Background WavePink WaveYellow Wave

GRAVITY MATRIX LIMITED (06564198)

GRAVITY MATRIX LIMITED (06564198) is an active UK company. incorporated on 14 April 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. GRAVITY MATRIX LIMITED has been registered for 17 years. Current directors include BECK, Neil Spencer, BUDGEN, Kenneth Arthur, BUDGEN, Marjory and 2 others.

Company Number
06564198
Status
active
Type
ltd
Incorporated
14 April 2008
Age
17 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BECK, Neil Spencer, BUDGEN, Kenneth Arthur, BUDGEN, Marjory, BUDGEN, Michael James, BUDGEN, Richard Stanley
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITY MATRIX LIMITED

GRAVITY MATRIX LIMITED is an active company incorporated on 14 April 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. GRAVITY MATRIX LIMITED was registered 17 years ago.(SIC: 73120)

Status

active

Active since 17 years ago

Company No

06564198

LTD Company

Age

17 Years

Incorporated 14 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

GRAVITY SOLUTIONS UK LIMITED
From: 14 April 2008To: 30 January 2009
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN England
From: 8 May 2017To: 17 September 2025
The Barns London Road Bourne End Hemel Hempstead Hertfordshire HP1 2RH
From: 29 December 2014To: 8 May 2017
The Jdec London Road Apsley Hemel Hempstead Hertfordshire HP3 9QU
From: 22 October 2009To: 29 December 2014
11-12 Eastman Way Hemel Hempstead Hertfordshire HP2 7DU
From: 14 April 2008To: 22 October 2009
Timeline

17 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Mar 20
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BECK, Neil Spencer

Active
The Coade, LondonSE11 5EL
Born November 1965
Director
Appointed 26 Apr 2017

BUDGEN, Kenneth Arthur

Active
The Coade, LondonSE11 5EL
Born October 1942
Director
Appointed 26 Apr 2017

BUDGEN, Marjory

Active
The Coade, LondonSE11 5EL
Born March 1945
Director
Appointed 26 Apr 2017

BUDGEN, Michael James

Active
The Coade, LondonSE11 5EL
Born April 1972
Director
Appointed 26 Apr 2017

BUDGEN, Richard Stanley

Active
The Coade, LondonSE11 5EL
Born March 1968
Director
Appointed 26 Apr 2017

BROWN, Ian

Resigned
Brambleside, UckfieldTN22 1PL
Born April 1955
Director
Appointed 13 Mar 2014
Resigned 28 Sept 2015

HANDFORD, Mark William

Resigned
Brambleside, UckfieldTN22 1PL
Born May 1965
Director
Appointed 13 Mar 2014
Resigned 28 Sept 2015

PULFER, Guy Christian

Resigned
Caversfield Water End Road, BerkhamstedHP4 2SG
Born November 1956
Director
Appointed 14 Apr 2008
Resigned 24 Jan 2014

UDALL, Sarah Jane

Resigned
Vincent Square, LondonSW1P 2PN
Born July 1981
Director
Appointed 27 Oct 2015
Resigned 08 Oct 2017

WHITE, Barbara Elizabeth

Resigned
Orchard House, Chesham Road, CheshamHP5 3PQ
Born May 1952
Director
Appointed 14 Apr 2008
Resigned 16 Oct 2017

WHITE, Charles Patrick

Resigned
Orchard House, CheshamHP5 3PQ
Born August 1948
Director
Appointed 14 Apr 2008
Resigned 03 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2017

Mr Charles Patrick White

Ceased
Vincent Square, LondonSW1P 2PN
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Apr 2017

Mrs Barbara Elizabeth White

Ceased
Vincent Square, LondonSW1P 2PN
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Memorandum Articles
25 July 2017
MAMA
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Resolution
26 April 2017
RESOLUTIONSResolutions
Resolution
20 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Appoint Person Director Company With Name
22 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2014
AP01Appointment of Director
Termination Director Company With Name
8 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Legacy
11 May 2009
363aAnnual Return
Legacy
26 March 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2008
287Change of Registered Office
Legacy
17 April 2008
288cChange of Particulars
Incorporation Company
14 April 2008
NEWINCIncorporation