Gravita Ah Limited LONDON


Gravita Ah started in year 2014 as Private Limited Company with registration number 09178155. The Gravita Ah company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB. Since 2022/11/16 Gravita Ah Limited is no longer carrying the name Arram Berlyn Gardner (ah).

The firm has 2 directors, namely Jake B., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 2 February 2023 and Jake B. has been with the company for the least time - from 22 November 2023. As of 25 April 2024, there were 19 ex directors - Simon W., Sanjay P. and others listed below. There were no ex secretaries.

Gravita Ah Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09178155
Date of Incorporation Fri, 15th Aug 2014
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 10 years old
Account next due date Sat, 13th May 2023 (348 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Jake B.

Position: Director

Appointed: 22 November 2023

Paul B.

Position: Director

Appointed: 02 February 2023

Simon W.

Position: Director

Appointed: 02 February 2023

Resigned: 30 November 2023

Sanjay P.

Position: Director

Appointed: 31 March 2022

Resigned: 02 February 2023

Justin R.

Position: Director

Appointed: 31 March 2022

Resigned: 02 February 2023

Jonathan I.

Position: Director

Appointed: 31 March 2022

Resigned: 02 February 2023

Benedict H.

Position: Director

Appointed: 29 May 2020

Resigned: 31 March 2022

Sarah W.

Position: Director

Appointed: 01 July 2019

Resigned: 31 March 2022

Jean-Francois L.

Position: Director

Appointed: 25 January 2019

Resigned: 31 March 2022

Richard D.

Position: Director

Appointed: 29 October 2018

Resigned: 31 March 2022

Jean-Francois L.

Position: Director

Appointed: 29 October 2018

Resigned: 11 January 2019

Ian H.

Position: Director

Appointed: 05 February 2018

Resigned: 31 March 2022

Samantha G.

Position: Director

Appointed: 01 June 2016

Resigned: 30 June 2017

Julie P.

Position: Director

Appointed: 15 December 2014

Resigned: 31 July 2019

Ian R.

Position: Director

Appointed: 15 December 2014

Resigned: 31 March 2022

Filiz Z.

Position: Director

Appointed: 15 December 2014

Resigned: 31 March 2022

Paul M.

Position: Director

Appointed: 15 December 2014

Resigned: 30 April 2021

John D.

Position: Director

Appointed: 15 December 2014

Resigned: 31 March 2022

Victor D.

Position: Director

Appointed: 15 December 2014

Resigned: 31 March 2022

Gary J.

Position: Director

Appointed: 15 August 2014

Resigned: 31 March 2022

Paul B.

Position: Director

Appointed: 15 August 2014

Resigned: 31 March 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Gravita Business Services Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gravita Business Services Limited

Finsgate 5-7 Cranwood Street, London, EC1V 9EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13128469
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arram Berlyn Gardner (ah) November 16, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand1 369 223886 695632 836884 7131 762 141
Current Assets3 002 6052 628 5822 139 2141 983 8422 792 730
Debtors1 633 3821 741 8871 506 3781 099 1291 030 589
Net Assets Liabilities696 0871 014 8231 330 6831 400 671 
Other Debtors934 665797 699516 402481 124288 071
Property Plant Equipment13 2854 1471 419718233
Other
Accumulated Amortisation Impairment Intangible Assets832 4971 202 4931 521 5001 789 9991 790 000
Accumulated Depreciation Impairment Property Plant Equipment13 33623 94726 67527 37627 861
Average Number Employees During Period  201715
Bank Borrowings Overdrafts300 000150 000150 000  
Corporation Tax Payable99 13758 39182 72278 600150 933
Creditors1 522 833828 18280 722583 890778 588
Dividends Paid On Shares 647 507268 5001 
Fixed Assets1 030 788651 654269 919719233
Increase From Amortisation Charge For Year Intangible Assets 369 996369 996268 4991
Increase From Depreciation Charge For Year Property Plant Equipment 10 6112 728701485
Intangible Assets1 017 503647 507268 5001 
Intangible Assets Gross Cost1 850 0001 850 0001 790 0001 790 000 
Net Current Assets Liabilities1 188 1321 191 3511 141 4861 399 9522 014 142
Number Shares Issued Fully Paid 1 656   
Other Creditors1 222 833678 18280 722315 308464 872
Other Taxation Social Security Payable280 083250 660198 048174 810145 601
Par Value Share 1   
Property Plant Equipment Gross Cost26 62128 09428 09428 094 
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets  -50 989  
Total Additions Including From Business Combinations Property Plant Equipment 1 473   
Total Assets Less Current Liabilities2 218 9201 843 0051 411 4051 400 6712 014 375
Total Increase Decrease From Revaluations Intangible Assets  -60 000  
Trade Creditors Trade Payables14 57313 94110 50515 17217 182
Trade Debtors Trade Receivables698 717944 188989 976618 005742 518

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Change of registered address from 30 City Road London EC1Y 2AB on 2024/03/26 to Aldgate Tower 2 Leman Street London E1 8FA
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements