Background WavePink WaveYellow Wave

THE GATEWAY TO WALES (HOLDINGS) LIMITED (06645708)

THE GATEWAY TO WALES (HOLDINGS) LIMITED (06645708) is an active UK company. incorporated on 14 July 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE GATEWAY TO WALES (HOLDINGS) LIMITED has been registered for 17 years.

Company Number
06645708
Status
active
Type
ltd
Incorporated
14 July 2008
Age
17 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GATEWAY TO WALES (HOLDINGS) LIMITED

THE GATEWAY TO WALES (HOLDINGS) LIMITED is an active company incorporated on 14 July 2008 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. THE GATEWAY TO WALES (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06645708

LTD Company

Age

17 Years

Incorporated 14 July 2008

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 19 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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

CROSSCO (1111) LIMITED
From: 14 July 2008To: 30 September 2008
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
10 Lower Grosvenor Place London SW1W 0EN United Kingdom
From: 3 December 2010To: 4 July 2014
230 Vauxhall Bridge Road London SW1V 1AU United Kingdom
From: 11 December 2009To: 3 December 2010
the Gateway to Wales Welsh Road Deeside Flintshire CH5 2HX
From: 14 July 2008To: 11 December 2009
Timeline

11 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
May 16
Director Left
Jun 16
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Share Issue
Apr 18
Owner Exit
Mar 26
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
12 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
14 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Capital Alter Shares Consolidation
18 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2018
RESOLUTIONSResolutions
Resolution
12 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 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
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 December 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
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
Legacy
20 July 2009
363aAnnual Return
Legacy
20 October 2008
225Change of Accounting Reference Date
Legacy
17 October 2008
288aAppointment of Director or Secretary
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
123Notice of Increase in Nominal Capital
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
122122
Certificate Change Of Name Company
18 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
287Change of Registered Office
Incorporation Company
14 July 2008
NEWINCIncorporation