Warning: file_put_contents(c/1848260a5ce657839ea4ce9ce5814cae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/fd00d926e1833a0b741f50c39d76d0ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gravitaz Limited, PE19 8EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRAVITAZ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gravitaz Limited. The company was founded 18 years ago and was given the registration number 05597444. The firm's registered office is in ST NEOTS. You can find them at Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GRAVITAZ LIMITED
Company Number:05597444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, England, PE19 8EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, England, PE19 8EP

Secretary24 November 2005Active
Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, England, PE19 8EP

Director18 December 2015Active
Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, England, PE19 8EP

Director24 November 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary19 October 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director19 October 2005Active

People with Significant Control

Mr Tim Holmes
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, England, PE19 8EP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Address

Change registered office address company with date old address new address.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Officers

Appoint person director company with name date.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-28Officers

Change person director company with change date.

Download
2014-09-28Officers

Change person secretary company with change date.

Download
2014-09-28Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.