London
SW1P 2PN
Director Name | Mr Kenneth Arthur Budgen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(9 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mrs Marjory Budgen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(9 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Michael James Budgen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 April 2017(9 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Richard Stanley Budgen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(9 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Guy Christian Pulfer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Caversfield Water End Road Potten End Berkhamsted Hertfordshire HP4 2SG |
Director Name | Mrs Barbara Elizabeth White |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Orchard House, Chesham Road Ashley Green Chesham Buckinghamshire HP5 3PQ |
Director Name | Mr Charles Patrick White |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Ashley Green Chesham Buckinghamshire HP5 3PQ |
Director Name | Mr Ian Brown |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pureprint Group Limited Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1PL |
Director Name | Mr Mark William Handford |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Pureprint Group Limited Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1PL |
Director Name | Mrs Sarah Jane Udall |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Website | gravitymatrix.co.uk |
---|---|
Telephone | 01442 406600 |
Telephone region | Hemel Hempstead |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
4k at £0.1 | East Sussex Press LTD 50.00% Ordinary |
---|---|
320 at £0.1 | Andrew Cooper 4.00% Ordinary |
320 at £0.1 | Sarah Udall 4.00% Ordinary |
1.8k at £0.1 | Charles Patrick White 23.00% Ordinary |
1.5k at £0.1 | Barbara White 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,197 |
Cash | £16,336 |
Current Liabilities | £198,907 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (2 days from now) |
23 April 2020 | Confirmation statement made on 14 April 2020 with updates (5 pages) |
---|---|
8 March 2020 | Termination of appointment of Charles Patrick White as a director on 3 March 2020 (1 page) |
25 November 2019 | Accounts for a small company made up to 30 April 2019 (10 pages) |
7 May 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a small company made up to 30 April 2018 (14 pages) |
7 September 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
5 June 2018 | Confirmation statement made on 14 April 2018 with updates (3 pages) |
21 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 October 2017 | Cessation of Barbara Elizabeth White as a person with significant control on 26 April 2017 (1 page) |
16 October 2017 | Cessation of Charles Patrick White as a person with significant control on 26 April 2017 (1 page) |
16 October 2017 | Cessation of Charles Patrick White as a person with significant control on 26 April 2017 (1 page) |
16 October 2017 | Termination of appointment of Barbara Elizabeth White as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Barbara Elizabeth White as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Sarah Jane Udall as a director on 8 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Sarah Jane Udall as a director on 8 October 2017 (1 page) |
16 October 2017 | Notification of Tatsfield Holdings Ltd as a person with significant control on 26 April 2017 (1 page) |
16 October 2017 | Cessation of Barbara Elizabeth White as a person with significant control on 26 April 2017 (1 page) |
16 October 2017 | Notification of Tatsfield Holdings Ltd as a person with significant control on 26 April 2017 (1 page) |
25 July 2017 | Memorandum and Articles of Association (7 pages) |
25 July 2017 | Memorandum and Articles of Association (7 pages) |
8 May 2017 | Appointment of Mr Kenneth Arthur Budgen as a director on 26 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Kenneth Arthur Budgen as a director on 26 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Michael James Budgen as a director on 26 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Richard Stanley Budgen as a director on 26 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Neil Spencer Beck as a director on 26 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Michael James Budgen as a director on 26 April 2017 (2 pages) |
8 May 2017 | Appointment of Mrs Marjory Budgen as a director on 26 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Neil Spencer Beck as a director on 26 April 2017 (2 pages) |
8 May 2017 | Registered office address changed from The Barns London Road Bourne End Hemel Hempstead Hertfordshire HP1 2RH to 1 Vincent Square London SW1P 2PN on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from The Barns London Road Bourne End Hemel Hempstead Hertfordshire HP1 2RH to 1 Vincent Square London SW1P 2PN on 8 May 2017 (1 page) |
8 May 2017 | Appointment of Mrs Marjory Budgen as a director on 26 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Richard Stanley Budgen as a director on 26 April 2017 (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 November 2015 | Appointment of Mrs Sarah Jane Udall as a director on 27 October 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Sarah Jane Udall as a director on 27 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Mark William Handford as a director on 28 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Mark William Handford as a director on 28 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Ian Brown as a director on 28 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Ian Brown as a director on 28 September 2015 (1 page) |
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 December 2014 | Registered office address changed from The Jdec London Road Apsley Hemel Hempstead Hertfordshire HP3 9QU to The Barns London Road Bourne End Hemel Hempstead Hertfordshire HP1 2RH on 29 December 2014 (1 page) |
29 December 2014 | Registered office address changed from The Jdec London Road Apsley Hemel Hempstead Hertfordshire HP3 9QU to The Barns London Road Bourne End Hemel Hempstead Hertfordshire HP1 2RH on 29 December 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
22 March 2014 | Appointment of Mr Mark William Handford as a director (2 pages) |
22 March 2014 | Appointment of Mr Ian Brown as a director (2 pages) |
22 March 2014 | Appointment of Mr Ian Brown as a director (2 pages) |
22 March 2014 | Appointment of Mr Mark William Handford as a director (2 pages) |
8 February 2014 | Termination of appointment of Guy Pulfer as a director (1 page) |
8 February 2014 | Termination of appointment of Guy Pulfer as a director (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Director's details changed for Barbara Elizabeth White on 14 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Charles Patrick White on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Charles Patrick White on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Barbara Elizabeth White on 14 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Registered office address changed from 11-12 Eastman Way Hemel Hempstead Hertfordshire HP2 7DU on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 11-12 Eastman Way Hemel Hempstead Hertfordshire HP2 7DU on 22 October 2009 (1 page) |
11 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
26 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
26 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
21 January 2009 | Company name changed gravity solutions uk LIMITED\certificate issued on 30/01/09 (2 pages) |
21 January 2009 | Company name changed gravity solutions uk LIMITED\certificate issued on 30/01/09 (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 12 church square leighton buzzard bedfordshire LU7 1AE (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 12 church square leighton buzzard bedfordshire LU7 1AE (1 page) |
17 April 2008 | Director's change of particulars / patrick white / 14/04/2008 (2 pages) |
17 April 2008 | Director's change of particulars / patrick white / 14/04/2008 (2 pages) |
14 April 2008 | Incorporation (18 pages) |
14 April 2008 | Incorporation (18 pages) |