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

MARKET GRAVITY LTD

1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
Company Registration Number
06857010
Private Limited Company
Active

Company Overview

About Market Gravity Ltd
MARKET GRAVITY LTD was founded on 2009-03-24 and has its registered office in London. The organisation's status is listed as "Active". Market Gravity Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARKET GRAVITY LTD
 
Legal Registered Office
1 NEW STREET SQUARE
LONDON
EC4A 3HQ
Other companies in KT2
 
Filing Information
Company Number 06857010
Company ID Number 06857010
Date formed 2009-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKET GRAVITY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE & TOUCHE ADVISORY LIMITED   DELOITTE INTERNATIONAL SERVICES LIMITED   DELOITTE SERVICES LIMITED
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.
Companies with same name MARKET GRAVITY LTD
The following companies were found which have the same name as MARKET GRAVITY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARKET GRAVITY PTE. LTD. CECIL STREET Singapore 049712 Dissolved Company formed on the 2017-01-13
MARKET GRAVITY PROPOSITION DESIGN CANADA LTD British Columbia Active Company formed on the 2016-12-20
MARKET GRAVITY HONG KONG LIMITED Active Company formed on the 2017-02-07
MARKET GRAVITY LTD. Singapore Active Company formed on the 2017-01-13

Company Officers of MARKET GRAVITY LTD

Current Directors
Officer Role Date Appointed
GLYN BUNTING
Director 2017-05-31
PAUL ANTHONY ROBINSON
Director 2017-05-31
DONNA LOUISE WARD
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID GEORGE SAYBURN
Company Secretary 2009-03-24 2017-05-31
GIDEON RODNEY HYDE
Director 2009-03-24 2017-05-31
PETER DAVID GEORGE SAYBURN
Director 2009-03-24 2017-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYN BUNTING ACNE PRODUCTION LIMITED Director 2017-08-15 CURRENT 2001-09-18 Liquidation
GLYN BUNTING DELOITTE NSE SERVICES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
GLYN BUNTING DELOITTE & TOUCHE PENSION TRUSTEES LIMITED Director 2017-03-30 CURRENT 1987-09-30 Active
GLYN BUNTING DELOITTE EUROPEAN SUPPORT SERVICES LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
GLYN BUNTING DELOITTE SA SERVICES LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
GLYN BUNTING BRAXTON ASSOCIATES PENSION TRUSTEES LIMITED Director 2015-06-01 CURRENT 1997-05-06 Dissolved 2016-09-06
GLYN BUNTING DELOITTE & TOUCHE MANAGED SERVICES LIMITED Director 2015-06-01 CURRENT 1993-07-23 Dissolved 2016-09-06
GLYN BUNTING DELOITTE CONSULTING LIMITED Director 2015-06-01 CURRENT 1989-07-03 Dissolved 2016-09-06
GLYN BUNTING DELOITTE HOLDINGS LIMITED Director 2015-06-01 CURRENT 2001-12-05 Active - Proposal to Strike off
GLYN BUNTING DRIVERS JONAS DELOITTE LIMITED Director 2015-06-01 CURRENT 1989-07-03 Dissolved 2016-09-06
GLYN BUNTING SPICER AND PEGLER LIMITED Director 2015-06-01 CURRENT 1987-12-01 Dissolved 2016-09-06
GLYN BUNTING D&T ATR CONSULTING NOMINEES LIMITED Director 2015-06-01 CURRENT 1997-01-31 Dissolved 2016-12-06
