Background WavePink WaveYellow Wave

PAINTGATE LIMITED (04134338)

PAINTGATE LIMITED (04134338) is an active UK company. incorporated on 2 January 2001. with registered office in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PAINTGATE LIMITED has been registered for 25 years. Current directors include TESTA, Gianfilippo.

Company Number
04134338
Status
active
Type
ltd
Incorporated
2 January 2001
Age
25 years
Address
5th Floor Rear Suite, Haywards Heath, RH16 3BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TESTA, Gianfilippo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINTGATE LIMITED

PAINTGATE LIMITED is an active company incorporated on 2 January 2001 with the registered office located in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PAINTGATE LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04134338

LTD Company

Age

25 Years

Incorporated 2 January 2001

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 2 October 2025 (5 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

5th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath, RH16 3BW,

Previous Addresses

5Th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath West Sussex RH16 3BW England
From: 6 June 2013To: 6 June 2013
Chalegrove House 34-36 Perrymount Road Haywards Heath West Sussex RH16 3DN
From: 2 January 2001To: 6 June 2013
Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Sept 25
Director Joined
Sept 25
Capital Update
Jan 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

TESTA, Gianfilippo

Active
Floor Rear Suite, Haywards HeathRH16 3BW
Born August 1975
Director
Appointed 16 Sept 2025

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate nominee secretary
Appointed 26 Mar 2004
Resigned 10 May 2013

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Minerva House, LondonSE1 9BB
Corporate secretary
Appointed 09 Mar 2001
Resigned 26 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jan 2001
Resigned 19 Feb 2001

TG REGISTRARS LIMITED

Resigned
150 Aldersgate Street, LondonEC1A 4EJ
Corporate secretary
Appointed 19 Feb 2001
Resigned 09 Mar 2001

ANDRETTA, Thierry

Resigned
Via Colomba 47, Bassano Del GrappaITALY
Born April 1957
Director
Appointed 24 Jul 2001
Resigned 01 Dec 2001

BABEAU, Alexis

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born December 1964
Director
Appointed 11 May 2007
Resigned 28 May 2014

FRIOCOURT, Michel François

Resigned
E, Amsterdam
Born February 1952
Director
Appointed 05 Jul 2011
Resigned 31 Jul 2014

MCARTHUR, James

Resigned
83 Oxford Gardens, LondonW10 5UL
Born March 1960
Director
Appointed 19 Feb 2001
Resigned 11 May 2007

PALUS, Jean-Francois Edmond Robert

Resigned
Floor Rear Suite, Haywards HeathRH16 3BW
Born October 1961
Director
Appointed 28 May 2014
Resigned 11 Dec 2023

SANDRIN, Eric

Resigned
40 Rue De Sèvres, Paris75007
Born August 1964
Director
Appointed 11 Dec 2023
Resigned 16 Sept 2025

SOLOMON, Cheryl Ann

Resigned
Eccleston Square, LondonSW1V 1NZ
Born November 1967
Director
Appointed 11 May 2007
Resigned 24 Jun 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jan 2001
Resigned 19 Feb 2001

Persons with significant control

1

Kering Sa

Active
Rue De Sèvres, 75007, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
8 January 2026
SH19Statement of Capital
Legacy
8 January 2026
SH20SH20
Legacy
8 January 2026
CAP-SSCAP-SS
Resolution
8 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
25 January 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 January 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 February 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Move Registers To Sail Company
2 April 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Sail Address Company
2 April 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
29 April 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Auditors Resignation Company
8 December 2006
AUDAUD
Auditors Resignation Company
8 December 2006
AUDAUD
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
8 December 2005
244244
Legacy
1 June 2005
225Change of Accounting Reference Date
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Resolution
10 May 2005
RESOLUTIONSResolutions
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
26 August 2004
287Change of Registered Office
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
29 January 2004
363aAnnual Return
Auditors Resignation Company
26 October 2003
AUDAUD
Miscellaneous
18 October 2003
MISCMISC
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Memorandum Articles
11 March 2003
MEM/ARTSMEM/ARTS
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
88(2)R88(2)R
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Memorandum Articles
13 August 2002
MEM/ARTSMEM/ARTS
Legacy
13 August 2002
123Notice of Increase in Nominal Capital
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
13 August 2002
88(2)R88(2)R
Legacy
13 August 2002
123Notice of Increase in Nominal Capital
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
13 August 2002
88(2)R88(2)R
Legacy
13 August 2002
123Notice of Increase in Nominal Capital
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
16 July 2002
88(2)R88(2)R
Legacy
16 July 2002
123Notice of Increase in Nominal Capital
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
288cChange of Particulars
Legacy
15 March 2002
288cChange of Particulars
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
287Change of Registered Office
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
287Change of Registered Office
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
287Change of Registered Office
Incorporation Company
2 January 2001
NEWINCIncorporation