Company NameMarket Gravity Ltd
Company StatusActive
Company Number06857010
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed31 May 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ
Director NameMr Gideon Rodney Hyde
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Brecon Road
London
W6 8PY
Director NameMr Peter David George Sayburn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Deacon Road
Kingston
Surrey
KT2 6LT
Secretary NameMr Peter David George Sayburn
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LT
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr David Allan Noon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2020)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ

Contact

Websitedefyinggravity-book.co.uk

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50k at £0.01Gideon Hyde
50.00%
Ordinary
50k at £0.01Peter Sayburn
50.00%
Ordinary

Financials

Year2014
Net Worth£1,349,112
Cash£1,371,196
Current Liabilities£1,074,519

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Filing History

19 January 2024Accounts for a dormant company made up to 31 May 2023 (8 pages)
10 July 2023Appointment of Mr Philip David Mills as a director on 1 June 2023 (2 pages)
7 July 2023Termination of appointment of Glyn Bunting as a director on 1 June 2023 (1 page)
4 July 2023Termination of appointment of Stephen Griggs as a director on 1 June 2023 (1 page)
3 July 2023Appointment of Mr Stephen George Weston as a director on 1 June 2023 (2 pages)
3 July 2023Termination of appointment of Donna Louise Ward as a director on 1 June 2023 (1 page)
29 June 2023Appointment of Heather Alison Bygrave as a director on 1 June 2023 (2 pages)
6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
10 November 2022Accounts for a dormant company made up to 31 May 2022 (7 pages)
5 September 2022Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 1 New Street Square London EC4A 3HQ on 5 September 2022 (1 page)
5 September 2022Change of details for Deloitte Mcs Limited as a person with significant control on 5 September 2022 (2 pages)
5 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 31 May 2021 (7 pages)
26 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
24 November 2020Appointment of Stephen Griggs as a director on 1 October 2020 (2 pages)
22 November 2020Termination of appointment of David Allan Noon as a director on 1 October 2020 (1 page)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 May 2019 (9 pages)
20 June 2019Appointment of David Allan Noon as a director on 1 June 2019 (2 pages)
13 June 2019Termination of appointment of Paul Anthony Robinson as a director on 31 May 2019 (1 page)
4 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
26 February 2019Full accounts made up to 31 May 2018 (22 pages)
16 May 2018Group of companies' accounts made up to 31 May 2017 (23 pages)
13 April 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
30 August 2017Registered office address changed from 2 New Street Square London EC4A 3BZ England to Hill House 1 Little New Street London EC4A 3TR on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 2 New Street Square London EC4A 3BZ England to Hill House 1 Little New Street London EC4A 3TR on 30 August 2017 (1 page)
3 July 2017Cessation of Gideon Rodney Hyde as a person with significant control on 31 May 2017 (1 page)
3 July 2017Notification of Deloitte Mcs Limited as a person with significant control on 31 May 2017 (2 pages)
3 July 2017Notification of Deloitte Mcs Limited as a person with significant control on 31 May 2017 (2 pages)
3 July 2017Cessation of Gideon Rodney Hyde as a person with significant control on 31 May 2017 (1 page)
3 July 2017Cessation of Peter Sayburn as a person with significant control on 31 May 2017 (1 page)
3 July 2017Cessation of Peter Sayburn as a person with significant control on 31 May 2017 (1 page)
13 June 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
13 June 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
2 June 2017Appointment of Mr Paul Robinson as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Ms Donna Louise Ward as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Mr Glyn Bunting as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Mr Glyn Bunting as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Ms Donna Louise Ward as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Mr Paul Robinson as a director on 31 May 2017 (2 pages)
1 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,601.25
(3 pages)
1 June 2017Termination of appointment of Peter David George Sayburn as a secretary on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Peter David George Sayburn as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Gideon Rodney Hyde as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Peter David George Sayburn as a secretary on 31 May 2017 (1 page)
1 June 2017Registered office address changed from 15 Deacon Road Kingston upon Thames Surrey KT2 6LT to 2 New Street Square London EC4A 3BZ on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Peter David George Sayburn as a director on 31 May 2017 (1 page)
1 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,601.25
(3 pages)
1 June 2017Registered office address changed from 15 Deacon Road Kingston upon Thames Surrey KT2 6LT to 2 New Street Square London EC4A 3BZ on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Gideon Rodney Hyde as a director on 31 May 2017 (1 page)
6 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
8 February 2017Amended group of companies' accounts made up to 31 March 2016 (21 pages)
8 February 2017Amended group of companies' accounts made up to 31 March 2016 (21 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
21 June 2016Purchase of own shares. (3 pages)
21 June 2016Cancellation of shares. Statement of capital on 23 May 2016
  • GBP 1,000
(4 pages)
21 June 2016Cancellation of shares. Statement of capital on 23 May 2016
  • GBP 1,000
(4 pages)
21 June 2016Purchase of own shares. (3 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,006.25
(5 pages)
22 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,006.25
(5 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,006.25
(4 pages)
15 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,006.25
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 1,006.25
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 1,006.25
(4 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Director's details changed for Mr Gideon Hyde on 1 September 2013 (2 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders (4 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders (4 pages)
17 April 2014Director's details changed for Mr Gideon Hyde on 1 September 2013 (2 pages)
17 April 2014Director's details changed for Mr Gideon Hyde on 1 September 2013 (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-sub div 28/03/2014
(31 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-sub div 28/03/2014
(31 pages)
16 April 2014Sub-division of shares on 28 March 2014 (8 pages)
16 April 2014Sub-division of shares on 28 March 2014 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Secretary's details changed for Mr Peter David George Sayburn on 23 March 2010 (1 page)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Peter David George Sayburn on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Peter David George Sayburn on 23 March 2010 (2 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Mr Peter David George Sayburn on 23 March 2010 (1 page)
20 April 2010Director's details changed for Mr Gideon Hyde on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Gideon Hyde on 23 March 2010 (2 pages)
24 March 2009Incorporation (14 pages)
24 March 2009Incorporation (14 pages)