Gravicus Technologies Limited HARROW


Founded in 2016, Gravicus Technologies, classified under reg no. 10523409 is an active company. Currently registered at 166 College Road HA1 1RA, Harrow the company has been in the business for eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has 4 directors, namely Darren S., Anthony R. and Mark C. and others. Of them, Mark C., Benjamin G. have been with the company the longest, being appointed on 13 December 2016 and Darren S. has been with the company for the least time - from 1 July 2022. As of 28 May 2024, there was 1 ex director - Peter L.. There were no ex secretaries.

Gravicus Technologies Limited Address / Contact

Office Address 166 College Road
Town Harrow
Post code HA1 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10523409
Date of Incorporation Tue, 13th Dec 2016
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Darren S.

Position: Director

Appointed: 01 July 2022

Anthony R.

Position: Director

Appointed: 01 May 2020

Mark C.

Position: Director

Appointed: 13 December 2016

Benjamin G.

Position: Director

Appointed: 13 December 2016

Peter L.

Position: Director

Appointed: 29 October 2018

Resigned: 23 July 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Benjamin G. This PSC has significiant influence or control over the company,. Another one in the PSC register is Mark C. This PSC has significiant influence or control over the company,.

Benjamin G.

Notified on 13 December 2016
Nature of control: significiant influence or control

Mark C.

Notified on 13 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-10-312020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand36 9429719 1228293 561468 494511 623
Current Assets62 113240 734449 972278 167657 155870 3623 160 783
Debtors25 171239 763440 850278 159363 594401 8682 649 160
Net Assets Liabilities-47 868-154 98353 176-160 131-641 290609 5831 289 594
Other Debtors25 171239 763440 850278 159363 356304 974304 739
Property Plant Equipment3 0093 8025 2234 5235 4927 908 
Other
Accumulated Depreciation Impairment Property Plant Equipment2591 2982 3773 0774 5896 480 
Amounts Owed By Related Parties      2 327 281
Average Number Employees During Period  53667
Bank Borrowings Overdrafts     7 2007 200
Creditors112 99041 48119 4447 77830 00022 20015 000
Increase From Depreciation Charge For Year Property Plant Equipment2591 0391 0797001 5121 8911 172
Net Current Assets Liabilities-50 877-117 30467 397-156 876-616 782623 8751 304 594
Number Shares Issued Fully Paid 1 226 1641 487 8001 831 7001 951 1123 224 080 
Other Creditors34 75141 48119 4447 77830 00022 20015 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 652
Other Disposals Property Plant Equipment      23 630
Other Taxation Social Security Payable17 69383 60462 05751 98368 38330 297 
Par Value Share 00000 
Property Plant Equipment Gross Cost3 2685 1007 6007 60010 08114 388 
Total Additions Including From Business Combinations Property Plant Equipment3 2681 8322 500 2 4814 3079 242
Total Assets Less Current Liabilities-47 868-113 50272 620-152 353-611 290631 7831 304 594
Trade Creditors Trade Payables60 546159 84562 681150 64578 57974 78717 140
Trade Debtors Trade Receivables    23896 89417 140

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/03/25 director's details were changed
filed on: 27th, March 2024
Free Download (2 pages)

Company search