Background WavePink WaveYellow Wave

GATEWAY GROUP HOLDINGS LIMITED (07296501)

GATEWAY GROUP HOLDINGS LIMITED (07296501) is an active UK company. incorporated on 25 June 2010. with registered office in Southend On Sea. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GATEWAY GROUP HOLDINGS LIMITED has been registered for 15 years. Current directors include DEAN, Antony John.

Company Number
07296501
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
Gateway House, Southend On Sea, SS2 5TE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEAN, Antony John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY GROUP HOLDINGS LIMITED

GATEWAY GROUP HOLDINGS LIMITED is an active company incorporated on 25 June 2010 with the registered office located in Southend On Sea. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GATEWAY GROUP HOLDINGS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07296501

LTD Company

Age

15 Years

Incorporated 25 June 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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

GATEWAY (GROUP HOLDINGS) LIMITED
From: 25 June 2010To: 5 March 2015
Contact
Address

Gateway House 10 Coopers Way Southend On Sea, SS2 5TE,

Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
New Owner
Jul 17
Share Issue
Dec 25
New Owner
Dec 25
New Owner
Dec 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DEAN, Antony John

Active
10 Coopers Way, Southend On SeaSS2 5TE
Born October 1965
Director
Appointed 25 Jun 2010

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 25 Jun 2010
Resigned 25 Jun 2010

Persons with significant control

3

Millie Rose Dean

Active
10 Coopers Way, Southend On SeaSS2 5TE
Born October 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2025

Joseph Antony Dean

Active
10 Coopers Way, Southend On SeaSS2 5TE
Born May 2004

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2025

Mr Antony John Dean

Active
10 Coopers Way, Southend On SeaSS2 5TE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Resolution
20 December 2025
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Capital Alter Shares Subdivision
20 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Resolution
29 February 2012
RESOLUTIONSResolutions
Change Of Name Notice
29 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
17 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Incorporation Company
25 June 2010
NEWINCIncorporation