Background WavePink WaveYellow Wave

GATECASTLE LIMITED (07176835)

GATECASTLE LIMITED (07176835) is an active UK company. incorporated on 3 March 2010. with registered office in Spalding. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. GATECASTLE LIMITED has been registered for 16 years. Current directors include BROWN, Peter Frederick Spence, BROWN, William Alec Peter, PLUMMER, Charlotte Elisabeth.

Company Number
07176835
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
134 Holbeach Road, Spalding, PE11 2HY
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
BROWN, Peter Frederick Spence, BROWN, William Alec Peter, PLUMMER, Charlotte Elisabeth
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATECASTLE LIMITED

GATECASTLE LIMITED is an active company incorporated on 3 March 2010 with the registered office located in Spalding. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. GATECASTLE LIMITED was registered 16 years ago.(SIC: 64991)

Status

active

Active since 16 years ago

Company No

07176835

LTD Company

Age

16 Years

Incorporated 3 March 2010

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 9 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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

134 Holbeach Road Spalding, PE11 2HY,

Previous Addresses

8 High Street Long Sutton Spalding Lincolnshire PE12 9DB
From: 3 March 2010To: 1 March 2011
Timeline

7 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Apr 10
Director Left
Mar 13
New Owner
Mar 22
New Owner
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Peter Frederick Spence

Active
Holbeach Road, SpaldingPE11 2HY
Born May 1951
Director
Appointed 03 Mar 2010

BROWN, William Alec Peter

Active
Holbeach Road, SpaldingPE11 2HY
Born August 1978
Director
Appointed 25 Mar 2022

PLUMMER, Charlotte Elisabeth

Active
Holbeach Road, SpaldingPE11 2HY
Born July 1981
Director
Appointed 25 Mar 2022

BROWN, Patricia Mahony

Resigned
High Street, SpaldingPE12 9DB
Born January 1947
Director
Appointed 03 Mar 2010
Resigned 19 May 2012

Persons with significant control

3

Mrs Charlotte Elisabeth Plummer

Active
Main Road, StamfordPE9 4HL
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2022

Mr William Alec Peter Brown

Active
CambridgeCB3 1BB
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2022

Mr Peter Frederick Spence Brown

Active
SpaldingPE11 2HY
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Resolution
8 April 2010
RESOLUTIONSResolutions
Incorporation Company
3 March 2010
NEWINCIncorporation