Background WavePink WaveYellow Wave

GRAVITY MIDCO I LIMITED (13244463)

GRAVITY MIDCO I LIMITED (13244463) is an active UK company. incorporated on 4 March 2021. with registered office in Cradley Heath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRAVITY MIDCO I LIMITED has been registered for 5 years. Current directors include MILBURN, Christopher, RUSS, Neil Andrew.

Company Number
13244463
Status
active
Type
ltd
Incorporated
4 March 2021
Age
5 years
Address
Unit A2 Cradley Business Park, Cradley Heath, B64 7DW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILBURN, Christopher, RUSS, Neil Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAVITY MIDCO I LIMITED

GRAVITY MIDCO I LIMITED is an active company incorporated on 4 March 2021 with the registered office located in Cradley Heath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRAVITY MIDCO I LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13244463

LTD Company

Age

5 Years

Incorporated 4 March 2021

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

DMWSL 952 LIMITED
From: 4 March 2021To: 9 March 2021
Contact
Address

Unit A2 Cradley Business Park Overend Road Cradley Heath, B64 7DW,

Previous Addresses

Procession House Ludgate Hill London EC4M 7JW England
From: 8 March 2021To: 31 March 2021
Level 13, the Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 4 March 2021To: 8 March 2021
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Jun 25
Director Left
Jan 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MILBURN, Christopher

Active
Overend Road, Cradley HeathB64 7DW
Born August 1966
Director
Appointed 31 Mar 2021

RUSS, Neil Andrew

Active
Overend Road, Cradley HeathB64 7DW
Born November 1972
Director
Appointed 31 Mar 2021

BARRON, Paul Thomas

Resigned
Ludgate Hill, LondonEC4M 7JW
Born October 1979
Director
Appointed 04 Mar 2021
Resigned 04 Mar 2021

RIVERS, James Andrew

Resigned
Overend Road, Cradley HeathB64 7DW
Born January 1979
Director
Appointed 04 Mar 2021
Resigned 31 Mar 2021

RODDIS, Simon James Edward

Resigned
Overend Road, Cradley HeathB64 7DW
Born December 1968
Director
Appointed 04 Mar 2021
Resigned 31 Mar 2021

TRACEY, Damian

Resigned
Overend Road, Cradley HeathB64 7DW
Born September 1965
Director
Appointed 31 Mar 2021
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2021
Ceased 04 Mar 2021
Ludgate Hill, LondonEC4M 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 March 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Resolution
9 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Incorporation Company
4 March 2021
NEWINCIncorporation