Background WavePink WaveYellow Wave

GATEWAY LIVING LIMITED (08498714)

GATEWAY LIVING LIMITED (08498714) is an active UK company. incorporated on 22 April 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GATEWAY LIVING LIMITED has been registered for 13 years. Current directors include ADAMS, Adunni Alana, ANDREW, John Charles, FRANKLIN, Kathryn Louise and 2 others.

Company Number
08498714
Status
active
Type
ltd
Incorporated
22 April 2013
Age
13 years
Address
409-413 Mile End Road, London, E3 4PB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAMS, Adunni Alana, ANDREW, John Charles, FRANKLIN, Kathryn Louise, MILES LEA, Mark James, WILES, Nigel Vincent
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY LIVING LIMITED

GATEWAY LIVING LIMITED is an active company incorporated on 22 April 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GATEWAY LIVING LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08498714

LTD Company

Age

13 Years

Incorporated 22 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 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

13 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

409-413 Mile End Road London, E3 4PB,

Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
May 13
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Left
Apr 22
Director Joined
Dec 22
Director Joined
Mar 24
Director Left
Sept 24
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ANDREW, John Charles

Active
Mile End Road, LondonE3 4PB
Secretary
Appointed 07 Feb 2024

ADAMS, Adunni Alana

Active
Mile End Road, LondonE3 4PB
Born September 1979
Director
Appointed 05 Nov 2025

ANDREW, John Charles

Active
Mile End Road, LondonE3 4PB
Born August 1966
Director
Appointed 07 Feb 2024

FRANKLIN, Kathryn Louise

Active
Mile End Road, LondonE3 4PB
Born January 1957
Director
Appointed 02 Aug 2021

MILES LEA, Mark James

Active
Mile End Road, LondonE3 4PB
Born July 1965
Director
Appointed 04 Dec 2018

WILES, Nigel Vincent

Active
Mile End Road, LondonE3 4PB
Born August 1964
Director
Appointed 01 Oct 2020

HALL, David James

Resigned
Mile End Road, LondonE3 4PB
Secretary
Appointed 05 Oct 2022
Resigned 29 Dec 2023

SHEA, Lynne

Resigned
Mile End Road, LondonE3 4PB
Secretary
Appointed 19 Jun 2017
Resigned 31 Dec 2021

CARTER, Sadie Sheron

Resigned
Mile End Road, LondonE3 4PB
Born August 1965
Director
Appointed 22 Apr 2013
Resigned 30 Nov 2017

CHINN, Michael

Resigned
Mile End Road, LondonE3 4PB
Born September 1971
Director
Appointed 18 Jun 2017
Resigned 05 Aug 2020

CRAWFORD, Gareth John

Resigned
Mile End Road, LondonE3 4PB
Born October 1960
Director
Appointed 22 Apr 2013
Resigned 28 Mar 2019

DODSWORTH, Kate

Resigned
Mile End Road, LondonE3 4PB
Born February 1970
Director
Appointed 27 Jun 2018
Resigned 02 Jul 2021

HALL, David James

Resigned
Mile End Road, LondonE3 4PB
Born July 1969
Director
Appointed 05 Oct 2022
Resigned 29 Dec 2023

ROUTLEDGE, Helen Elizabeth

Resigned
Mile End Road, LondonE3 4PB
Born November 1960
Director
Appointed 22 Apr 2013
Resigned 04 Nov 2016

SHEA, Lynne Teresa

Resigned
Mile End Road, LondonE3 4PB
Born July 1965
Director
Appointed 19 Jun 2017
Resigned 31 Dec 2021

Persons with significant control

1

Mile End Road, LondonE3 4PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2024
TM02Termination of Secretary
Gazette Filings Brought Up To Date
14 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
11 August 2021
MR05Certification of Charge
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
13 May 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Incorporation Company
22 April 2013
NEWINCIncorporation