GLYN BUNTING D&T CONSULTING NOMINEES LIMITED Director 2015-06-01 CURRENT 1997-01-31 Dissolved 2016-12-06
GLYN BUNTING DCARBON8 LIMITED Director 2015-06-01 CURRENT 1998-09-07 Dissolved 2016-12-06
GLYN BUNTING DRIVERS JONAS LIMITED Director 2015-06-01 CURRENT 1970-06-04 Dissolved 2016-12-06
GLYN BUNTING IM GLOBAL LIMITED Director 2015-06-01 CURRENT 1996-06-03 Dissolved 2016-12-06
GLYN BUNTING SPICERS CONSULTING GROUP Director 2015-06-01 CURRENT 1964-01-10 Dissolved 2016-12-06
GLYN BUNTING REPORT SOURCE LIMITED Director 2015-06-01 CURRENT 1997-11-28 Dissolved 2016-12-06
GLYN BUNTING PRAXIS BUSINESS SYSTEMS LIMITED Director 2015-06-01 CURRENT 1983-10-05 Dissolved 2016-12-06
GLYN BUNTING D J FACILITY MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1988-03-11 Liquidation
GLYN BUNTING DRIVERS JONAS SERVICES COMPANY Director 2015-06-01 CURRENT 1971-04-21 Liquidation
GLYN BUNTING DJ FINANCE LIMITED Director 2015-06-01 CURRENT 1987-10-27 Liquidation
GLYN BUNTING DEVELOPMENT ASSOCIATES GROUP LIMITED Director 2015-06-01 CURRENT 1988-04-29 Liquidation
GLYN BUNTING DELOITTE & TOUCHE HOLDINGS LIMITED Director 2015-06-01 CURRENT 1989-07-03 Active
GLYN BUNTING DELOITTE SLP STRUCTURE 2 LIMITED Director 2015-06-01 CURRENT 2010-02-27 Liquidation
GLYN BUNTING BRAXTON ASSOCIATES LIMITED Director 2015-06-01 CURRENT 1979-10-19 Active
GLYN BUNTING PRAXIS SOUTH EAST LIMITED Director 2015-06-01 CURRENT 1989-05-26 Liquidation
GLYN BUNTING PRAXIS WARWICK LIMITED Director 2015-06-01 CURRENT 1989-06-06 Liquidation
GLYN BUNTING BRAXTON INTERNATIONAL MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1990-05-02 Liquidation
GLYN BUNTING DRIVERS JONAS RATING LIMITED Director 2015-06-01 CURRENT 1995-01-04 Liquidation
GLYN BUNTING B&W DELOITTE LONDON MARKET SERVICES LIMITED Director 2015-06-01 CURRENT 1995-03-27 Liquidation
GLYN BUNTING D&T CONSULTING HOLDINGS LIMITED Director 2015-06-01 CURRENT 1997-01-31 Active
GLYN BUNTING DELOITTE & TOUCHE ADVISORY LIMITED Director 2015-06-01 CURRENT 1999-07-14 Active
GLYN BUNTING DELOITTE MANAGEMENT SERVICES LIMITED Director 2015-06-01 CURRENT 2002-11-08 Active
GLYN BUNTING DELOITTE PCS LIMITED Director 2015-06-01 CURRENT 2004-12-17 Liquidation
GLYN BUNTING DELOITTE PENSIONS LIMITED Director 2015-06-01 CURRENT 2010-02-26 Active - Proposal to Strike off
GLYN BUNTING SURREY STREET LIMITED Director 2015-06-01 CURRENT 1987-06-02 Liquidation
GLYN BUNTING TOTAL RESOURCE MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1992-05-28 Liquidation
GLYN BUNTING SPERO TRUSTEE COMPANY BRISTOL LIMITED Director 2015-06-01 CURRENT 1985-11-28 Active
GLYN BUNTING TRAINER DEVELOPMENT SERVICES LIMITED Director 2015-06-01 CURRENT 1986-03-04 Liquidation
GLYN BUNTING SPICERS CORPORATE FINANCE LIMITED Director 2015-06-01 CURRENT 1987-06-09 Active - Proposal to Strike off
GLYN BUNTING SPERO NOMINEES LIMITED Director 2015-06-01 CURRENT 1956-05-01 Active
GLYN BUNTING PRAXIS LIMITED Director 2015-06-01 CURRENT 1983-06-01 Liquidation
GLYN BUNTING PROGRAM VALIDATION LIMITED Director 2015-06-01 CURRENT 1983-10-31 Liquidation
