Background WavePink WaveYellow Wave

GATELEY INCORPORATIONS LIMITED (03519693)

GATELEY INCORPORATIONS LIMITED (03519693) is an active UK company. incorporated on 2 March 1998. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GATELEY INCORPORATIONS LIMITED has been registered for 28 years. Current directors include CLIFF, Paul, COWAN, Andrew, MADDEN, Andrew John and 2 others.

Company Number
03519693
Status
active
Type
ltd
Incorporated
2 March 1998
Age
28 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLIFF, Paul, COWAN, Andrew, MADDEN, Andrew John, MATHER, Beth, WARD, Michael James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATELEY INCORPORATIONS LIMITED

GATELEY INCORPORATIONS LIMITED is an active company incorporated on 2 March 1998 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GATELEY INCORPORATIONS LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03519693

LTD Company

Age

28 Years

Incorporated 2 March 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

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 2 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

HBJGW INCORPORATIONS LIMITED
From: 10 March 2006To: 11 May 2011
GW INCORPORATIONS LIMITED
From: 2 March 1998To: 10 March 2006
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Timeline

15 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Apr 14
Director Joined
Aug 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 20
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Apr 24
Director Left
Oct 25
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CLIFF, Paul

Active
Edmund Street, BirminghamB3 2HJ
Born March 1964
Director
Appointed 28 Mar 2014

COWAN, Andrew

Active
One Eleven, BirminghamB3 2HJ
Born August 1974
Director
Appointed 19 Aug 2019

MADDEN, Andrew John

Active
One Eleven, BirminghamB3 2HJ
Born October 1962
Director
Appointed 02 Mar 1998

MATHER, Beth

Active
One Eleven, BirminghamB3 2HJ
Born October 1980
Director
Appointed 04 Oct 2022

WARD, Michael James

Active
One Eleven, BirminghamB3 2HJ
Born January 1959
Director
Appointed 02 Mar 1998

GILL, Simon Nicholas

Resigned
One Eleven, BirminghamB3 2HJ
Secretary
Appointed 02 Mar 1998
Resigned 05 Oct 2012

DURRANT, Thomas Oliver

Resigned
One Eleven, BirminghamB3 2HJ
Born August 1974
Director
Appointed 05 Oct 2012
Resigned 20 Jul 2022

FERGUSON, Michael Craig Maxwell

Resigned
38 Shirley Road, LeicesterLE2 3LJ
Born December 1959
Director
Appointed 02 Mar 1998
Resigned 15 Sept 1998

GILL, Simon Nicholas

Resigned
One Eleven, BirminghamB3 2HJ
Born February 1966
Director
Appointed 05 Oct 2012
Resigned 30 Apr 2025

HAYWARD, Paul Arnold

Resigned
One Eleven, BirminghamB3 2HJ
Born July 1957
Director
Appointed 02 Mar 1998
Resigned 30 Jan 2026

JOHN, James Richard Gareth

Resigned
One Eleven, BirminghamB3 2HJ
Born May 1965
Director
Appointed 19 Aug 2019
Resigned 24 Sept 2021

REED, Christopher

Resigned
One Eleven, BirminghamB3 2HJ
Born December 1971
Director
Appointed 05 Oct 2012
Resigned 16 Oct 2020

RUSH, Thomas George

Resigned
One Eleven, BirminghamB3 2HJ
Born April 1982
Director
Appointed 24 Aug 2017
Resigned 22 Apr 2024

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

91

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
11 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 May 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
7 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Certificate Change Of Name Company
10 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
21 October 2003
287Change of Registered Office
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Legacy
19 April 2002
363aAnnual Return
Legacy
20 March 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
19 March 2001
288cChange of Particulars
Legacy
19 March 2001
288cChange of Particulars
Legacy
19 March 2001
363aAnnual Return
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
7 March 2000
363aAnnual Return
Accounts With Accounts Type Full
25 November 1999
AAAnnual Accounts
Legacy
15 May 1999
287Change of Registered Office
Legacy
22 April 1999
363aAnnual Return
Legacy
12 April 1999
288cChange of Particulars
Legacy
6 January 1999
288bResignation of Director or Secretary
Incorporation Company
2 March 1998
NEWINCIncorporation