Background WavePink WaveYellow Wave

GATEWAY ENERGY CENTRE LIMITED (07146501)

GATEWAY ENERGY CENTRE LIMITED (07146501) is an active UK company. incorporated on 4 February 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. GATEWAY ENERGY CENTRE LIMITED has been registered for 16 years. Current directors include SOMERSET, David Mark.

Company Number
07146501
Status
active
Type
ltd
Incorporated
4 February 2010
Age
16 years
Address
30 Crown Place, London, EC2A 4ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SOMERSET, David Mark
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY ENERGY CENTRE LIMITED

GATEWAY ENERGY CENTRE LIMITED is an active company incorporated on 4 February 2010 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 and 1 other business activity. GATEWAY ENERGY CENTRE LIMITED was registered 16 years ago.(SIC: 70100, 82990)

Status

active

Active since 16 years ago

Company No

07146501

LTD Company

Age

16 Years

Incorporated 4 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

30 Crown Place Earl Street London, EC2A 4ES,

Previous Addresses

21 Holborn Viaduct London EC1A 2DY
From: 26 February 2010To: 22 February 2019
C/O Lovells 21 Holborn Viaduct London EC1A 2DY United Kingdom
From: 4 February 2010To: 26 February 2010
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Feb 10
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 21
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Funding Round
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Jul 24
Director Left
Feb 25
Funding Round
Mar 25
4
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SOMERSET, David Mark

Active
81 George Street, EdinburghEH2 3ES
Born June 1956
Director
Appointed 07 Feb 2024

COUNSELL, Simon Thomas

Resigned
3rd Floor, EdinburghEH2 3ES
Born April 1967
Director
Appointed 04 Feb 2010
Resigned 29 Sept 2015

ELDER, Christopher James

Resigned
81 George Street, EdinburghEH2 3ES
Born September 1976
Director
Appointed 01 Jul 2018
Resigned 06 Dec 2021

IAMONACO, Mark Anthony

Resigned
30 Corporate Drive, Suite 400, BurlingtonMA 01803
Born September 1965
Director
Appointed 01 Mar 2017
Resigned 30 Jun 2018

LIGHTFOOT, James Timothy

Resigned
2nd Floor, EdinburghEH2 3ES
Born August 1966
Director
Appointed 26 May 2022
Resigned 19 Sept 2023

NOHEJL, Karel

Resigned
2nd Floor, EdinburghEH2 3ES
Born August 1969
Director
Appointed 09 Oct 2023
Resigned 07 Feb 2024

PRATT, Gregory Andrew

Resigned
3rd Floor, EdinburghEH2 3ES
Born November 1964
Director
Appointed 04 Feb 2010
Resigned 28 Feb 2017

SANSOM, Paul

Resigned
2nd Floor, EdinburghEH2 3ES
Born November 1964
Director
Appointed 26 Sept 2022
Resigned 07 Feb 2024

SOMERSET, David Mark

Resigned
George Street, EdinburghEH2 3ES
Born May 1956
Director
Appointed 04 Feb 2010
Resigned 30 Jun 2018

TEAGUE, Paul

Resigned
81 George Street, EdinburghEH2 3ES
Born January 1972
Director
Appointed 17 Mar 2016
Resigned 26 Sept 2022

VAN LOOY, Morris Robert

Resigned
81 George Street, EdinburghEH2 3ES
Born February 1970
Director
Appointed 18 Feb 2010
Resigned 26 May 2022

ZACEK, Bohdan

Resigned
Crown Place, LondonEC2A 4ES
Born June 1968
Director
Appointed 02 Feb 2024
Resigned 31 Jan 2025

Persons with significant control

1

Crown Place, LondonEC2A 4ES

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

80

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 March 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
17 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
17 March 2025
SH01Allotment of Shares
Resolution
27 February 2025
RESOLUTIONSResolutions
Resolution
27 February 2025
RESOLUTIONSResolutions
Resolution
27 February 2025
RESOLUTIONSResolutions
Memorandum Articles
27 February 2025
MAMA
Confirmation Statement
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 March 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Incorporation Company
4 February 2010
NEWINCIncorporation