ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gravitar Limited

Gravitar Limited is an active company incorporated on 13 July 2001 with the registered office located in Amersham, Buckinghamshire. Gravitar Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04252368
Private limited company
Age
24 years
Incorporated 13 July 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (3 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
2 Burton House Repton Place
White Lion Road
Amersham
HP7 9LP
England
Address changed on 1 Apr 2025 (7 months ago)
Previous address was C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1983
Director • British • Lives in UK • Born in Apr 1952
Secretary • British
Radiant Medicare Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freeman,Grieve Limited
Neal Praful Radia is a mutual person.
Active
Avenue Pharmacy Limited
Neal Praful Radia is a mutual person.
Active
Birchtrade Limited
Neal Praful Radia is a mutual person.
Active
Eastware Pharmacy Limited
Neal Praful Radia is a mutual person.
Active
Maltings Pharmacy Limited
Neal Praful Radia is a mutual person.
Active
Pharmag Limited
Neal Praful Radia is a mutual person.
Active
Radiant Medicare Limited
Neal Praful Radia is a mutual person.
Active
Mayfair Pharmacare Limited
Neal Praful Radia is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£62.96K
Decreased by £40.72K (-39%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£211.3K
Decreased by £34.33K (-14%)
Total Liabilities
-£174.64K
Decreased by £53.25K (-23%)
Net Assets
£36.65K
Increased by £18.92K (+107%)
Debt Ratio (%)
83%
Decreased by 10.13% (-11%)
Latest Activity
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Registered Address Changed
7 Months Ago on 1 Apr 2025
New Charge Registered
7 Months Ago on 31 Mar 2025
New Charge Registered
7 Months Ago on 31 Mar 2025
Ajc Pharmacy Holdings Limited (PSC) Resigned
7 Months Ago on 31 Mar 2025
Ruth Hopcroft Resigned
7 Months Ago on 31 Mar 2025
Ashley Cristal Resigned
7 Months Ago on 31 Mar 2025
Radiant Medicare Limited (PSC) Appointed
7 Months Ago on 31 Mar 2025
Mr Neal Praful Radia Appointed
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Get Credit Report
Discover Gravitar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 July 2025 with updates
Submitted on 22 Jul 2025
Termination of appointment of Ruth Hopcroft as a secretary on 31 March 2025
Submitted on 1 Apr 2025
Cessation of Ajc Pharmacy Holdings Limited as a person with significant control on 31 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Ashley Cristal as a director on 31 March 2025
Submitted on 1 Apr 2025
Registered office address changed from C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to 2 Burton House Repton Place White Lion Road Amersham HP7 9LP on 1 April 2025
Submitted on 1 Apr 2025
Registration of charge 042523680004, created on 31 March 2025
Submitted on 1 Apr 2025
Notification of Radiant Medicare Limited as a person with significant control on 31 March 2025
Submitted on 1 Apr 2025
Registration of charge 042523680003, created on 31 March 2025
Submitted on 1 Apr 2025
Appointment of Mr Neal Praful Radia as a director on 31 March 2025
Submitted on 1 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year