Background WavePink WaveYellow Wave

THIS IS GRAVITY GROUP HOLDINGS LIMITED (11043179)

THIS IS GRAVITY GROUP HOLDINGS LIMITED (11043179) is an active UK company. incorporated on 1 November 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 GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include BELLAMY, Martin James, KEDAR, Sharon Rahamim.

Company Number
11043179
Status
active
Type
ltd
Incorporated
1 November 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, 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 GROUP HOLDINGS LIMITED

THIS IS GRAVITY GROUP HOLDINGS LIMITED is an active company incorporated on 1 November 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 GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11043179

LTD Company

Age

8 Years

Incorporated 1 November 2017

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 30 September 2025 (7 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

THIS IS GRAVITY HOLDINGS LIMITED
From: 28 November 2018To: 5 December 2018
SALAMANCA GROUP HUNTSPILL HOLDINGS LIMITED
From: 14 September 2018To: 28 November 2018
SALAMANCA GROUP HUNTSPILL LIMITED
From: 1 November 2017To: 14 September 2018
Contact
Address

58 Grosvenor Street London, W1K 3JB,

Previous Addresses

3 Burlington Gardens London W1S 3EP United Kingdom
From: 1 November 2017To: 27 May 2025
Timeline

10 key events • 2017 - 2025

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

Officers

2

BELLAMY, Martin James

Active
Grosvenor Street, LondonW1K 3JB
Born May 1969
Director
Appointed 01 Nov 2017

KEDAR, Sharon Rahamim

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

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2018

Salamanca Group Topaz Limited

Ceased
Burlington Gardens, LondonW1S 3EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2017
Ceased 30 May 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
23 December 2025
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
Change Account Reference Date Company Previous Shortened
18 September 2025
AA01Change of Accounting Reference Date
Memorandum Articles
15 July 2025
MAMA
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
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 To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
22 December 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 December 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Resolution
5 December 2018
RESOLUTIONSResolutions
Resolution
28 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Resolution
14 September 2018
RESOLUTIONSResolutions
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
Incorporation Company
1 November 2017
NEWINCIncorporation