Background WavePink WaveYellow Wave

GATELEY INVESTMENTS LIMITED (02919582)

GATELEY INVESTMENTS LIMITED (02919582) is an active UK company. incorporated on 15 April 1994. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GATELEY INVESTMENTS LIMITED has been registered for 32 years. Current directors include WARD, Michael James, GATELEY INCORPORATIONS LIMITED.

Company Number
02919582
Status
active
Type
ltd
Incorporated
15 April 1994
Age
32 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WARD, Michael James, GATELEY INCORPORATIONS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATELEY INVESTMENTS LIMITED

GATELEY INVESTMENTS LIMITED is an active company incorporated on 15 April 1994 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GATELEY INVESTMENTS LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02919582

LTD Company

Age

32 Years

Incorporated 15 April 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 April 2026 (1 month ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 29 April 2027
For period ending 15 April 2027

Previous Company Names

GATELEY WAREING SERVICES LIMITED
From: 6 May 1994To: 15 December 2011
PADBOLT LIMITED
From: 15 April 1994To: 6 May 1994
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Timeline

6 key events • 1994 - 2011

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WARD, Michael James

Active
One Eleven, BirminghamB3 2HJ
Born January 1959
Director
Appointed 18 Oct 2011

GATELEY INCORPORATIONS LIMITED

Active
One Eleven, BirminghamB3 2HJ
Corporate director
Appointed 18 Oct 2011

BANNISTER, Clare Patricia

Resigned
74 Compton Road, StourbridgeDY9 0TH
Secretary
Appointed 15 Apr 1994
Resigned 20 May 1994

FINNIGAN, Martyn John

Resigned
Mallory Barn, AlcesterB50 4LG
Secretary
Appointed 20 May 1994
Resigned 18 Oct 2011

BANNISTER, Clare Patricia

Resigned
74 Compton Road, StourbridgeDY9 0TH
Born March 1966
Director
Appointed 15 Apr 1994
Resigned 20 May 1994

FINNIGAN, Martyn John

Resigned
Mallory Barn, AlcesterB50 4LG
Born June 1959
Director
Appointed 20 May 1994
Resigned 18 Oct 2011

HAYWARD, Paul Arnold

Resigned
The Old Smithy, MiddletonB78 2AN
Born July 1957
Director
Appointed 20 May 1994
Resigned 18 Oct 2011

MCGEEVER, Brendan Gerard

Resigned
Highfield Lodge 68 Harborne Road, BirminghamB15 3HE
Born February 1958
Director
Appointed 18 Jun 1997
Resigned 18 Oct 2011

NAGLE, Kevin Richard

Resigned
15 Oakham Road, BirminghamB17 9DQ
Born September 1959
Director
Appointed 20 May 1994
Resigned 14 Mar 1997

WARD, Michael James

Resigned
117 Portland Road, BirminghamB16 9QX
Born January 1959
Director
Appointed 15 Apr 1994
Resigned 20 May 1994

Persons with significant control

1

Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
21 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
6 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 September 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
15 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
21 October 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
21 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
1 March 2004
287Change of Registered Office
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2003
AAAnnual Accounts
Legacy
21 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
19 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
18 May 1999
287Change of Registered Office
Legacy
17 May 1999
363aAnnual Return
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288cChange of Particulars
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1996
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
26 October 1994
MAMA
Resolution
26 October 1994
RESOLUTIONSResolutions
Legacy
15 June 1994
88(2)R88(2)R
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
224224
Certificate Change Of Name Company
5 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 1994
NEWINCIncorporation