Company NameGravity Matrix Limited
Company StatusActive
Company Number06564198
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Previous NameGravity Solutions UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Neil Spencer Beck
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(9 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Kenneth Arthur Budgen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(9 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMrs Marjory Budgen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(9 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Michael James Budgen
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 2017(9 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Richard Stanley Budgen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(9 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameGuy Christian Pulfer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCaversfield Water End Road
Potten End
Berkhamsted
Hertfordshire
HP4 2SG
Director NameMrs Barbara Elizabeth White
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressOrchard House, Chesham Road
Ashley Green
Chesham
Buckinghamshire
HP5 3PQ
Director NameMr Charles Patrick White
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
Ashley Green
Chesham
Buckinghamshire
HP5 3PQ
Director NameMr Ian Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPureprint Group Limited Brambleside
Bellbrook Industrial Estate
Uckfield
East Sussex
TN22 1PL
Director NameMr Mark William Handford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPureprint Group Limited Brambleside
Bellbrook Industrial Estate
Uckfield
East Sussex
TN22 1PL
Director NameMrs Sarah Jane Udall
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN

Contact

Websitegravitymatrix.co.uk
Telephone01442 406600
Telephone regionHemel Hempstead

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

4k at £0.1East Sussex Press LTD
50.00%
Ordinary
320 at £0.1Andrew Cooper
4.00%
Ordinary
320 at £0.1Sarah Udall
4.00%
Ordinary
1.8k at £0.1Charles Patrick White
23.00%
Ordinary
1.5k at £0.1Barbara White
19.00%
Ordinary

Financials

Year2014
Net Worth£6,197
Cash£16,336
Current Liabilities£198,907

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (2 days from now)

Filing History

23 April 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
8 March 2020Termination of appointment of Charles Patrick White as a director on 3 March 2020 (1 page)
25 November 2019Accounts for a small company made up to 30 April 2019 (10 pages)
7 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 30 April 2018 (14 pages)
7 September 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
5 June 2018Confirmation statement made on 14 April 2018 with updates (3 pages)
21 March 2018Amended total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 October 2017Cessation of Barbara Elizabeth White as a person with significant control on 26 April 2017 (1 page)
16 October 2017Cessation of Charles Patrick White as a person with significant control on 26 April 2017 (1 page)
16 October 2017Cessation of Charles Patrick White as a person with significant control on 26 April 2017 (1 page)
16 October 2017Termination of appointment of Barbara Elizabeth White as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Barbara Elizabeth White as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Sarah Jane Udall as a director on 8 October 2017 (1 page)
16 October 2017Termination of appointment of Sarah Jane Udall as a director on 8 October 2017 (1 page)
16 October 2017Notification of Tatsfield Holdings Ltd as a person with significant control on 26 April 2017 (1 page)
16 October 2017Cessation of Barbara Elizabeth White as a person with significant control on 26 April 2017 (1 page)
16 October 2017Notification of Tatsfield Holdings Ltd as a person with significant control on 26 April 2017 (1 page)
25 July 2017Memorandum and Articles of Association (7 pages)
25 July 2017Memorandum and Articles of Association (7 pages)
8 May 2017Appointment of Mr Kenneth Arthur Budgen as a director on 26 April 2017 (2 pages)
8 May 2017Appointment of Mr Kenneth Arthur Budgen as a director on 26 April 2017 (2 pages)
8 May 2017Appointment of Mr Michael James Budgen as a director on 26 April 2017 (2 pages)
8 May 2017Appointment of Mr Richard Stanley Budgen as a director on 26 April 2017 (2 pages)
8 May 2017Appointment of Mr Neil Spencer Beck as a director on 26 April 2017 (2 pages)
8 May 2017Appointment of Mr Michael James Budgen as a director on 26 April 2017 (2 pages)
8 May 2017Appointment of Mrs Marjory Budgen as a director on 26 April 2017 (2 pages)
8 May 2017Appointment of Mr Neil Spencer Beck as a director on 26 April 2017 (2 pages)
8 May 2017Registered 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 2017Registered 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 2017Appointment of Mrs Marjory Budgen as a director on 26 April 2017 (2 pages)
8 May 2017Appointment of Mr Richard Stanley Budgen as a director on 26 April 2017 (2 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2017Resolutions
  • RES13 ‐ Shares transfer 30/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 April 2017Resolutions
  • RES13 ‐ Shares transfer 30/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 800
(6 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 800
(6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2015Appointment of Mrs Sarah Jane Udall as a director on 27 October 2015 (2 pages)
3 November 2015Appointment of Mrs Sarah Jane Udall as a director on 27 October 2015 (2 pages)
12 October 2015Termination of appointment of Mark William Handford as a director on 28 September 2015 (1 page)
12 October 2015Termination of appointment of Mark William Handford as a director on 28 September 2015 (1 page)
12 October 2015Termination of appointment of Ian Brown as a director on 28 September 2015 (1 page)
12 October 2015Termination of appointment of Ian Brown as a director on 28 September 2015 (1 page)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 800
(7 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 800
(7 pages)
29 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 800
(7 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 800
(7 pages)
22 March 2014Appointment of Mr Mark William Handford as a director (2 pages)
22 March 2014Appointment of Mr Ian Brown as a director (2 pages)
22 March 2014Appointment of Mr Ian Brown as a director (2 pages)
22 March 2014Appointment of Mr Mark William Handford as a director (2 pages)
8 February 2014Termination of appointment of Guy Pulfer as a director (1 page)
8 February 2014Termination of appointment of Guy Pulfer as a director (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Director's details changed for Barbara Elizabeth White on 14 April 2010 (2 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Charles Patrick White on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Charles Patrick White on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Barbara Elizabeth White on 14 April 2010 (2 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Registered office address changed from 11-12 Eastman Way Hemel Hempstead Hertfordshire HP2 7DU on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 11-12 Eastman Way Hemel Hempstead Hertfordshire HP2 7DU on 22 October 2009 (1 page)
11 May 2009Return made up to 14/04/09; full list of members (4 pages)
11 May 2009Return made up to 14/04/09; full list of members (4 pages)
26 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
26 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
21 January 2009Company name changed gravity solutions uk LIMITED\certificate issued on 30/01/09 (2 pages)
21 January 2009Company name changed gravity solutions uk LIMITED\certificate issued on 30/01/09 (2 pages)
18 April 2008Registered office changed on 18/04/2008 from 12 church square leighton buzzard bedfordshire LU7 1AE (1 page)
18 April 2008Registered office changed on 18/04/2008 from 12 church square leighton buzzard bedfordshire LU7 1AE (1 page)
17 April 2008Director's change of particulars / patrick white / 14/04/2008 (2 pages)
17 April 2008Director's change of particulars / patrick white / 14/04/2008 (2 pages)
14 April 2008Incorporation (18 pages)
14 April 2008Incorporation (18 pages)