Gravia Ltd FOLKESTONE


Founded in 2016, Gravia, classified under reg no. 09941080 is an active company. Currently registered at C/o Mmp Accounting Solutions Ltd Unit 34 Basepoint CT19 4RH, Folkestone the company has been in the business for eight years. Its financial year was closed on 29th January and its latest financial statement was filed on January 31, 2022. Since September 2, 2022 Gravia Ltd is no longer carrying the name Yzy Worldwide.

The company has one director. Christopher G., appointed on 7 January 2016. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Robert F. and who left the the company on 10 May 2018. In addition, there is one former secretary - Hayley F. who worked with the the company until 28 February 2019.

Gravia Ltd Address / Contact

Office Address C/o Mmp Accounting Solutions Ltd Unit 34 Basepoint
Office Address2 Shearway Business Park
Town Folkestone
Post code CT19 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09941080
Date of Incorporation Thu, 7th Jan 2016
Industry Retail sale via mail order houses or via Internet
End of financial Year 29th January
Company age 8 years old
Account next due date Sun, 29th Oct 2023 (212 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Christopher G.

Position: Director

Appointed: 07 January 2016

Hayley F.

Position: Secretary

Appointed: 07 January 2016

Resigned: 28 February 2019

Robert F.

Position: Director

Appointed: 07 January 2016

Resigned: 10 May 2018

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Christopher G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert F. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert F.

Notified on 6 April 2016
Ceased on 5 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Yzy Worldwide September 2, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand50 8103 25518 7822 27339  
Current Assets168 940142 411391 221155 663101 89366 59477 904
Debtors8 81015 176272 459138 39099 354  
Net Assets Liabilities 102 99590 430-46 758-85 608-106 699-119 149
Other Debtors  2 5322 53233 924  
Property Plant Equipment4 5433 0292 330544271  
Total Inventories109 320123 98099 98015 0002 500  
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5143 0284 8146 6006 873  
Amounts Owed By Associates  258 052135 85865 430  
Average Number Employees During Period  11111
Bank Borrowings Overdrafts  199 551151 158102 765  
Creditors110 81542 445199 551151 158102 76562 55418 936
Fixed Assets4 543   271  
Increase From Depreciation Charge For Year Property Plant Equipment 1 5141 7861 786273  
Net Current Assets Liabilities58 12599 966287 651103 85616 886-44 145-100 213
Other Creditors34 55713 2584 4233 4151 500  
Other Taxation Social Security Payable76 25829 18733 733-1114  
Property Plant Equipment Gross Cost6 0576 0577 1447 144   
Total Additions Including From Business Combinations Property Plant Equipment  1 087    
Total Assets Less Current Liabilities62 668102 995289 981104 40017 157-44 145-100 213
Trade Debtors Trade Receivables8 81015 17611 875    

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates January 6, 2024
filed on: 31st, January 2024
Free Download (3 pages)

Company search