Background WavePink WaveYellow Wave

MAAR GATEWAY LIMITED (07824697)

MAAR GATEWAY LIMITED (07824697) is an active UK company. incorporated on 26 October 2011. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. MAAR GATEWAY LIMITED has been registered for 14 years. Current directors include ADDISON, Philip.

Company Number
07824697
Status
active
Type
ltd
Incorporated
26 October 2011
Age
14 years
Address
21 C/O Richard Samson Accountants, London, SE5 9NR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ADDISON, Philip
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAAR GATEWAY LIMITED

MAAR GATEWAY LIMITED is an active company incorporated on 26 October 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. MAAR GATEWAY LIMITED was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07824697

LTD Company

Age

14 Years

Incorporated 26 October 2011

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

21 C/O Richard Samson Accountants Coldharbour Lane London, SE5 9NR,

Previous Addresses

Devonshire House 164-168 Westminster Bridge Road Waterloo London SE1 7RW
From: 9 October 2020To: 17 September 2025
3rd Floor 14 Hanover Street London W1S 1YH
From: 19 September 2012To: 9 October 2020
Devonshire House Basement 164 Westminster Bridge Rd London SE1 7RW United Kingdom
From: 26 October 2011To: 19 September 2012
Timeline

8 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Apr 21
Owner Exit
Apr 21
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ADDISON, Philip

Active
164 Westminster Bridge Rd, WaterlooSE1 7RW
Born April 1967
Director
Appointed 26 Oct 2011

BAKER, Alastair James, Dr

Resigned
Brook Court, BeckenhamBR3 1HG
Born April 1957
Director
Appointed 02 Sept 2014
Resigned 03 Mar 2020

DHAWAN, Anil, Professor

Resigned
Blakeney Road, BeckenhamBR3 1HG
Born November 1961
Director
Appointed 02 Sept 2014
Resigned 03 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Prof Anil Dhawan

Ceased
164-168 Westminster Bridge Road, LondonSE1 7RW
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Alastair James Baker

Ceased
164-168 Westminster Bridge Road, LondonSE1 7RW
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Philip Addison

Active
C/O Richard Samson Accountants, LondonSE5 9NR
Born April 1967

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

60

Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
23 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
3 December 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Incorporation Company
26 October 2011
NEWINCIncorporation