Background WavePink WaveYellow Wave

GATEWAY OF TECHNOLOGY LIMITED (07072956)

GATEWAY OF TECHNOLOGY LIMITED (07072956) is an active UK company. incorporated on 11 November 2009. with registered office in Lincoln. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GATEWAY OF TECHNOLOGY LIMITED has been registered for 16 years. Current directors include ANDREWS, Joanne, ANDREWS, John Robert.

Company Number
07072956
Status
active
Type
ltd
Incorporated
11 November 2009
Age
16 years
Address
Unit 5, Stirlin Business Park, Lincoln, LN6 3AF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ANDREWS, Joanne, ANDREWS, John Robert
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY OF TECHNOLOGY LIMITED

GATEWAY OF TECHNOLOGY LIMITED is an active company incorporated on 11 November 2009 with the registered office located in Lincoln. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GATEWAY OF TECHNOLOGY LIMITED was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

07072956

LTD Company

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 23 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Unit 5, Stirlin Business Park Sadler Road Lincoln, LN6 3AF,

Previous Addresses

Acorn House Lindum Business Park, Station Road North Hykeham Lincoln LN6 3FE England
From: 25 April 2016To: 7 August 2017
3 Raven's View Witham St. Hughs Lincoln LN6 9JE
From: 11 November 2009To: 25 April 2016
Timeline

3 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Nov 09
Loan Secured
Oct 16
Loan Cleared
Aug 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ANDREWS, Joanne

Active
Raven's View, LincolnLN6 9JE
Secretary
Appointed 11 Nov 2009

ANDREWS, Joanne

Active
Raven's View, LincolnLN6 9JE
Born November 1971
Director
Appointed 11 Nov 2009

ANDREWS, John Robert

Active
Raven's View, LincolnLN6 9JE
Born June 1966
Director
Appointed 11 Nov 2009

Persons with significant control

2

Mrs Joanne Andrews

Active
Raven's View, LincolnLN6 9JE
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Robert Andrews

Active
Raven's View, LincolnLN6 9JE
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
23 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Incorporation Company
11 November 2009
NEWINCIncorporation