Background WavePink WaveYellow Wave

GATEWALES LIMITED (05953927)

GATEWALES LIMITED (05953927) is a dissolved UK company. incorporated on 3 October 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GATEWALES LIMITED has been registered for 19 years. Current directors include LOWE, William, WILCE, Caroline Jayne.

Company Number
05953927
Status
dissolved
Type
ltd
Incorporated
3 October 2006
Age
19 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOWE, William, WILCE, Caroline Jayne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWALES LIMITED

GATEWALES LIMITED is an dissolved company incorporated on 3 October 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GATEWALES LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

05953927

LTD Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 28 September 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

DDL15 LTD
From: 3 October 2006To: 11 October 2006
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 2 October 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 2 October 2017
5Th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom
From: 4 July 2014To: 4 July 2014
10 Lower Grosvenor Place London SW1W 0EN
From: 2 September 2010To: 4 July 2014
230 Vauxhall Bridge Road London SW1V 1AU United Kingdom
From: 10 December 2009To: 2 September 2010
the Gateway to Wales Welsh Road Deeside Flintshire CH5 2HX
From: 3 October 2006To: 10 December 2009
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Dec 11
Funding Round
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Dec 15
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LOWE, William

Active
32 London Bridge Street, LondonSE1 9SG
Born October 1992
Director
Appointed 18 Jun 2025

WILCE, Caroline Jayne

Active
Harlech Grove, SheffieldS10 4NP
Born September 1967
Director
Appointed 28 Sept 2009

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Secretary
Appointed 03 Oct 2006
Resigned 12 Oct 2009

WHITEHOUSE, Grant Leslie

Resigned
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 12 Oct 2009
Resigned 27 May 2025

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 03 Oct 2006
Resigned 03 Oct 2006

BOLTON, Paul Charles

Resigned
Bispham Hall Barn, OrmskirkL40 3SD
Born July 1963
Director
Appointed 12 Mar 2007
Resigned 22 Dec 2015

CORBALLY, Colin George Eric

Resigned
Lower Thames Street, LondonEC3R 6EN
Born November 1968
Director
Appointed 12 Mar 2007
Resigned 12 Jun 2025

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 03 Oct 2006
Resigned 03 Oct 2006

MALONE, Sean

Resigned
35 Saltwood Drive, RuncornWA7 6LU
Born March 1968
Director
Appointed 03 Oct 2006
Resigned 03 Oct 2007

MATTHEWS WILLIAMS, Simon

Resigned
Studley, PrentonCH43 7PN
Born September 1959
Director
Appointed 03 Oct 2006
Resigned 18 Jun 2013

TAPLIN, Nicholas James

Resigned
Garstons Close, BristolBS40 5QT
Born March 1972
Director
Appointed 15 Jul 2009
Resigned 18 Jun 2013

Persons with significant control

1

Temple Street, LiverpoolL2 5RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

92

Gazette Dissolved Voluntary
15 July 2025
GAZ2(A)GAZ2(A)
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Gazette Notice Voluntary
29 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 April 2025
DS01DS01
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Legacy
7 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Second Filing Of Form With Form Type
20 January 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Legacy
17 February 2011
MG02MG02
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 November 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
20 September 2007
88(2)O88(2)O
Legacy
28 July 2007
287Change of Registered Office
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
225Change of Accounting Reference Date
Legacy
26 March 2007
287Change of Registered Office
Legacy
26 March 2007
88(2)R88(2)R
Legacy
26 March 2007
122122
Legacy
26 March 2007
123Notice of Increase in Nominal Capital
Legacy
24 March 2007
288aAppointment of Director or Secretary
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
27 February 2007
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
12 December 2006
88(2)R88(2)R
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 2006
NEWINCIncorporation