UKBizDB.co.uk

GRAVITY DATA LTD

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

This company is commonly known as Gravity Data Ltd. The company was founded 3 years ago and was given the registration number 12949156. The firm's registered office is in LONDON. You can find them at 38 Chancery Lane, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GRAVITY DATA LTD
Company Number:12949156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:38 Chancery Lane, London, England, WC2A 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, 5x Pte Ltd, Circular Road #02-01, Singapore, Singapore, 049422

Director30 September 2022Active
85, Great Portland Street, First Floor, London, W1W 7LT

Director08 January 2021Active
85, Great Portland Street, First Floor, London, W1W 7LT

Director23 March 2021Active
85, Great Portland Street, First Floor, London, W1W 7LT

Director14 October 2020Active

People with Significant Control

Tarush Aggarwal
Notified on:30 September 2022
Status:Active
Date of birth:November 1989
Nationality:Indian
Country of residence:Singapore
Address:68, 5x Pte Ltd, Singapore, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henrik Kraft
Notified on:23 March 2021
Status:Active
Date of birth:January 1974
Nationality:Danish
Country of residence:England
Address:45, Wilton Grove, London, England, SW19 3QU
Nature of control:
  • Significant influence or control
Mr Alex Morgan Donnelly
Notified on:09 January 2021
Status:Active
Date of birth:February 1986
Nationality:British
Address:85, Great Portland Street, London, W1W 7LT
Nature of control:
  • Right to appoint and remove directors
Mr Ricky Neill Owen Thomas
Notified on:14 October 2020
Status:Active
Date of birth:July 1979
Nationality:British
Address:85, Great Portland Street, London, W1W 7LT
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Avora Ltd
Notified on:14 October 2020
Status:Active
Country of residence:England
Address:38, Chancery Lane, London, England, WC2A 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Accounts

Change account reference date company current shortened.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Capital

Capital allotment shares.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-09-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Accounts

Change account reference date company current extended.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.