Background WavePink WaveYellow Wave

THIS IS GRAVITY LIMITED (11007113)

THIS IS GRAVITY LIMITED (11007113) is an active UK company. incorporated on 11 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THIS IS GRAVITY LIMITED has been registered for 8 years. Current directors include BELLAMY, Martin James, CURTIS, Tom Blakeney, KEDAR, Sharon Rahamim.

Company Number
11007113
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
58 Grosvenor Street, London, W1K 3JB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BELLAMY, Martin James, CURTIS, Tom Blakeney, KEDAR, Sharon Rahamim
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIS IS GRAVITY LIMITED

THIS IS GRAVITY LIMITED is an active company incorporated on 11 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THIS IS GRAVITY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11007113

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

SALAMANCA GROUP TOPAZ LIMITED
From: 11 October 2017To: 27 November 2018
Contact
Address

58 Grosvenor Street London, W1K 3JB,

Previous Addresses

3 Burlington Gardens London W1S 3EP United Kingdom
From: 11 October 2017To: 27 May 2025
Timeline

22 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Jun 18
Owner Exit
Jun 18
Owner Exit
Sept 18
Loan Secured
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 20
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Cleared
Oct 23
Loan Cleared
Dec 23
Loan Secured
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Mar 26
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BELLAMY, Martin James

Active
Grosvenor Street, LondonW1K 3JB
Born May 1969
Director
Appointed 11 Oct 2017

CURTIS, Tom Blakeney

Active
Grosvenor Street, LondonW1K 3JB
Born September 1971
Director
Appointed 10 Nov 2017

KEDAR, Sharon Rahamim

Active
Grosvenor Street, LondonW1K 3JB
Born September 1971
Director
Appointed 26 Sept 2025

ALSOP, Simon

Resigned
Grosvenor Street, LondonW1K 3JB
Secretary
Appointed 12 Mar 2020
Resigned 13 Jun 2025

FROST, Hugh Stephen

Resigned
Grosvenor Street, LondonW1K 3JB
Born September 1950
Director
Appointed 10 Nov 2017
Resigned 23 May 2025

JONES, Keira

Resigned
Grosvenor Street, LondonW1K 3JB
Born August 1983
Director
Appointed 26 Sept 2025
Resigned 06 Mar 2026

JONES, Ralph Charles

Resigned
Church Street, BelperDE56 2BW
Born August 1950
Director
Appointed 05 Jul 2019
Resigned 23 May 2025

KIRKLAND, Christopher Robert

Resigned
Church Street, BelperDE56 2BW
Born May 1982
Director
Appointed 05 Jul 2019
Resigned 23 May 2025

TRIESMAN, David Maxim, Lord

Resigned
Grosvenor Street, LondonW1K 3JB
Born October 1943
Director
Appointed 11 Oct 2017
Resigned 01 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Burlington Gardens, LondonW1S 3EP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2018
Ceased 19 Sept 2018

Salamanca Group Holdings (Uk) Limited

Ceased
Burlington Gardens, LondonW1S 3EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2017
Ceased 30 May 2018
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
17 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Resolution
8 October 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2017
NEWINCIncorporation