Gravity Digital Ltd DERBY


Gravity Digital started in year 2014 as Private Limited Company with registration number 09178640. The Gravity Digital company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Derby at 3rd Floor The Mill. Postal code: DE1 3HB.

The firm has 2 directors, namely Sharon S., Andrew S.. Of them, Sharon S., Andrew S. have been with the company the longest, being appointed on 15 August 2014. As of 19 June 2025, there was 1 ex director - Deborah P.. There were no ex secretaries.

Gravity Digital Ltd Address / Contact

Office Address 3rd Floor The Mill
Office Address2 Lodge Lane
Town Derby
Post code DE1 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09178640
Date of Incorporation Fri, 15th Aug 2014
Industry Media representation services
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (354 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Sharon S.

Position: Director

Appointed: 15 August 2014

Andrew S.

Position: Director

Appointed: 15 August 2014

Deborah P.

Position: Director

Appointed: 01 August 2015

Resigned: 28 October 2020

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Andrew S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sharon S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Deborah P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew S.

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

Sharon S.

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

Deborah P.

Notified on 6 April 2016
Ceased on 28 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth2         
Balance Sheet
Cash Bank On Hand 60 65770 67152 74986 912133 988131 072117 04992 08878 603
Current Assets 92 118116 05280 228116 794187 985196 133196 456150 194141 654
Debtors 31 46145 38127 47929 88253 99765 06179 40758 10663 051
Net Assets Liabilities 25 83949 73035 80743 599100 01587 68093 22458 98549 200
Property Plant Equipment 10 34110 2909 6318 7116 69515 54722 01521 55319 624
Cash Bank In Hand2         
Net Assets Liabilities Including Pension Asset Liability2         
Reserves/Capital
Shareholder Funds2         
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 0336 1089 02011 67013 68617 17122 51827 77933 339
Average Number Employees During Period    666778
Creditors 74 55274 65752 41580 42593 52735 33327 88519 97011 851
Future Minimum Lease Payments Under Non-cancellable Operating Leases   39 60032 60021 00016 0008 00040 00032 000
Increase From Depreciation Charge For Year Property Plant Equipment  3 0752 9122 6502 0163 4855 3475 2615 560
Net Current Assets Liabilities 17 56641 39527 81336 36994 458110 731102 57961 63845 354
Number Shares Issued Fully Paid  3030      
Par Value Share1 11      
Property Plant Equipment Gross Cost 13 37416 39818 65120 38120 38132 71844 53349 33252 963
Provisions For Liabilities Balance Sheet Subtotal 2 0681 9551 6371 4811 1383 2653 4854 2363 927
Total Additions Including From Business Combinations Property Plant Equipment  3 0242 2531 730 12 33711 8154 7993 631
Total Assets Less Current Liabilities 27 90751 68537 44445 080101 153126 278124 59483 19164 978
Number Shares Allotted2         
Share Capital Allotted Called Up Paid2         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/09/30
filed on: 18th, March 2025
Free Download (10 pages)

Company search

Advertisements