Background WavePink WaveYellow Wave

GRAVITA WESTERN I LIMITED (10857160)

GRAVITA WESTERN I LIMITED (10857160) is an active UK company. incorporated on 10 July 2017. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GRAVITA WESTERN I LIMITED has been registered for 8 years. Current directors include BRACHER, Matthew James, HOLT, Charles Sebastian.

Company Number
10857160
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
2nd Floor South One Castle Park, Bristol, BS2 0JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRACHER, Matthew James, HOLT, Charles Sebastian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITA WESTERN I LIMITED

GRAVITA WESTERN I LIMITED is an active company incorporated on 10 July 2017 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GRAVITA WESTERN I LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

10857160

LTD Company

Age

8 Years

Incorporated 10 July 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

13 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

HAINES WATTS BRISTOL (HOLDINGS) LIMITED
From: 10 July 2017To: 10 February 2025
Contact
Address

2nd Floor South One Castle Park Tower Hill Bristol, BS2 0JA,

Previous Addresses

Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
From: 10 July 2017To: 2 March 2026
Timeline

40 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Aug 17
Loan Secured
Sept 17
Director Joined
Oct 17
Loan Cleared
Dec 21
Loan Secured
Dec 21
Director Left
Jan 22
Director Joined
Aug 23
Director Joined
Oct 23
Funding Round
Feb 24
Funding Round
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
Feb 25
Loan Cleared
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
5
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BRACHER, Matthew James

Active
One Castle Park, BristolBS2 0JA
Born January 1968
Director
Appointed 10 Jul 2017

HOLT, Charles Sebastian

Active
One Castle Park, BristolBS2 0JA
Born November 1986
Director
Appointed 29 Aug 2025

BARTON, Jake Woodrow

Resigned
2 Leman Street, LondonE1 8FA
Born November 1969
Director
Appointed 06 May 2025
Resigned 29 Aug 2025

BARTON, Jake Woodrow

Resigned
2 Leman Street, LondonE1 8FA
Born November 1969
Director
Appointed 07 Feb 2025
Resigned 06 May 2025

BASCOMBE, Ian Charles

Resigned
6-8 Bath Street, BristolBS1 6HL
Born July 1964
Director
Appointed 09 Oct 2017
Resigned 05 Jan 2022

BODEN, Clare June

Resigned
6-8 Bath Street, RedcliffeBS1 6HL
Born October 1983
Director
Appointed 20 May 2024
Resigned 07 Feb 2025

DE CRUZ, Ben

Resigned
ExeterEX1 1JG
Born April 1963
Director
Appointed 01 Apr 2024
Resigned 07 Feb 2025

FAIRCLOUGH, Geoffrey Charles

Resigned
6-8 Bath Street, BristolBS1 6HL
Born October 1955
Director
Appointed 10 Jul 2017
Resigned 07 Feb 2025

GALE, Helen Mary

Resigned
6-8 Bath Street, RedcliffeBS1 6HL
Born July 1965
Director
Appointed 15 Oct 2024
Resigned 07 Feb 2025

JEZZARD, Paul Derek

Resigned
6-8 Bath Street, BristolBS1 6HL
Born February 1984
Director
Appointed 06 May 2025
Resigned 03 Jun 2025

JORDAN, Andrew James

Resigned
6-8 Bath Street, BristolBS1 6HL
Born June 1979
Director
Appointed 16 Aug 2023
Resigned 06 Feb 2025

O'SULLIVAN, Conor George

Resigned
6-8 Bath Street, BristolBS1 6HL
Born November 1993
Director
Appointed 02 Oct 2023
Resigned 07 Feb 2025

PARK, David

Resigned
ExeterEX1 1JG
Born November 1969
Director
Appointed 01 Apr 2024
Resigned 07 Feb 2025

PLUMB, Caroline Bayantai

Resigned
2 Leman Street, LondonE1 8FA
Born November 1978
Director
Appointed 07 Feb 2025
Resigned 09 Jun 2025

SWANSTON, Heather

Resigned
2 Leman Street, LondonE1 8FA
Born December 1966
Director
Appointed 09 Jun 2025
Resigned 09 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
2 Leman Street, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2025

Mr Matthew James Bracher

Ceased
6-8 Bath Street, BristolBS1 6HL
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2017
Ceased 07 Feb 2025

Mr Geoffrey Charles Fairclough

Ceased
6-8 Bath Street, BristolBS1 6HL
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2017
Ceased 07 Feb 2025
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 February 2025
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
18 February 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 February 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
10 February 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2025
AAAnnual Accounts
Memorandum Articles
27 October 2024
MAMA
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Resolution
2 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
2 March 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Incorporation Company
10 July 2017
NEWINCIncorporation