GLYN BUNTING PRAXIS SYSTEMS LIMITED Director 2015-06-01 CURRENT 1985-02-06 Liquidation
GLYN BUNTING PRAXIS SOFTWARE ENGINEERING LIMITED Director 2015-06-01 CURRENT 1997-01-15 Liquidation
GLYN BUNTING STONECUTTER LIMITED Director 2015-06-01 CURRENT 1999-11-25 Active
GLYN BUNTING DELOITTE INNOVATE 3 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2016-09-06
GLYN BUNTING DELOITTE INNOVATE 2 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2016-09-06
GLYN BUNTING VIA GROUP LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2017-04-04
GLYN BUNTING DELOITTE SLP STRUCTURE 1 LIMITED Director 2014-01-01 CURRENT 2010-02-27 Liquidation
GLYN BUNTING DELOITTE LIMITED Director 2013-10-28 CURRENT 2001-12-05 Liquidation
GLYN BUNTING MONITOR DELOITTE LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
GLYN BUNTING MONITOR COMPANY UK LIMITED Director 2013-03-05 CURRENT 2001-01-24 Active
GLYN BUNTING MONITOR COMPANY EUROPE Director 2013-03-05 CURRENT 1985-04-18 Active
GLYN BUNTING DELOITTE MCS LIMITED Director 2012-11-09 CURRENT 1997-01-31 Active
GLYN BUNTING DELOITTE INDIA SERVICES LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
GLYN BUNTING DELOITTE SERVICES LIMITED Director 2012-03-01 CURRENT 2001-07-25 Active
GLYN BUNTING DELOITTE INTERNATIONAL SERVICES LIMITED Director 2012-01-01 CURRENT 2011-07-18 Active
PAUL ANTHONY ROBINSON DELOITTE NSE SERVICES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
PAUL ANTHONY ROBINSON DELOITTE & TOUCHE PENSION TRUSTEES LIMITED Director 2017-03-30 CURRENT 1987-09-30 Active
PAUL ANTHONY ROBINSON DGSL CORE LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
PAUL ANTHONY ROBINSON DELOITTE SA SERVICES LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
PAUL ANTHONY ROBINSON BRAXTON ASSOCIATES PENSION TRUSTEES LIMITED Director 2015-06-01 CURRENT 1997-05-06 Dissolved 2016-09-06
PAUL ANTHONY ROBINSON DELOITTE & TOUCHE MANAGED SERVICES LIMITED Director 2015-06-01 CURRENT 1993-07-23 Dissolved 2016-09-06
PAUL ANTHONY ROBINSON DELOITTE CONSULTING LIMITED Director 2015-06-01 CURRENT 1989-07-03 Dissolved 2016-09-06
PAUL ANTHONY ROBINSON DELOITTE HOLDINGS LIMITED Director 2015-06-01 CURRENT 2001-12-05 Active - Proposal to Strike off
PAUL ANTHONY ROBINSON DRIVERS JONAS DELOITTE LIMITED Director 2015-06-01 CURRENT 1989-07-03 Dissolved 2016-09-06
PAUL ANTHONY ROBINSON SPICER AND PEGLER LIMITED Director 2015-06-01 CURRENT 1987-12-01 Dissolved 2016-09-06
PAUL ANTHONY ROBINSON D&T ATR CONSULTING NOMINEES LIMITED Director 2015-06-01 CURRENT 1997-01-31 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON D&T CONSULTING NOMINEES LIMITED Director 2015-06-01 CURRENT 1997-01-31 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON DCARBON8 LIMITED Director 2015-06-01 CURRENT 1998-09-07 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON DRIVERS JONAS LIMITED Director 2015-06-01 CURRENT 1970-06-04 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON IM GLOBAL LIMITED Director 2015-06-01 CURRENT 1996-06-03 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON SPICERS CONSULTING GROUP Director 2015-06-01 CURRENT 1964-01-10 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON REPORT SOURCE LIMITED Director 2015-06-01 CURRENT 1997-11-28 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON PRAXIS BUSINESS SYSTEMS LIMITED Director 2015-06-01 CURRENT 1983-10-05 Dissolved 2016-12-06
