Background WavePink WaveYellow Wave

TOWERGATE FINANCIAL (HUDDERSFIELD) LIMITED (03639888)

TOWERGATE FINANCIAL (HUDDERSFIELD) LIMITED (03639888) is an active UK company. incorporated on 29 September 1998. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOWERGATE FINANCIAL (HUDDERSFIELD) LIMITED has been registered for 27 years. Current directors include COUGILL, Diane, ROSS, David Christopher.

Company Number
03639888
Status
active
Type
ltd
Incorporated
29 September 1998
Age
27 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COUGILL, Diane, ROSS, David Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERGATE FINANCIAL (HUDDERSFIELD) LIMITED

TOWERGATE FINANCIAL (HUDDERSFIELD) LIMITED is an active company incorporated on 29 September 1998 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOWERGATE FINANCIAL (HUDDERSFIELD) LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03639888

LTD Company

Age

27 Years

Incorporated 29 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

SMITH, BLAMIRES (FINANCIAL SERVICES) LIMITED
From: 29 September 1998To: 29 August 2009
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

1 Minster Court London EC3R 7AA United Kingdom
From: 30 July 2019To: 14 July 2020
Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 29 September 1998To: 30 July 2019
Timeline

17 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Nov 11
Director Left
May 12
Director Joined
May 12
Director Left
Aug 12
Director Left
Sept 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Aug 13
Director Left
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 18
Director Left
Aug 19
Director Joined
Aug 19
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

COUGILL, Diane

Active
Minster Court, LondonEC3R 7PD
Born September 1963
Director
Appointed 01 Aug 2019

ROSS, David Christopher

Active
Minster Court, LondonEC3R 7PD
Born February 1969
Director
Appointed 20 Dec 2016

BUTLER, Richard Gareth John

Resigned
The Field House, Droitwich SpaWR9 0BS
Secretary
Appointed 29 Sept 1998
Resigned 15 Jan 2009

CLARK, Samuel Thomas Budgen

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Secretary
Appointed 22 Jul 2011
Resigned 08 Oct 2013

CLARKE, Dean

Resigned
Minster Court, LondonEC3R 7PD
Secretary
Appointed 11 Dec 2018
Resigned 22 Feb 2022

GOURIET, Geoffrey Costerton

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Secretary
Appointed 03 Aug 2018
Resigned 11 Dec 2018

GREGORY, Jacqueline Anne

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Secretary
Appointed 20 Dec 2016
Resigned 03 Aug 2018

HUNTER, Andrew Stewart

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Secretary
Appointed 15 Jan 2009
Resigned 22 Jul 2011

OWENS, Jennifer

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Secretary
Appointed 25 Nov 2013
Resigned 01 Mar 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 Sept 1998
Resigned 29 Sept 1998

BLAMIRES, Eveline Hamilton Sharon

Resigned
2 Arden Court, HuddersfieldHD5 0DX
Born January 1950
Director
Appointed 29 Sept 1998
Resigned 01 Apr 2000

BLAMIRES, John Phillip

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born June 1950
Director
Appointed 29 Sept 1998
Resigned 17 Jun 2013

CULLUM, Peter Geoffrey

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born September 1950
Director
Appointed 18 Sept 2009
Resigned 09 Jan 2013

DARBY, Ian Stuart

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born August 1963
Director
Appointed 15 Jan 2009
Resigned 01 Dec 2011

DOYLE, Andrew James

Resigned
Unthank Road, NorwichNR4 7QB
Born January 1964
Director
Appointed 15 Jan 2009
Resigned 10 Jul 2009

EGAN, Scott

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born April 1971
Director
Appointed 19 Apr 2012
Resigned 17 Sept 2015

EROTOCRITOU, Antonios

Resigned
Minster Court, LondonEC3R 7AA
Born May 1971
Director
Appointed 15 Mar 2017
Resigned 01 Aug 2019

HODGES, Mark Steven

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born September 1965
Director
Appointed 25 Oct 2011
Resigned 17 Oct 2014

HOMER, Andrew Charles

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born March 1953
Director
Appointed 25 Aug 2009
Resigned 09 Jan 2013

MUGGE, Mark Stephen

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born October 1969
Director
Appointed 17 Sept 2015
Resigned 02 Mar 2018

PATRICK, Ian William James

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born May 1967
Director
Appointed 10 Jul 2009
Resigned 31 Mar 2012

ROUSE, Stuart Mark

Resigned
Toms Hill Road, TringHP23 5SA
Born February 1972
Director
Appointed 15 Jan 2009
Resigned 02 Jul 2009

SAULTER, Daniel

Resigned
Sittingbourne Road, MaidstoneME14 3EN
Born July 1952
Director
Appointed 15 Jan 2009
Resigned 08 Aug 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 29 Sept 1998
Resigned 29 Sept 1998

Persons with significant control

1

Minster Court, LondonEC3R 7PD

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

131

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 February 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Legacy
30 October 2014
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
24 September 2009
225Change of Accounting Reference Date
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Memorandum Articles
2 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
287Change of Registered Office
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
20 September 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
21 June 2001
287Change of Registered Office
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
88(2)R88(2)R
Resolution
14 November 2000
RESOLUTIONSResolutions
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
123Notice of Increase in Nominal Capital
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2000
AAAnnual Accounts
Legacy
19 June 2000
88(2)Return of Allotment of Shares
Resolution
19 June 2000
RESOLUTIONSResolutions
Legacy
19 June 2000
123Notice of Increase in Nominal Capital
Legacy
19 April 2000
88(2)R88(2)R
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
225Change of Accounting Reference Date
Resolution
19 July 1999
RESOLUTIONSResolutions
Resolution
19 July 1999
RESOLUTIONSResolutions
Legacy
19 July 1999
123Notice of Increase in Nominal Capital
Legacy
14 December 1998
287Change of Registered Office
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Incorporation Company
29 September 1998
NEWINCIncorporation