Background WavePink WaveYellow Wave

GRAVITY RISK SERVICES LIMITED (07808391)

GRAVITY RISK SERVICES LIMITED (07808391) is an active UK company. incorporated on 13 October 2011. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. GRAVITY RISK SERVICES LIMITED has been registered for 14 years. Current directors include ALLCOCK, John Paul, CARTER, Nicola Jayne, SAUNDERS, Gemma Louise.

Company Number
07808391
Status
active
Type
ltd
Incorporated
13 October 2011
Age
14 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLCOCK, John Paul, CARTER, Nicola Jayne, SAUNDERS, Gemma Louise
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITY RISK SERVICES LIMITED

GRAVITY RISK SERVICES LIMITED is an active company incorporated on 13 October 2011 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. GRAVITY RISK SERVICES LIMITED was registered 14 years ago.(SIC: 65120)

Status

active

Active since 14 years ago

Company No

07808391

LTD Company

Age

14 Years

Incorporated 13 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

JPM (MIDLANDS) LIMITED
From: 1 June 2012To: 20 September 2012
JPM (DUDLEY) LIMITED
From: 13 October 2011To: 1 June 2012
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England
From: 5 April 2023To: 26 April 2023
Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH England
From: 4 March 2020To: 5 April 2023
Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH England
From: 3 March 2020To: 4 March 2020
Priory House 2 Priory Road Dudley West Midlands DY1 1HH
From: 13 October 2011To: 3 March 2020
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
May 12
Funding Round
Nov 12
Funding Round
Apr 13
Director Joined
Apr 16
Director Left
Aug 17
New Owner
Nov 21
Loan Secured
Nov 22
Funding Round
Jan 23
Loan Cleared
Feb 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Sept 23
Director Joined
Jul 24
Director Left
May 25
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ALLCOCK, John Paul

Active
62 Caroline Street, BirminghamB3 1UF
Born January 1972
Director
Appointed 18 Apr 2023

CARTER, Nicola Jayne

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1987
Director
Appointed 28 Feb 2024

SAUNDERS, Gemma Louise

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1979
Director
Appointed 03 Apr 2023

COLLETT, Dawn Louise

Resigned
The Mead Business Centre, CheshamHP5 3EE
Secretary
Appointed 01 Nov 2014
Resigned 03 Apr 2023

ASHLEY, Wendy St Claire

Resigned
2 Priory Road, DudleyDY1 1HH
Born November 1961
Director
Appointed 06 Apr 2016
Resigned 30 Aug 2017

BELL, Matthew

Resigned
2 Priory Road, DudleyDY1 1HH
Born December 1976
Director
Appointed 13 Oct 2011
Resigned 09 May 2012

COLLETT, Dale Stuart

Resigned
62 Caroline Street, BirminghamB3 1UF
Born July 1968
Director
Appointed 13 Oct 2011
Resigned 01 Jul 2023

LOCK, Bryan

Resigned
62 Caroline Street, BirminghamB3 1UF
Born May 1971
Director
Appointed 13 Apr 2023
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023

Mrs Dawn Louise Collett

Ceased
The Mead Business Centre, CheshamHP5 3EE
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2021
Ceased 03 Apr 2023

Mr Dale Stuart Collett

Ceased
The Mead Business Centre, CheshamHP5 3EE
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 April 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Change To A Person With Significant Control
8 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 January 2023
RP04SH01RP04SH01
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
9 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Resolution
9 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Certificate Change Of Name Company
20 September 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
15 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
15 December 2011
RESOLUTIONSResolutions
Resolution
22 November 2011
RESOLUTIONSResolutions
Incorporation Company
13 October 2011
NEWINCIncorporation