PAUL ANTHONY ROBINSON D J FACILITY MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1988-03-11 Liquidation
PAUL ANTHONY ROBINSON DRIVERS JONAS SERVICES COMPANY Director 2015-06-01 CURRENT 1971-04-21 Liquidation
PAUL ANTHONY ROBINSON DJ FINANCE LIMITED Director 2015-06-01 CURRENT 1987-10-27 Liquidation
PAUL ANTHONY ROBINSON DEVELOPMENT ASSOCIATES GROUP LIMITED Director 2015-06-01 CURRENT 1988-04-29 Liquidation
PAUL ANTHONY ROBINSON DELOITTE & TOUCHE HOLDINGS LIMITED Director 2015-06-01 CURRENT 1989-07-03 Active
PAUL ANTHONY ROBINSON DELOITTE SLP STRUCTURE 2 LIMITED Director 2015-06-01 CURRENT 2010-02-27 Liquidation
PAUL ANTHONY ROBINSON MONITOR COMPANY UK LIMITED Director 2015-06-01 CURRENT 2001-01-24 Active
PAUL ANTHONY ROBINSON MONITOR DELOITTE LIMITED Director 2015-06-01 CURRENT 2013-03-25 Active
PAUL ANTHONY ROBINSON BRAXTON ASSOCIATES LIMITED Director 2015-06-01 CURRENT 1979-10-19 Active
PAUL ANTHONY ROBINSON PRAXIS SOUTH EAST LIMITED Director 2015-06-01 CURRENT 1989-05-26 Liquidation
PAUL ANTHONY ROBINSON PRAXIS WARWICK LIMITED Director 2015-06-01 CURRENT 1989-06-06 Liquidation
PAUL ANTHONY ROBINSON BRAXTON INTERNATIONAL MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1990-05-02 Liquidation
PAUL ANTHONY ROBINSON DRIVERS JONAS RATING LIMITED Director 2015-06-01 CURRENT 1995-01-04 Liquidation
PAUL ANTHONY ROBINSON B&W DELOITTE LONDON MARKET SERVICES LIMITED Director 2015-06-01 CURRENT 1995-03-27 Liquidation
PAUL ANTHONY ROBINSON D&T CONSULTING HOLDINGS LIMITED Director 2015-06-01 CURRENT 1997-01-31 Active
PAUL ANTHONY ROBINSON DELOITTE & TOUCHE ADVISORY LIMITED Director 2015-06-01 CURRENT 1999-07-14 Active
PAUL ANTHONY ROBINSON DELOITTE LIMITED Director 2015-06-01 CURRENT 2001-12-05 Liquidation
PAUL ANTHONY ROBINSON DELOITTE MANAGEMENT SERVICES LIMITED Director 2015-06-01 CURRENT 2002-11-08 Active
PAUL ANTHONY ROBINSON DELOITTE PCS LIMITED Director 2015-06-01 CURRENT 2004-12-17 Liquidation
PAUL ANTHONY ROBINSON DELOITTE SLP STRUCTURE 1 LIMITED Director 2015-06-01 CURRENT 2010-02-27 Liquidation
PAUL ANTHONY ROBINSON DELOITTE INTERNATIONAL SERVICES LIMITED Director 2015-06-01 CURRENT 2011-07-18 Active
PAUL ANTHONY ROBINSON DELOITTE INDIA SERVICES LIMITED Director 2015-06-01 CURRENT 2012-07-18 Active
PAUL ANTHONY ROBINSON DELOITTE PENSIONS LIMITED Director 2015-06-01 CURRENT 2010-02-26 Active - Proposal to Strike off
PAUL ANTHONY ROBINSON SURREY STREET LIMITED Director 2015-06-01 CURRENT 1987-06-02 Liquidation
PAUL ANTHONY ROBINSON TOTAL RESOURCE MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1992-05-28 Liquidation
PAUL ANTHONY ROBINSON SPERO TRUSTEE COMPANY BRISTOL LIMITED Director 2015-06-01 CURRENT 1985-11-28 Active
PAUL ANTHONY ROBINSON TRAINER DEVELOPMENT SERVICES LIMITED Director 2015-06-01 CURRENT 1986-03-04 Liquidation
