Background WavePink WaveYellow Wave

GATEWAY INSURANCE BROKERS LIMITED (05999926)

GATEWAY INSURANCE BROKERS LIMITED (05999926) is an active UK company. incorporated on 15 November 2006. with registered office in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. GATEWAY INSURANCE BROKERS LIMITED has been registered for 19 years. Current directors include DEAN, Antony John.

Company Number
05999926
Status
active
Type
ltd
Incorporated
15 November 2006
Age
19 years
Address
Gateway House, Southend-On-Sea, SS2 5TE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DEAN, Antony John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY INSURANCE BROKERS LIMITED

GATEWAY INSURANCE BROKERS LIMITED is an active company incorporated on 15 November 2006 with the registered office located in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. GATEWAY INSURANCE BROKERS LIMITED was registered 19 years ago.(SIC: 65120)

Status

active

Active since 19 years ago

Company No

05999926

LTD Company

Age

19 Years

Incorporated 15 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

ASSOCIATED INSURANCE SERVICES LIMITED
From: 24 June 2009To: 3 November 2025
GATEWAY INSURANCE SERVICES LIMITED
From: 10 May 2007To: 24 June 2009
G R MANAGERS LTD
From: 13 December 2006To: 10 May 2007
GROUND RENT MANAGERS LIMITED
From: 15 November 2006To: 13 December 2006
Contact
Address

Gateway House 10 Coopers Way Southend-On-Sea, SS2 5TE,

Previous Addresses

Cottis House Locks Hill Rochford Essex SS4 1BB
From: 15 November 2006To: 9 December 2009
Timeline

3 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
May 10
Owner Exit
Nov 18
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DEAN, Antony John

Active
10 Coopers Way, Southend-On-SeaSS2 5TE
Born October 1965
Director
Appointed 15 Nov 2006

DEAN, Sharron Ann

Resigned
10 Coopers Way, Southend-On-SeaSS2 5TE
Secretary
Appointed 15 Nov 2006
Resigned 29 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 2006
Resigned 15 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
10 Coopers Way, Southend On SeaSS2 5TE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2018

Mr Antony John Dean

Ceased
10 Coopers Way, Southend On SeaSS2 5TE
Born October 1965

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
Ceased 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
3 November 2025
NM06NM06
Change Of Name Notice
3 November 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
20 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
6 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2009
123Notice of Increase in Nominal Capital
Resolution
26 February 2009
RESOLUTIONSResolutions
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
353353
Legacy
11 May 2007
287Change of Registered Office
Certificate Change Of Name Company
10 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2007
88(2)R88(2)R
Legacy
19 February 2007
225Change of Accounting Reference Date
Legacy
19 February 2007
353353
Certificate Change Of Name Company
13 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2006
288bResignation of Director or Secretary
Incorporation Company
15 November 2006
NEWINCIncorporation