Background WavePink WaveYellow Wave

INFRASTRUCTURE GATEWAY LIMITED (04546642)

INFRASTRUCTURE GATEWAY LIMITED (04546642) is an active UK company. incorporated on 26 September 2002. with registered office in Walsall. The company operates in the Construction sector, engaged in construction of utility projects for fluids and 2 other business activities. INFRASTRUCTURE GATEWAY LIMITED has been registered for 23 years. Current directors include BROWNBILL, Benjamin, DRAPER, Steven Lee, HAYWARD, Barry Philip and 2 others.

Company Number
04546642
Status
active
Type
ltd
Incorporated
26 September 2002
Age
23 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Construction
Business Activity
Construction of utility projects for fluids
Directors
BROWNBILL, Benjamin, DRAPER, Steven Lee, HAYWARD, Barry Philip, HORN, Michael Leslie, MAHER, Charlotte Tamsyn
SIC Codes
42210, 42220, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFRASTRUCTURE GATEWAY LIMITED

INFRASTRUCTURE GATEWAY LIMITED is an active company incorporated on 26 September 2002 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in construction of utility projects for fluids and 2 other business activities. INFRASTRUCTURE GATEWAY LIMITED was registered 23 years ago.(SIC: 42210, 42220, 42990)

Status

active

Active since 23 years ago

Company No

04546642

LTD Company

Age

23 Years

Incorporated 26 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

D S A INFRASTRUCTURE LIMITED
From: 26 September 2002To: 26 August 2005
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

Vantage House 2700 Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England
From: 8 October 2015To: 6 February 2023
4 Croxen Close Burton Latimer Kettering Northamptonshire NN15 5GZ
From: 27 September 2010To: 8 October 2015
11 St Saviours Road Kettering Northamptonshire NN15 5EL
From: 26 September 2002To: 27 September 2010
Timeline

24 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
Aug 13
Director Left
Aug 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jul 14
Loan Cleared
Dec 14
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Jun 25
Director Joined
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BROWNBILL, Benjamin

Active
Green Lane, WalsallWS2 7PD
Born September 1983
Director
Appointed 04 Jul 2018

DRAPER, Steven Lee

Active
Green Lane, WalsallWS2 7PD
Born May 1980
Director
Appointed 06 Dec 2013

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 20 Mar 2024

HORN, Michael Leslie

Active
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 18 Feb 2026

MAHER, Charlotte Tamsyn

Active
Green Lane, WalsallWS2 7PD
Born June 1980
Director
Appointed 16 Oct 2023

MORGAN, Julie Margaret

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 28 Jul 2005
Resigned 31 Jan 2023

SMITH, Alison Frances

Resigned
Grove Farm House, WellingboroughNN29 7TQ
Secretary
Appointed 26 Sept 2002
Resigned 28 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 2002
Resigned 26 Sept 2002

BONAR, Richard John

Resigned
4 Mason Close, KetteringNN14 4UQ
Born September 1971
Director
Appointed 26 Sept 2002
Resigned 26 Aug 2003

BREND, David John

Resigned
Green Lane, WalsallWS2 7PD
Born June 1971
Director
Appointed 31 Jan 2023
Resigned 16 Oct 2023

EDWARDS, Michael Franklyn

Resigned
Gala Close, BedfordMK41 7GE
Born December 1959
Director
Appointed 06 Dec 2013
Resigned 10 Jul 2014

GLOVER, Darryl James

Resigned
2700 Kettering Parkway, KetteringNN15 6XR
Born April 1985
Director
Appointed 04 Jul 2018
Resigned 02 Aug 2019

MORGAN, Gary Pryce

Resigned
2700 Kettering Parkway, KetteringNN15 6XR
Born August 1958
Director
Appointed 26 Sept 2002
Resigned 31 Jan 2023

MORGAN, Grant Charles

Resigned
5 Cytringan Close, KetteringNN15 6GW
Born March 1974
Director
Appointed 26 Feb 2007
Resigned 01 Aug 2013

NEWLAND, Phillip Charles

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 31 Jan 2023
Resigned 28 Apr 2023

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 31 Jan 2023
Resigned 25 Jun 2025

SMITH, David

Resigned
Grove Farm House, WellingboroughNN29 7TQ
Born February 1958
Director
Appointed 26 Sept 2002
Resigned 28 Jul 2005

TAYLOR, Matthew Roy

Resigned
2700 Kettering Parkway, KetteringNN15 6XR
Born April 1975
Director
Appointed 06 Jul 2020
Resigned 09 Feb 2021

WESTWOOD, Karen

Resigned
Green Lane, WalsallWS2 7PD
Born February 1972
Director
Appointed 06 Dec 2013
Resigned 31 Jan 2023

Persons with significant control

1

The Gateway Group Of Companies Limited

Active
2700 Kettering Parkway, KetteringNN15 6XR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Resolution
13 February 2023
RESOLUTIONSResolutions
Memorandum Articles
9 February 2023
MAMA
Change Account Reference Date Company Current Extended
9 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
6 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Auditors Resignation Company
7 April 2017
AUDAUD
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Mortgage Satisfy Charge Full
2 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
353353
Legacy
9 October 2008
287Change of Registered Office
Legacy
9 October 2008
190190
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
28 March 2007
88(2)R88(2)R
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
26 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2005
169169
Legacy
16 August 2005
288cChange of Particulars
Legacy
16 August 2005
287Change of Registered Office
Legacy
16 August 2005
288cChange of Particulars
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
353353
Legacy
2 April 2004
288cChange of Particulars
Legacy
2 April 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
17 October 2003
288cChange of Particulars
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
14 September 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
225Change of Accounting Reference Date
Legacy
26 September 2002
288bResignation of Director or Secretary
Incorporation Company
26 September 2002
NEWINCIncorporation