Background WavePink WaveYellow Wave

THIS IS GRAVITY HOLDINGS LIMITED (11571530)

THIS IS GRAVITY HOLDINGS LIMITED (11571530) is an active UK company. incorporated on 17 September 2018. 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 HOLDINGS LIMITED has been registered for 7 years. Current directors include BELLAMY, Martin James, CURTIS, Tom Blakeney, JONES, Keira and 1 others.

Company Number
11571530
Status
active
Type
ltd
Incorporated
17 September 2018
Age
7 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, JONES, Keira, 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 HOLDINGS LIMITED

THIS IS GRAVITY HOLDINGS LIMITED is an active company incorporated on 17 September 2018 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 HOLDINGS LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11571530

LTD Company

Age

7 Years

Incorporated 17 September 2018

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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

SALAMANCA GROUP HUNTSPILL LIMITED
From: 25 September 2018To: 7 December 2018
SALAMANCA GROUP J23 LIMITED
From: 17 September 2018To: 25 September 2018
Contact
Address

58 Grosvenor Street London, W1K 3JB,

Previous Addresses

3 Burlington Gardens London W1S 3EP United Kingdom
From: 17 September 2018To: 27 May 2025
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 20
Owner Exit
Nov 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Dec 23
Loan Secured
May 25
Owner Exit
Jun 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
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BELLAMY, Martin James

Active
Grosvenor Street, LondonW1K 3JB
Born May 1969
Director
Appointed 17 Sept 2018

CURTIS, Tom Blakeney

Active
Grosvenor Street, LondonW1K 3JB
Born September 1971
Director
Appointed 19 Sept 2018

JONES, Keira

Active
Grosvenor Street, LondonW1K 3JB
Born August 1983
Director
Appointed 26 Sept 2025

KEDAR, Sharon Rahamim

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

FROST, Hugh Stephen

Resigned
Grosvenor Street, LondonW1K 3JB
Born September 1950
Director
Appointed 19 Sept 2018
Resigned 23 May 2025

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 19 Sept 2018
Resigned 01 Jul 2025

Persons with significant control

4

2 Active
2 Ceased
Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 May 2025
Residence Europa, Monaco

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2020
Ceased 23 May 2025

Peter Robert Johnson

Ceased
Burlington Gardens, LondonW1S 3EP
Born November 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2018
Ceased 30 Jul 2020
Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

61

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
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
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
Memorandum Articles
16 June 2025
MAMA
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
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 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 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
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 November 2020
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
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
29 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
29 July 2019
RESOLUTIONSResolutions
Resolution
29 July 2019
RESOLUTIONSResolutions
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
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Resolution
25 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2018
NEWINCIncorporation