PAUL ANTHONY ROBINSON SPICERS CORPORATE FINANCE LIMITED Director 2015-06-01 CURRENT 1987-06-09 Active - Proposal to Strike off
PAUL ANTHONY ROBINSON SPERO NOMINEES LIMITED Director 2015-06-01 CURRENT 1956-05-01 Active
PAUL ANTHONY ROBINSON PRAXIS LIMITED Director 2015-06-01 CURRENT 1983-06-01 Liquidation
PAUL ANTHONY ROBINSON PROGRAM VALIDATION LIMITED Director 2015-06-01 CURRENT 1983-10-31 Liquidation
PAUL ANTHONY ROBINSON PRAXIS SYSTEMS LIMITED Director 2015-06-01 CURRENT 1985-02-06 Liquidation
PAUL ANTHONY ROBINSON MONITOR COMPANY EUROPE Director 2015-06-01 CURRENT 1985-04-18 Active
PAUL ANTHONY ROBINSON PRAXIS SOFTWARE ENGINEERING LIMITED Director 2015-06-01 CURRENT 1997-01-15 Liquidation
PAUL ANTHONY ROBINSON DELOITTE MCS LIMITED Director 2015-06-01 CURRENT 1997-01-31 Active
PAUL ANTHONY ROBINSON STONECUTTER LIMITED Director 2015-06-01 CURRENT 1999-11-25 Active
PAUL ANTHONY ROBINSON DELOITTE SERVICES LIMITED Director 2015-06-01 CURRENT 2001-07-25 Active
DONNA LOUISE WARD ACNE PRODUCTION LIMITED Director 2017-08-15 CURRENT 2001-09-18 Liquidation
DONNA LOUISE WARD DELOITTE GFS LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DONNA LOUISE WARD DELOITTE GFS HOLDINGS LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DONNA LOUISE WARD DELOITTE NSE SERVICES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
DONNA LOUISE WARD DELOITTE & TOUCHE PENSION TRUSTEES LIMITED Director 2017-03-30 CURRENT 1987-09-30 Active
DONNA LOUISE WARD DELOITTE SA SERVICES LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active
DONNA LOUISE WARD BRAXTON ASSOCIATES PENSION TRUSTEES LIMITED Director 2015-06-01 CURRENT 1997-05-06 Dissolved 2016-09-06
DONNA LOUISE WARD DELOITTE & TOUCHE MANAGED SERVICES LIMITED Director 2015-06-01 CURRENT 1993-07-23 Dissolved 2016-09-06
DONNA LOUISE WARD DELOITTE CONSULTING LIMITED Director 2015-06-01 CURRENT 1989-07-03 Dissolved 2016-09-06
DONNA LOUISE WARD DELOITTE HOLDINGS LIMITED Director 2015-06-01 CURRENT 2001-12-05 Active - Proposal to Strike off
DONNA LOUISE WARD DRIVERS JONAS DELOITTE LIMITED Director 2015-06-01 CURRENT 1989-07-03 Dissolved 2016-09-06
DONNA LOUISE WARD SPICER AND PEGLER LIMITED Director 2015-06-01 CURRENT 1987-12-01 Dissolved 2016-09-06
DONNA LOUISE WARD D&T ATR CONSULTING NOMINEES LIMITED Director 2015-06-01 CURRENT 1997-01-31 Dissolved 2016-12-06
DONNA LOUISE WARD D&T CONSULTING NOMINEES LIMITED Director 2015-06-01 CURRENT 1997-01-31 Dissolved 2016-12-06
DONNA LOUISE WARD DCARBON8 LIMITED Director 2015-06-01 CURRENT 1998-09-07 Dissolved 2016-12-06
DONNA LOUISE WARD DRIVERS JONAS LIMITED Director 2015-06-01 CURRENT 1970-06-04 Dissolved 2016-12-06
DONNA LOUISE WARD IM GLOBAL LIMITED Director 2015-06-01 CURRENT 1996-06-03 Dissolved 2016-12-06
DONNA LOUISE WARD DELOITTE INNOVATE 3 LIMITED Director 2015-06-01 CURRENT 2015-04-09 Dissolved 2016-09-06
DONNA LOUISE WARD DELOITTE INNOVATE 2 LIMITED Director 2015-06-01 CURRENT 2015-04-09 Dissolved 2016-09-06
DONNA LOUISE WARD SPICERS CONSULTING GROUP Director 2015-06-01 CURRENT 1964-01-10 Dissolved 2016-12-06
