ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gravity Risk Services Limited

Gravity Risk Services Limited is an active company incorporated on 13 October 2011 with the registered office located in Birmingham, West Midlands. Gravity Risk Services Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07808391
Private limited company
Age
13 years
Incorporated 13 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 February 2025 (7 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
14 Caroline Point 62 Caroline Street
Birmingham
B3 1UF
England
Address changed on 26 Apr 2023 (2 years 4 months ago)
Previous address was Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England
Telephone
01212705809
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1971
Director • HR & Operations Director • British • Lives in UK • Born in Feb 1979
Director • British • Lives in UK • Born in Oct 1987
Director • British • Lives in England • Born in Jan 1972
NFP UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NFP Insurance Services Limited
John Paul Allcock, Gemma Louise Saunders, and 1 more are mutual people.
Active
Mason James Insurance Services Limited
Bryan Lock, John Paul Allcock, and 1 more are mutual people.
Active
NFP Commercial Solutions Limited
Bryan Lock, John Paul Allcock, and 1 more are mutual people.
Active
KGJ Insurance Services Limited
Bryan Lock and John Paul Allcock are mutual people.
Active
NFP Financial Planning Limited
Gemma Louise Saunders and Bryan Lock are mutual people.
Active
Friary Insurance Services Limited
John Paul Allcock and Gemma Louise Saunders are mutual people.
Active
KGJ Commercial Insurance Services Limited
Bryan Lock and John Paul Allcock are mutual people.
Active
Annan Insurance Services Limited
Bryan Lock and John Paul Allcock are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£111.12K
Increased by £50.88K (+84%)
Turnover
Unreported
Same as previous period
Employees
18
Same as previous period
Total Assets
£351.6K
Decreased by £1.5K (-0%)
Total Liabilities
-£49.7K
Decreased by £34.27K (-41%)
Net Assets
£301.9K
Increased by £32.77K (+12%)
Debt Ratio (%)
14%
Decreased by 9.65% (-41%)
Latest Activity
Bryan Lock Resigned
5 Months Ago on 31 Mar 2025
Small Accounts Submitted
5 Months Ago on 20 Mar 2025
Confirmation Submitted
7 Months Ago on 11 Feb 2025
Ms Nicola Jayne Carter Details Changed
1 Year 6 Months Ago on 28 Feb 2024
Ms Nicola Jayne Carter Appointed
1 Year 6 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Dale Stuart Collett Resigned
2 Years 2 Months Ago on 1 Jul 2023
Nfp Uk Holdings Limited (PSC) Details Changed
2 Years 4 Months Ago on 26 Apr 2023
Registered Address Changed
2 Years 4 Months Ago on 26 Apr 2023
Mr John Paul Allcock Appointed
2 Years 4 Months Ago on 18 Apr 2023
Get Credit Report
Discover Gravity Risk Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Bryan Lock as a director on 31 March 2025
Submitted on 2 May 2025
Accounts for a small company made up to 31 December 2023
Submitted on 20 Mar 2025
Confirmation statement made on 8 February 2025 with no updates
Submitted on 11 Feb 2025
Director's details changed for Ms Nicola Jayne Carter on 28 February 2024
Submitted on 15 Jul 2024
Appointment of Ms Nicola Jayne Carter as a director on 28 February 2024
Submitted on 15 Jul 2024
Confirmation statement made on 8 February 2024 with updates
Submitted on 14 Feb 2024
Change of details for Nfp Uk Holdings Limited as a person with significant control on 26 April 2023
Submitted on 14 Feb 2024
Termination of appointment of Dale Stuart Collett as a director on 1 July 2023
Submitted on 22 Sep 2023
Registered office address changed from Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 26 April 2023
Submitted on 26 Apr 2023
Resolutions
Submitted on 19 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year