Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAVITY OXFORD LTD
Company Information for

GRAVITY OXFORD LTD

69 Wilson Street, London, EC2A 2BB,
Company Registration Number
04230132
Private Limited Company
Active

Company Overview

About Gravity Oxford Ltd
GRAVITY OXFORD LTD was founded on 2001-06-07 and has its registered office in London. The organisation's status is listed as "Active". Gravity Oxford Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAVITY OXFORD LTD
 
Legal Registered Office
69 Wilson Street
London
EC2A 2BB
Other companies in OX44
 
Previous Names
JJ MARKETING LIMITED08/05/2019
Filing Information
Company Number 04230132
Company ID Number 04230132
Date formed 2001-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-07
Return next due 2025-06-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-17 22:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAVITY OXFORD LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAVITY OXFORD LTD

Current Directors
Officer Role Date Appointed
JAMES EDWARD GODDARD
Company Secretary 2001-07-03
JAMES EDWARD GODDARD
Director 2001-07-03
LEONIE FRANCES GODDARD
Director 2002-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIA DRUCE
Director 2001-06-07 2002-10-03
LOUISA GEMMA DRUCE
Company Secretary 2001-06-07 2001-07-03
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2001-06-07 2001-06-07
ALPHA DIRECT LIMITED
Nominated Director 2001-06-07 2001-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD GODDARD THE JJ GROUP LIMITED Company Secretary 2001-06-30 CURRENT 2000-04-11 Dissolved 2014-02-21
JAMES EDWARD GODDARD ROAD MILES LIMITED Company Secretary 1999-09-21 CURRENT 1999-05-07 Dissolved 2015-09-22
JAMES EDWARD GODDARD MWEZI LIMITED Director 2013-03-31 CURRENT 2013-02-04 Liquidation
JAMES EDWARD GODDARD CLASSIC FUTURES LIMITED Director 2011-10-05 CURRENT 2011-10-05 Dissolved 2013-10-22
JAMES EDWARD GODDARD CLASSIC FULFILMENT LIMITED Director 2011-02-10 CURRENT 2010-05-07 Dissolved 2015-08-25
JAMES EDWARD GODDARD THE JJ GROUP LIMITED Director 2001-06-30 CURRENT 2000-04-11 Dissolved 2014-02-21
JAMES EDWARD GODDARD JJ TRAINING LIMITED Director 1999-12-20 CURRENT 1999-06-02 Dissolved 2015-08-25
JAMES EDWARD GODDARD ROAD MILES LIMITED Director 1999-09-21 CURRENT 1999-05-07 Dissolved 2015-09-22
JAMES EDWARD GODDARD JJ AUTOMOTIVE LIMITED Director 1997-11-25 CURRENT 1992-09-30 Dissolved 2015-08-25
JAMES EDWARD GODDARD THE JJ CONSULTANCY LIMITED Director 1997-07-01 CURRENT 1996-07-16 Dissolved 2015-08-25
LEONIE FRANCES GODDARD THE JJ GROUP LIMITED Director 2002-04-29 CURRENT 2000-04-11 Dissolved 2014-02-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2023-10-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM Wooden Barn Little Baldon Oxfordshire OX44 9PU England
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 042301320005
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20PSC05Change of details for Gravity Global Limited as a person with significant control on 2019-01-18
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-09-30RES01ADOPT ARTICLES 30/09/21
2021-09-30MEM/ARTSARTICLES OF ASSOCIATION
2021-09-23AP01DIRECTOR APPOINTED MR ANDREW MICHAEL DAYNES
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042301320004
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042301320002
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-07-13OCS1096 Court Order to Rectify
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-07-13ANNOTATIONAnnotation
2021-04-09CH01Director's details changed for Mr Mark Thomas Lethbridge on 2020-12-07
2021-01-06AAMDAmended small company accounts made up to 2019-12-31
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-17Annotation
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM , Clock Barn Little Baldon, Oxfordhsire, OX44 9PU
2020-11-06REGISTERED OFFICE CHANGED ON 06/11/20 FROM , Clock Barn Little Baldon, Oxfordhsire, OX44 9PU
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GODDARD
2020-10-28TM02Termination of appointment of James Edward Goddard on 2020-10-23
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 042301320003
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-05-08RES15CHANGE OF COMPANY NAME 08/05/19
2019-02-04SH0118/01/19 STATEMENT OF CAPITAL GBP 2.316
2019-02-04PSC02Notification of Gravity Global Limited as a person with significant control on 2019-01-18
2019-02-04PSC07CESSATION OF JAMES EDWARD GODDARD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LEONIE FRANCES GODDARD
