Background WavePink WaveYellow Wave

GATE TECHNOLOGIES LIMITED (03143498)

GATE TECHNOLOGIES LIMITED (03143498) is an active UK company. incorporated on 4 January 1996. with registered office in Hove. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GATE TECHNOLOGIES LIMITED has been registered for 30 years. Current directors include GUEST, David Anthony.

Company Number
03143498
Status
active
Type
ltd
Incorporated
4 January 1996
Age
30 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GUEST, David Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATE TECHNOLOGIES LIMITED

GATE TECHNOLOGIES LIMITED is an active company incorporated on 4 January 1996 with the registered office located in Hove. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GATE TECHNOLOGIES LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03143498

LTD Company

Age

30 Years

Incorporated 4 January 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

STEPLANE SYSTEMS LIMITED
From: 4 January 1996To: 2 February 1996
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

168 Church Road Hove East Sussex BN3 2DJ
From: 4 January 1996To: 13 December 2018
Timeline

14 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Loan Secured
Jan 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Cleared
May 18
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

GUEST, David Anthony

Active
Church Road, HoveBN3 2DL
Born June 1963
Director
Appointed 20 Aug 2019

HODGE, Timothy David

Resigned
22 Lawrence Road, HoveBN3 5QB
Secretary
Appointed 08 Feb 1999
Resigned 21 Oct 2019

ORBELL JONES, Peter Richard

Resigned
Apartment 38 Charleston Court, BroadstairsCT10 1RY
Secretary
Appointed 22 Jan 1996
Resigned 10 Dec 1996

THOMAS, Anthony James

Resigned
16a Dulwich Road, LondonSE24 0PA
Secretary
Appointed 10 Dec 1996
Resigned 08 Feb 1999

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 04 Jan 1996
Resigned 22 Jan 1996

AOUDJANE, Amar

Resigned
Jesmond Road, HoveBN3 5LN
Born August 1952
Director
Appointed 05 Jan 2015
Resigned 01 Mar 2025

CHESNAKOVA, Sofya

Resigned
Church Road, HoveBN3 2DL
Born October 1995
Director
Appointed 14 Feb 2019
Resigned 23 Dec 2019

DRUMMOND, James Edward Macgregor

Resigned
61 Bramford Road, LondonSW18 1AP
Born March 1960
Director
Appointed 16 Jul 1996
Resigned 31 May 1999

HODGE, Janet

Resigned
22 Lawrence Road, HoveBN3 5QB
Born August 1957
Director
Appointed 01 Aug 1999
Resigned 21 Oct 2019

HODGE, Timothy David

Resigned
22 Lawrence Road, HoveBN3 5QB
Born October 1955
Director
Appointed 01 Aug 1999
Resigned 21 Oct 2019

ORBELL JONES, Peter Richard

Resigned
Apartment 38 Charleston Court, BroadstairsCT10 1RY
Director
Appointed 22 Jan 1996
Resigned 31 Oct 1996

POPOV, Oleg

Resigned
Flotski Street 22, Moscow
Born November 1962
Director
Appointed 03 Oct 2002
Resigned 02 Dec 2014

SHMORGUN, Lena

Resigned
Zoyal Alex, Moscow
Born August 1969
Director
Appointed 03 Oct 2002
Resigned 02 Dec 2014

YERMAKOV, Oleg

Resigned
19a M Bronnaya Street Apt 41, Moscow103104
Born January 1968
Director
Appointed 22 Jan 1996
Resigned 08 Feb 1999

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 04 Jan 1996
Resigned 22 Jan 1996

Persons with significant control

3

1 Active
2 Ceased
Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2017

Mr Oleg Popov

Ceased
168 Church Road, East SussexBN3 2DJ
Born January 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Oct 2017

Ms Lena Shmorgun

Ceased
168 Church Road, East SussexBN3 2DJ
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Resolution
5 November 2015
RESOLUTIONSResolutions
Resolution
5 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Statement Of Companys Objects
17 September 2015
CC04CC04
Memorandum Articles
17 September 2015
MAMA
Second Filing Of Form With Form Type Made Up Date
15 July 2015
RP04RP04
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Legacy
17 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
30 September 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
20 October 2005
244244
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2005
AAAnnual Accounts
Legacy
13 October 2004
244244
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2004
AAAnnual Accounts
Legacy
27 October 2003
244244
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
7 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 December 2002
AAAnnual Accounts
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
244244
Legacy
11 September 2002
88(2)R88(2)R
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
26 October 2001
244244
Legacy
8 July 2001
363sAnnual Return (shuttle)
Resolution
8 July 2001
RESOLUTIONSResolutions
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
19 October 2000
244244
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
2 November 1999
244244
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
287Change of Registered Office
Legacy
1 July 1999
88(2)R88(2)R
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
31 October 1997
244244
Gazette Filings Brought Up To Date
2 September 1997
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 September 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
88(2)R88(2)R
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
225Change of Accounting Reference Date
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
21 July 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
287Change of Registered Office
Legacy
14 February 1996
288288
Certificate Change Of Name Company
1 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 January 1996
NEWINCIncorporation