DONNA LOUISE WARD REPORT SOURCE LIMITED Director 2015-06-01 CURRENT 1997-11-28 Dissolved 2016-12-06
DONNA LOUISE WARD PRAXIS BUSINESS SYSTEMS LIMITED Director 2015-06-01 CURRENT 1983-10-05 Dissolved 2016-12-06
DONNA LOUISE WARD VIA GROUP LIMITED Director 2015-06-01 CURRENT 2015-04-07 Dissolved 2017-04-04
DONNA LOUISE WARD D J FACILITY MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1988-03-11 Liquidation
DONNA LOUISE WARD DRIVERS JONAS SERVICES COMPANY Director 2015-06-01 CURRENT 1971-04-21 Liquidation
DONNA LOUISE WARD DJ FINANCE LIMITED Director 2015-06-01 CURRENT 1987-10-27 Liquidation
DONNA LOUISE WARD DEVELOPMENT ASSOCIATES GROUP LIMITED Director 2015-06-01 CURRENT 1988-04-29 Liquidation
DONNA LOUISE WARD DELOITTE & TOUCHE HOLDINGS LIMITED Director 2015-06-01 CURRENT 1989-07-03 Active
DONNA LOUISE WARD DELOITTE SLP STRUCTURE 2 LIMITED Director 2015-06-01 CURRENT 2010-02-27 Liquidation
DONNA LOUISE WARD DELOITTE INNOVATION INVESTMENTS LIMITED Director 2015-06-01 CURRENT 2014-11-11 Liquidation
DONNA LOUISE WARD MONITOR COMPANY UK LIMITED Director 2015-06-01 CURRENT 2001-01-24 Active
DONNA LOUISE WARD MONITOR DELOITTE LIMITED Director 2015-06-01 CURRENT 2013-03-25 Active
DONNA LOUISE WARD BRAXTON ASSOCIATES LIMITED Director 2015-06-01 CURRENT 1979-10-19 Active
DONNA LOUISE WARD PRAXIS SOUTH EAST LIMITED Director 2015-06-01 CURRENT 1989-05-26 Liquidation
DONNA LOUISE WARD PRAXIS WARWICK LIMITED Director 2015-06-01 CURRENT 1989-06-06 Liquidation
DONNA LOUISE WARD BRAXTON INTERNATIONAL MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1990-05-02 Liquidation
DONNA LOUISE WARD DRIVERS JONAS RATING LIMITED Director 2015-06-01 CURRENT 1995-01-04 Liquidation
DONNA LOUISE WARD B&W DELOITTE LONDON MARKET SERVICES LIMITED Director 2015-06-01 CURRENT 1995-03-27 Liquidation
DONNA LOUISE WARD D&T CONSULTING HOLDINGS LIMITED Director 2015-06-01 CURRENT 1997-01-31 Active
DONNA LOUISE WARD DELOITTE & TOUCHE ADVISORY LIMITED Director 2015-06-01 CURRENT 1999-07-14 Active
DONNA LOUISE WARD DELOITTE LIMITED Director 2015-06-01 CURRENT 2001-12-05 Liquidation
DONNA LOUISE WARD DELOITTE MANAGEMENT SERVICES LIMITED Director 2015-06-01 CURRENT 2002-11-08 Active
DONNA LOUISE WARD DELOITTE PCS LIMITED Director 2015-06-01 CURRENT 2004-12-17 Liquidation
DONNA LOUISE WARD DELOITTE SLP STRUCTURE 1 LIMITED Director 2015-06-01 CURRENT 2010-02-27 Liquidation
DONNA LOUISE WARD DELOITTE INTERNATIONAL SERVICES LIMITED Director 2015-06-01 CURRENT 2011-07-18 Active
DONNA LOUISE WARD DELOITTE INDIA SERVICES LIMITED Director 2015-06-01 CURRENT 2012-07-18 Active
DONNA LOUISE WARD DELOITTE PENSIONS LIMITED Director 2015-06-01 CURRENT 2010-02-26 Active - Proposal to Strike off
DONNA LOUISE WARD SURREY STREET LIMITED Director 2015-06-01 CURRENT 1987-06-02 Liquidation
DONNA LOUISE WARD TOTAL RESOURCE MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1992-05-28 Liquidation
DONNA LOUISE WARD SPERO TRUSTEE COMPANY BRISTOL LIMITED Director 2015-06-01 CURRENT 1985-11-28 Active
DONNA LOUISE WARD TRAINER DEVELOPMENT SERVICES LIMITED Director 2015-06-01 CURRENT 1986-03-04 Liquidation