2019-02-04AP01DIRECTOR APPOINTED MR MARK THOMAS LETHBRIDGE
2019-01-29RES01ADOPT ARTICLES 29/01/19
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042301320002
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-09RES01ADOPT ARTICLES 22/02/2018
2018-03-09RES01ADOPT ARTICLES 22/02/2018
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-20AR0107/06/16 ANNUAL RETURN FULL LIST
2016-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-15SH08Change of share class name or designation
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-15SH02Sub-division of shares on 2016-02-03
2016-02-15RES 17Resolutions passed:
  • Redonominate shares
  • Resolution adopt articles
2016-02-15RES01ADOPT ARTICLES 03/02/2016
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-12AR0107/06/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-12AR0107/06/14 ANNUAL RETURN FULL LIST
2013-08-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0107/06/13 ANNUAL RETURN FULL LIST
2012-08-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-03AR0107/06/12 FULL LIST
2011-06-17AR0107/06/11 FULL LIST
2011-03-25AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-15AR0107/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD GODDARD / 07/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONIE FRANCES GODDARD / 07/06/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD GODDARD / 07/06/2010
2010-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30AA01PREVEXT FROM 30/06/2009 TO 31/12/2009
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM LITTLE BALDON HOUSE LITTLE BALDON OXFORD OX44 9PU
2009-08-27Registered office changed on 27/08/2009 from, little baldon house, little baldon, oxford, OX44 9PU
2009-07-08363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-09363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-20363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-14363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/05
2005-06-16363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-14363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-21288cDIRECTOR'S PARTICULARS CHANGED
2003-07-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-12363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-09288bDIRECTOR RESIGNED
2002-10-09363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-06-25288aNEW DIRECTOR APPOINTED
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: HILLSWOOD FRIETH HENLEY ON THAMES OXFORDSHIRE RG9 6PJ
2002-05-20Registered office changed on 20/05/02 from:\hillswood, frieth, henley on thames, oxfordshire RG9 6PJ
2001-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-20288bSECRETARY RESIGNED
2001-07-20288bDIRECTOR RESIGNED
2001-07-2088(2)RAD 07/06/01-30/06/01 £ SI 2@1=2 £ IC 1/3
2001-06-26CERTNMCOMPANY NAME CHANGED J.J. MARKETING LIMITED CERTIFICATE ISSUED ON 26/06/01
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP
2001-06-22288aNEW SECRETARY APPOINTED
2001-06-22288bDIRECTOR RESIGNED
2001-06-22288bSECRETARY RESIGNED
2001-06-22Registered office changed on 22/06/01 from:\5TH floor signet house, 49-51 farringdon road, london, EC1M 3JP
2001-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to GRAVITY OXFORD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAVITY OXFORD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-06-12 Outstanding ANTHONY JOHN BARCLAY, WENDY BARCLAY & PETER EDWARD HAWLEY
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAVITY OXFORD LTD

Intangible Assets
Patents
We have not found any records of GRAVITY OXFORD LTD registering or being granted any patents
Domain Names

GRAVITY OXFORD LTD owns 21 domain names.

d-power.co.uk   gettingmore.co.uk   ideascreatevalue.co.uk   i-control.co.uk   imosmartwash.co.uk   jjnews.co.uk   jjrecruitment.co.uk   jjresearch.co.uk   jjtraining.co.uk   jjconsultancy.co.uk   jjcreative.co.uk   jjdirect.co.uk   jjevents.co.uk   jjinteractive.co.uk   jjmarketing.co.uk   jjmedia.co.uk   dealer-power.co.uk   dealerpower.co.uk   thejjgroup.co.uk   arcsmartwash.co.uk   thejjconsultancy.co.uk  

Trademarks
We have not found any records of GRAVITY OXFORD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAVITY OXFORD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as GRAVITY OXFORD LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where GRAVITY OXFORD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAVITY OXFORD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAVITY OXFORD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.