Background WavePink WaveYellow Wave

GRAVITY 42 LIMITED (08952273)

GRAVITY 42 LIMITED (08952273) is an active UK company. incorporated on 21 March 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. GRAVITY 42 LIMITED has been registered for 12 years. Current directors include BROOKS, Steven Boultbee, VALE, Kim.

Company Number
08952273
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 years
Address
117 George Street, London, W1H 7HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BROOKS, Steven Boultbee, VALE, Kim
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITY 42 LIMITED

GRAVITY 42 LIMITED is an active company incorporated on 21 March 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. GRAVITY 42 LIMITED was registered 12 years ago.(SIC: 72190)

Status

active

Active since 12 years ago

Company No

08952273

LTD Company

Age

12 Years

Incorporated 21 March 2014

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 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

117 George Street London, W1H 7HF,

Previous Addresses

Unit 23 Canalot Studios 222 Kensal Road London W10 5BN
From: 21 March 2014To: 7 April 2016
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Mar 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BROOKS, Steven Boultbee

Active
George Street, LondonW1H 7HF
Born January 1961
Director
Appointed 21 Mar 2014

VALE, Kim

Active
George Street, LondonW1H 7HF
Born April 1981
Director
Appointed 21 Mar 2014

Persons with significant control

1

Mr Steven Brooks

Active
George Street, LondonW1H 7HF
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Incorporation Company
21 March 2014
NEWINCIncorporation