GRAVITY EDGE LDN 1 LIMITED

Register to unlock more data on OkredoRegister

GRAVITY EDGE LDN 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12769441

Incorporation date

27/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Churchill Place, Churchill Place, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2020)
dot icon02/02/2026
Certificate of change of name
dot icon07/01/2026
Resolutions
dot icon31/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon27/11/2025
Change of details for Camberley Holdco Limited as a person with significant control on 2025-10-10
dot icon26/11/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-11-25
dot icon26/11/2025
Change of details for Camberley Holdco Uk Limited as a person with significant control on 2025-08-14
dot icon13/11/2025
Registered office address changed from C/O Csc Cls (Uk) Limited 1 Bartholomew Lane London EC2N 2AX to 5 Churchill Place Churchill Place London E14 5HU on 2025-11-13
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2025
Notification of Camberley Holdco Uk Limited as a person with significant control on 2025-08-14
dot icon09/09/2025
Cessation of Sprott Global Infrastructure Private Investment Trust No.1 as a person with significant control on 2025-08-14
dot icon02/09/2025
Termination of appointment of Zachery Thomas as a director on 2025-08-14
dot icon01/09/2025
Appointment of Mr James Peter Halstead as a director on 2025-08-14
dot icon01/09/2025
Termination of appointment of William Clayborne Jr Duvall as a director on 2025-08-14
dot icon28/08/2025
Registered office address changed from 5th Floor, 2 Copthall Avenue London EC2R 7DA United Kingdom to C/O Csc Cls (Uk) Limited 1 Bartholomew Lane London EC2N 2AX on 2025-08-28
dot icon28/08/2025
Appointment of Mr. Justin Ward Brown as a director on 2025-08-14
dot icon28/08/2025
Appointment of Chris Mccormack as a director on 2025-08-14
dot icon18/08/2025
Memorandum and Articles of Association
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Resolutions
dot icon18/08/2025
Resolutions
dot icon14/08/2025
Statement of capital following an allotment of shares on 2025-08-14
dot icon14/08/2025
Statement of capital following an allotment of shares on 2025-08-14
dot icon13/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon13/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Troy Javaher as a director on 2024-06-14
dot icon14/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon04/08/2023
Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2023-08-04
dot icon12/09/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon12/09/2022
Appointment of Mr William Clayborne Jr Duvall as a director on 2020-09-24
dot icon12/09/2022
Termination of appointment of William Clayborne Duvall as a director on 2020-09-24
dot icon19/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/09/2021
Confirmation statement made on 2021-07-26 with updates
dot icon20/09/2021
Cessation of Alfred Mack Pogue as a person with significant control on 2020-10-23
dot icon20/09/2021
Cessation of William Hickey as a person with significant control on 2020-10-23
dot icon20/09/2021
Cessation of William Clayborne Duvall as a person with significant control on 2020-10-23
dot icon20/09/2021
Notification of Sprott Global Infrastructure Private Investment Trust No.1 as a person with significant control on 2020-10-23
dot icon15/03/2021
Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR United Kingdom to 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB on 2021-03-15
dot icon10/11/2020
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-10-23
dot icon09/11/2020
Particulars of variation of rights attached to shares
dot icon09/11/2020
Change of share class name or designation
dot icon09/11/2020
Memorandum and Articles of Association
dot icon09/11/2020
Resolutions
dot icon21/10/2020
Appointment of William Clayborne Duvall as a director on 2020-09-24
dot icon21/10/2020
Appointment of Troy Javaher as a director on 2020-09-24
dot icon27/07/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.31M
-
0.00
845.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
25/11/2025 - Present
1977
Duvall, William Clayborne
Director
24/09/2020 - 24/09/2020
2
Duvall, William Clayborne Jr
Director
24/09/2020 - 14/08/2025
2
Javaher, Troy
Director
24/09/2020 - 14/06/2024
-
Thomas, Zachery
Director
27/07/2020 - 14/08/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAVITY EDGE LDN 1 LIMITED

GRAVITY EDGE LDN 1 LIMITED is an(a) Active company incorporated on 27/07/2020 with the registered office located at 5 Churchill Place, Churchill Place, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAVITY EDGE LDN 1 LIMITED?

toggle

GRAVITY EDGE LDN 1 LIMITED is currently Active. It was registered on 27/07/2020 .

Where is GRAVITY EDGE LDN 1 LIMITED located?

toggle

GRAVITY EDGE LDN 1 LIMITED is registered at 5 Churchill Place, Churchill Place, London E14 5HU.

What does GRAVITY EDGE LDN 1 LIMITED do?

toggle

GRAVITY EDGE LDN 1 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for GRAVITY EDGE LDN 1 LIMITED?

toggle

The latest filing was on 02/02/2026: Certificate of change of name.