Background WavePink WaveYellow Wave

GRAVITY SKETCH LIMITED (09228527)

GRAVITY SKETCH LIMITED (09228527) is an active UK company. incorporated on 22 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. GRAVITY SKETCH LIMITED has been registered for 11 years. Current directors include HULME, Thomas William, NELIS, Hendrik Willem, PAREDES FUENTES, Daniela Maria and 1 others.

Company Number
09228527
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
HULME, Thomas William, NELIS, Hendrik Willem, PAREDES FUENTES, Daniela Maria, SOSANYA, Oluwaseyi Ayomini
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITY SKETCH LIMITED

GRAVITY SKETCH LIMITED is an active company incorporated on 22 September 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. GRAVITY SKETCH LIMITED was registered 11 years ago.(SIC: 62011)

Status

active

Active since 11 years ago

Company No

09228527

LTD Company

Age

11 Years

Incorporated 22 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Unit 5.01, Piano House 9 Brighton Terrace London SW9 8DJ England
From: 18 January 2023To: 20 January 2026
9 Unit 5.01, Piano House 9 Brighton Terrace London SW9 8DJ England
From: 17 January 2023To: 18 January 2023
Unit 2.01, Piano House 9 Brighton Terrace London SW9 8DJ England
From: 12 January 2022To: 17 January 2023
Third Floor 463-465 Brixton Road London SW9 8HH United Kingdom
From: 16 February 2021To: 12 January 2022
463-465 Brixton Road London SW9 8HH United Kingdom
From: 9 February 2021To: 16 February 2021
3 Space International House 6 Canterbury Crescent London SW9 7QD United Kingdom
From: 7 January 2019To: 9 February 2021
Unit 2a 88a Acre Lane London SW2 5QN United Kingdom
From: 28 November 2018To: 7 January 2019
100a Eardley Road London SW16 6BJ
From: 22 September 2014To: 28 November 2018
Timeline

39 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Aug 16
Director Left
Aug 16
Funding Round
Feb 17
Share Issue
Feb 17
New Owner
Oct 17
New Owner
Oct 17
Funding Round
May 18
Director Joined
Jul 18
Funding Round
Nov 19
Share Issue
Jun 20
Capital Reduction
Jun 20
Funding Round
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Share Buyback
Jul 20
Director Joined
Sept 20
Funding Round
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Funding Round
May 22
Funding Round
Nov 22
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Sept 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jan 26
26
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HULME, Thomas William

Active
146-148 Clerkenwell Road, LondonEC1R 5DG
Born June 1976
Director
Appointed 22 Feb 2022

NELIS, Hendrik Willem

Active
New Burlington Place, LondonW1S 2HR
Born February 1964
Director
Appointed 22 Feb 2022

PAREDES FUENTES, Daniela Maria

Active
New Street Square, LondonEC4A 3TW
Born October 1985
Director
Appointed 22 Sept 2014

SOSANYA, Oluwaseyi Ayomini

Active
New Street Square, LondonEC4A 3TW
Born February 1984
Director
Appointed 22 Sept 2014

BRADLEY, Matthew James

Resigned
East Road, LondonN1 6FD
Born September 1985
Director
Appointed 02 Feb 2018
Resigned 22 Feb 2022

BUCKLEY, Russell Christopher Franklin

Resigned
Graces Mews, LondonSE5 8JF
Born January 1961
Director
Appointed 21 Apr 2020
Resigned 22 Feb 2022

COUCHE, Guillaume

Resigned
Eardley Road, LondonSW16 6BJ
Born October 1983
Director
Appointed 22 Sept 2014
Resigned 27 Jan 2016

PASLIER, Pierre-Yves

Resigned
Eardley Road, LondonSW16 6BJ
Born October 1987
Director
Appointed 22 Sept 2014
Resigned 08 Apr 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Oluwaseyi Ayomini Sosanya

Ceased
Eardley Road, LondonSW16 6BJ
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2017
Ceased 21 Apr 2020

Mrs Daniela Maria Paredes Fuentes

Ceased
Eardley Road, LondonSW16 6BJ
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2017
Ceased 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

92

Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
2 March 2025
SH01Allotment of Shares
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
9 January 2025
SH03Return of Purchase of Own Shares
Resolution
8 January 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
7 January 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
6 October 2024
AAAnnual Accounts
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 March 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
24 November 2023
SH01Allotment of Shares
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Resolution
21 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
6 May 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Memorandum Articles
16 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Capital Return Purchase Own Shares
23 July 2020
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
10 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Cancellation Shares
3 June 2020
SH06Cancellation of Shares
Capital Alter Shares Subdivision
2 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
12 May 2020
RESOLUTIONSResolutions
Memorandum Articles
11 May 2020
MAMA
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Legacy
1 November 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement
22 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
30 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Resolution
18 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 June 2017
AAAnnual Accounts
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 February 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Incorporation Company
22 September 2014
NEWINCIncorporation