Background WavePink WaveYellow Wave

GATE GOURMET UK PURCHASE COMPANY LIMITED (05535418)

GATE GOURMET UK PURCHASE COMPANY LIMITED (05535418) is an active UK company. incorporated on 12 August 2005. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GATE GOURMET UK PURCHASE COMPANY LIMITED has been registered for 20 years. Current directors include GUIDO VOGT, Adrian Wilhelm, NAIR, Sreekumar, VAN DEN BERG, Norbert (Adrianus Nicolaas).

Company Number
05535418
Status
active
Type
ltd
Incorporated
12 August 2005
Age
20 years
Address
Ash House, Ashford, TW15 1TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUIDO VOGT, Adrian Wilhelm, NAIR, Sreekumar, VAN DEN BERG, Norbert (Adrianus Nicolaas)
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATE GOURMET UK PURCHASE COMPANY LIMITED

GATE GOURMET UK PURCHASE COMPANY LIMITED is an active company incorporated on 12 August 2005 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GATE GOURMET UK PURCHASE COMPANY LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05535418

LTD Company

Age

20 Years

Incorporated 12 August 2005

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 31 December 2025 (4 months ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Dormant

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Ash House Littleton Road Ashford, TW15 1TZ,

Previous Addresses

Building 1071 Southampton Road Heathrow Airport Hounslow Middlesex TW6 3AQ
From: 12 August 2005To: 20 February 2020
Timeline

15 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Nov 11
Director Left
Jul 13
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Dec 15
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

THOMAS, Byron

Active
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 13 Nov 2020

GUIDO VOGT, Adrian Wilhelm

Active
Littleton Road, AshfordTW15 1TZ
Born September 1985
Director
Appointed 01 Jul 2022

NAIR, Sreekumar

Active
Littleton Road, AshfordTW15 1TZ
Born July 1970
Director
Appointed 13 Nov 2020

VAN DEN BERG, Norbert (Adrianus Nicolaas)

Active
Littleton Road, AshfordTW15 1TZ
Born July 1966
Director
Appointed 01 May 2021

AZIZ, Owais

Resigned
Southampton Road, HounslowTW6 3AQ
Secretary
Appointed 27 Sept 2011
Resigned 26 Jun 2012

BURTON, Mark Andrew

Resigned
Bushy Park Road, TeddingtonTW11 9DG
Secretary
Appointed 04 Mar 2009
Resigned 27 Sept 2011

JONES, Michael John

Resigned
9 Norman Avenue, TwickenhamTW1 2LY
Secretary
Appointed 28 Dec 2005
Resigned 04 Mar 2009

NAIR, Sreekumar

Resigned
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 26 Jun 2012
Resigned 13 Nov 2020

WOOD, Stephen Wallace

Resigned
3 Whitney Lane, West Simsbury
Secretary
Appointed 12 Aug 2005
Resigned 28 Dec 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Aug 2005
Resigned 12 Aug 2005

BORN, Eric Martin

Resigned
Chestnut Barn, Henley On ThamesRG9 4JL
Born August 1970
Director
Appointed 28 Dec 2005
Resigned 04 Mar 2009

BURTON, Mark Andrew, Mr.

Resigned
Southampton Road, HounslowTW6 3AQ
Born January 1971
Director
Appointed 27 Sept 2011
Resigned 23 Nov 2015

FOUNTAIN, Thomas William

Resigned
Littleton Road, AshfordTW15 1TZ
Born June 1969
Director
Appointed 04 Mar 2009
Resigned 31 Dec 2020

GREY, Jonathan Guthrie

Resigned
Orchard Cottage, South WarnboroughRG29 1RH
Born October 1951
Director
Appointed 07 Aug 2006
Resigned 21 Apr 2007

HUMAN, Willem Hendrik

Resigned
Littleton Road, AshfordTW15 1TZ
Born May 1982
Director
Appointed 23 Nov 2015
Resigned 31 Dec 2020

JONES, Michael John

Resigned
9 Norman Avenue, TwickenhamTW1 2LY
Born August 1951
Director
Appointed 28 Dec 2005
Resigned 04 Mar 2009

NEDERHAND, Tim

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1982
Director
Appointed 01 May 2021
Resigned 01 Jul 2022

SCHIFTER, Richard Paul

Resigned
3465 Macomb Street Nw, Washington Dc
Born March 1953
Director
Appointed 12 Aug 2005
Resigned 28 Dec 2005

TURNER, Mark

Resigned
Littleton Road, AshfordTW15 1TZ
Born September 1981
Director
Appointed 01 Jan 2021
Resigned 12 Jul 2023

VAN NIEKERK, Pieter

Resigned
Longfield House, LondonSW147AU
Born September 1960
Director
Appointed 04 Mar 2009
Resigned 12 Jun 2013

WOOD, Stephen Wallace

Resigned
3 Whitney Lane, West Simsbury
Born April 1958
Director
Appointed 12 Aug 2005
Resigned 28 Dec 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Aug 2005
Resigned 12 Aug 2005

Persons with significant control

2

Balz Zimmermannstrasse 7, Ch-8058 Zurich-Airport

Nature of Control

Significant influence or control
Notified 06 Apr 2016
PO BOX 8058, Zurich

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 March 2026
DS01DS01
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Auditors Resignation Company
1 August 2017
AUDAUD
Change Account Reference Date Company Previous Shortened
24 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 September 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Resolution
23 May 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
14 September 2009
288cChange of Particulars
Legacy
13 September 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363sAnnual Return (shuttle)
Legacy
11 September 2007
363aAnnual Return
Legacy
18 June 2007
395Particulars of Mortgage or Charge
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
225Change of Accounting Reference Date
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Incorporation Company
12 August 2005
NEWINCIncorporation