Background WavePink WaveYellow Wave

GRAVITEQ LTD (07827641)

GRAVITEQ LTD (07827641) is an active UK company. incorporated on 28 October 2011. with registered office in Diss. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 1 other business activities. GRAVITEQ LTD has been registered for 14 years. Current directors include HEALE, Mark Andrew.

Company Number
07827641
Status
active
Type
ltd
Incorporated
28 October 2011
Age
14 years
Address
The Cottage The Common, Diss, IP22 1LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
HEALE, Mark Andrew
SIC Codes
46190, 46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITEQ LTD

GRAVITEQ LTD is an active company incorporated on 28 October 2011 with the registered office located in Diss. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 1 other business activity. GRAVITEQ LTD was registered 14 years ago.(SIC: 46190, 46520)

Status

active

Active since 14 years ago

Company No

07827641

LTD Company

Age

14 Years

Incorporated 28 October 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

The Cottage The Common Botesdale Diss, IP22 1LG,

Previous Addresses

67 Star Street Ware Hertfordshire SG12 7AQ United Kingdom
From: 28 October 2011To: 20 March 2013
Timeline

4 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HEALE, Mark Andrew

Active
The Common, DissIP22 1LG
Born March 1972
Director
Appointed 28 Oct 2011

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 28 Oct 2011
Resigned 28 Oct 2011

Persons with significant control

1

Mr Mark Andrew Heale

Active
The Common, DissIP22 1LG
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
28 October 2011
NEWINCIncorporation