DONNA LOUISE WARD SPICERS CORPORATE FINANCE LIMITED Director 2015-06-01 CURRENT 1987-06-09 Active - Proposal to Strike off
DONNA LOUISE WARD SPERO NOMINEES LIMITED Director 2015-06-01 CURRENT 1956-05-01 Active
DONNA LOUISE WARD PRAXIS LIMITED Director 2015-06-01 CURRENT 1983-06-01 Liquidation
DONNA LOUISE WARD PROGRAM VALIDATION LIMITED Director 2015-06-01 CURRENT 1983-10-31 Liquidation
DONNA LOUISE WARD PRAXIS SYSTEMS LIMITED Director 2015-06-01 CURRENT 1985-02-06 Liquidation
DONNA LOUISE WARD MONITOR COMPANY EUROPE Director 2015-06-01 CURRENT 1985-04-18 Active
DONNA LOUISE WARD PRAXIS SOFTWARE ENGINEERING LIMITED Director 2015-06-01 CURRENT 1997-01-15 Liquidation
DONNA LOUISE WARD STONECUTTER LIMITED Director 2015-06-01 CURRENT 1999-11-25 Active
DONNA LOUISE WARD DELOITTE SERVICES LIMITED Director 2015-06-01 CURRENT 2001-07-25 Active

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
2024-04-04CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-07-10DIRECTOR APPOINTED MR PHILIP DAVID MILLS
2023-07-07APPOINTMENT TERMINATED, DIRECTOR GLYN BUNTING
2023-07-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIGGS
2023-07-03DIRECTOR APPOINTED MR STEPHEN GEORGE WESTON
2023-07-03APPOINTMENT TERMINATED, DIRECTOR DONNA LOUISE WARD
2023-06-29DIRECTOR APPOINTED HEATHER ALISON BYGRAVE
2023-04-06CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Hill House 1 Little New Street London EC4A 3TR United Kingdom
2022-09-05Change of details for Deloitte Mcs Limited as a person with significant control on 2022-09-05
2022-09-05PSC05Change of details for Deloitte Mcs Limited as a person with significant control on 2022-09-05
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Hill House 1 Little New Street London EC4A 3TR United Kingdom
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM , Hill House 1 Little New Street, London, EC4A 3TR, United Kingdom
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-11-24AP01DIRECTOR APPOINTED STEPHEN GRIGGS
2020-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN NOON
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-06-20AP01DIRECTOR APPOINTED DAVID ALLAN NOON
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY ROBINSON
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-04-04Clarification A second filed SH01 (Statement of Capital and Shareholders list) was registered on 04/04/24
2019-04-04Clarification A second filed SH01 (Statement of Capital and Shareholders list) was registered on 04/04/24Clarification A second filed CS01 (Statement of Capital and Shareholders list) was registered on 04/04/24
2019-02-26AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 2 New Street Square London EC4A 3BZ England
2017-08-30REGISTERED OFFICE CHANGED ON 30/08/17 FROM , 2 New Street Square, London, EC4A 3BZ, England
2017-07-03PSC07CESSATION OF PETER SAYBURN AS A PSC
2017-07-03PSC07CESSATION OF GIDEON RODNEY HYDE AS A PSC
2017-07-03PSC02Notification of Deloitte Mcs Limited as a person with significant control on 2017-05-31
2017-06-13AA01Previous accounting period extended from 31/03/17 TO 31/05/17
