Background WavePink WaveYellow Wave

GATEFIELD DEVELOPMENTS LIMITED (06899003)

GATEFIELD DEVELOPMENTS LIMITED (06899003) is an active UK company. incorporated on 7 May 2009. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. GATEFIELD DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include CHAMADIYA, Muhammed Shezad.

Company Number
06899003
Status
active
Type
ltd
Incorporated
7 May 2009
Age
16 years
Address
Unit 3 18 Plumbers Row, London, E1 1EP
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
CHAMADIYA, Muhammed Shezad
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEFIELD DEVELOPMENTS LIMITED

GATEFIELD DEVELOPMENTS LIMITED is an active company incorporated on 7 May 2009 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. GATEFIELD DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 14190)

Status

active

Active since 16 years ago

Company No

06899003

LTD Company

Age

16 Years

Incorporated 7 May 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Unit 3 18 Plumbers Row London, E1 1EP,

Previous Addresses

Solar House Alpine Way Beckton London E6 6LA United Kingdom
From: 25 February 2016To: 22 January 2020
Unit 4 - 18 Plumbers Row London E1 1EP
From: 21 May 2010To: 25 February 2016
7-15 Greatorex Street London E1 5NF
From: 7 May 2009To: 21 May 2010
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
May 09
Funding Round
Oct 09
Director Joined
Oct 09
Loan Secured
Sept 14
Loan Cleared
Feb 15
Director Joined
Feb 21
Director Left
Mar 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAMADIYA, Muhammad Shezad

Active
18 Plumbers Row, LondonE1 1EP
Secretary
Appointed 01 Oct 2009

CHAMADIYA, Muhammed Shezad

Active
18 Plumbers Row, LondonE1 1EP
Born July 1985
Director
Appointed 01 Oct 2009

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 07 May 2009
Resigned 24 Aug 2009

PATEL, Salim Ibrahim

Resigned
18 Plumbers Row, LondonE1 1EP
Born June 1962
Director
Appointed 18 Feb 2021
Resigned 02 Mar 2021

Persons with significant control

1

18 Plumbers Row, LondonE1 1EP

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
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Secretary Company
21 October 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Legacy
10 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
27 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Legacy
24 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Legacy
28 August 2010
MG01MG01
Accounts With Accounts Type Dormant
23 July 2010
AAAnnual Accounts
Legacy
8 July 2010
MG01MG01
Change Account Reference Date Company Previous Shortened
22 June 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Capital Allotment Shares
29 October 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
287Change of Registered Office
Incorporation Company
7 May 2009
NEWINCIncorporation