Background WavePink WaveYellow Wave

GATE-A-MATION SERVICES LIMITED (08356047)

GATE-A-MATION SERVICES LIMITED (08356047) is an active UK company. incorporated on 10 January 2013. with registered office in Woking. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GATE-A-MATION SERVICES LIMITED has been registered for 13 years. Current directors include KENT, Helen, SMITH, Alan John.

Company Number
08356047
Status
active
Type
ltd
Incorporated
10 January 2013
Age
13 years
Address
11 Cherry Street, Woking, GU21 6EE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
KENT, Helen, SMITH, Alan John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATE-A-MATION SERVICES LIMITED

GATE-A-MATION SERVICES LIMITED is an active company incorporated on 10 January 2013 with the registered office located in Woking. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GATE-A-MATION SERVICES LIMITED was registered 13 years ago.(SIC: 43999)

Status

active

Active since 13 years ago

Company No

08356047

LTD Company

Age

13 Years

Incorporated 10 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

GATAMATION SERVICES LIMITED
From: 10 January 2013To: 28 August 2020
Contact
Address

11 Cherry Street Woking, GU21 6EE,

Previous Addresses

Unit 3 57 Windsor Avenue London SW19 2RR
From: 10 January 2013To: 5 March 2019
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Funding Round
Nov 15
Director Joined
Jan 16
Loan Secured
Sept 18
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Share Issue
May 19
Loan Cleared
Feb 20
Director Joined
Aug 23
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KENT, Helen

Active
WokingGU21 6EE
Born July 1974
Director
Appointed 01 Sept 2023

SMITH, Alan John

Active
WokingGU21 6EE
Born March 1961
Director
Appointed 04 Jan 2016

D'APRANO, John Ottavio

Resigned
Cherry Street, WokingGU21 6EE
Born November 1968
Director
Appointed 10 Jan 2013
Resigned 26 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mr John Ottavio D'Aprano

Ceased
Boundary Business Centre, Boundary Way, WokingGU21 5DH
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 26 Apr 2019
Windsor Avenue, LondonSW19 2RR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2019

Mr Alan John Smith

Active
WokingGU21 6EE
Born March 1961

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Resolution
28 August 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Resolution
16 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 May 2019
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Resolution
7 February 2013
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
10 January 2013
NEWINCIncorporation