2017-06-02AP01DIRECTOR APPOINTED MR GLYN BUNTING
2017-06-02AP01DIRECTOR APPOINTED MR PAUL ROBINSON
2017-06-02AP01DIRECTOR APPOINTED MS DONNA LOUISE WARD
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 15 Deacon Road Kingston upon Thames Surrey KT2 6LT
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAYBURN
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON HYDE
2017-06-01TM02Termination of appointment of Peter David George Sayburn on 2017-05-31
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1601.25
2017-06-01SH0131/05/17 STATEMENT OF CAPITAL GBP 1601.25
2017-06-01REGISTERED OFFICE CHANGED ON 01/06/17 FROM , 15 Deacon Road, Kingston upon Thames, Surrey, KT2 6LT
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-08AAMDAmended group accounts made up to 2016-03-31
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-21SH06Cancellation of shares. Statement of capital on 2016-05-23 GBP 1,000
2016-06-21SH03Purchase of own shares
2016-04-22AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1006.25
2016-01-15SH0114/12/15 STATEMENT OF CAPITAL GBP 1006.25
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1006.25
2015-10-06SH0121/09/15 STATEMENT OF CAPITAL GBP 1006.25
2015-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-06RES01ADOPT ARTICLES 21/09/2015
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-16AR0124/03/15 FULL LIST
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-17AR0124/03/14 FULL LIST
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON HYDE / 01/09/2013
2014-04-16RES13RE-SUB DIV 28/03/2014
2014-04-16RES01ADOPT ARTICLES 28/03/2014
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16SH02SUB-DIVISION 28/03/14
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-05AR0124/03/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-19AR0124/03/12 FULL LIST
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12AR0124/03/11 FULL LIST
2010-11-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-20AR0124/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID GEORGE SAYBURN / 23/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON HYDE / 23/03/2010
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID GEORGE SAYBURN / 23/03/2010
2009-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MARKET GRAVITY 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 MARKET GRAVITY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKET GRAVITY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of MARKET GRAVITY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MARKET GRAVITY LTD
Trademarks
We have not found any records of MARKET GRAVITY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKET GRAVITY 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 (70229 - Management consultancy activities other than financial management) as MARKET GRAVITY LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MARKET GRAVITY 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 MARKET GRAVITY 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 MARKET GRAVITY 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.