROBIN NICHOLAS REX LANE
2023-03-06CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-01-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-01AP01DIRECTOR APPOINTED MR ROBIN LANE
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2021-08-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-20SH0119/08/21 STATEMENT OF CAPITAL GBP 170869.54
2021-08-02CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM Regent House 316 Beulah Hill London SE19 3HF United Kingdom
2020-06-26SH0126/06/20 STATEMENT OF CAPITAL GBP 142170.87
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-14CH01Director's details changed for Mr Martin Thomas Ian Wright on 2020-02-14
2020-02-06SH0124/12/19 STATEMENT OF CAPITAL GBP 114837.54
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM Cornerways House School Lane Ringwood Hampshire BH24 1PW
2019-12-12RES13Resolutions passed:
  • Sub-division of shares 03/12/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-12-11SH02Sub-division of shares on 2019-12-03
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-09-04RP04CS01Second filing of Confirmation Statement dated 28/10/2016
2019-08-13RP04PSC01Second filing of notification of person of significant controlPeter Fraenkel
2019-08-06RES13Resolutions passed:
  • 500 ordinary shares of £1.00 each forming the issued share capital of the company be sub divided into 5,000 ordinary shares of £0.10 each 21/09/2018
2019-08-05SH0121/09/16 STATEMENT OF CAPITAL GBP 500
2019-08-05SH02Sub-division of shares on 2016-09-21
2019-08-02PSC04Change of details for person with significant control
2019-07-23AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2019-07-23
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-05-16AAMDAmended mirco entity accounts made up to 2017-09-30
2018-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LEONARD FRAENKEL
2017-11-09PSC07CESSATION OF MARTIN WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 70500
2017-11-09SH0129/06/17 STATEMENT OF CAPITAL GBP 70500
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-19AA01Previous accounting period shortened from 31/10/16 TO 30/09/16
2016-08-04AP01DIRECTOR APPOINTED MR CHARLES WOODMAN BLAIR
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18TM02Termination of appointment of V. Clemas Limited on 2016-04-18
2016-01-27DISS40Compulsory strike-off action has been discontinued
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-26AR0128/10/15 ANNUAL RETURN FULL LIST
2016-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18DISS40Compulsory strike-off action has been discontinued
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-17AR0128/10/14 ANNUAL RETURN FULL LIST
2014-11-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-07AR0128/10/13 ANNUAL RETURN FULL LIST
2013-07-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0128/10/12 ANNUAL RETURN FULL LIST
2012-10-29AP01DIRECTOR APPOINTED MR PETER LEONARD FRAENKEL
2012-10-29SH0107/10/12 STATEMENT OF CAPITAL GBP 100
2011-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRAVITRICITY 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 GRAVITRICITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAVITRICITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-10-28 £ 33,556

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GRAVITRICITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-28 £ 200
Current Assets 2011-10-28 £ 4,660
Debtors 2011-10-28 £ 2,310
Fixed Assets 2011-10-28 £ 2,955
Shareholder Funds 2011-10-28 £ 25,941

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAVITRICITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAVITRICITY LIMITED
Trademarks
We have not found any records of GRAVITRICITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAVITRICITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GRAVITRICITY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GRAVITRICITY 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
GRAVITRICITY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 25,000

CategoryAward Date Award/Grant
Development of gravity driven electrical energy storage system : Smart - Proof of Market 2012-05-01 £ 25,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GRAVITRICITY 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.