Background WavePink WaveYellow Wave

GATEWAY SECURITIES LIMITED (09363621)

GATEWAY SECURITIES LIMITED (09363621) is an active UK company. incorporated on 22 December 2014. with registered office in Southend On Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GATEWAY SECURITIES LIMITED has been registered for 11 years. Current directors include DEAN, Antony John.

Company Number
09363621
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
Gateway House, Southend On Sea, SS2 5TE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEAN, Antony John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY SECURITIES LIMITED

GATEWAY SECURITIES LIMITED is an active company incorporated on 22 December 2014 with the registered office located in Southend On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GATEWAY SECURITIES LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09363621

LTD Company

Age

11 Years

Incorporated 22 December 2014

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 23 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

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

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

Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Funding Round
Jul 15
Loan Secured
May 21
Loan Secured
May 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DEAN, Antony John

Active
10 Coopers Way, Southend On SeaSS2 5TE
Born October 1965
Director
Appointed 22 Dec 2014

Persons with significant control

1

Mr Antony John Dean

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 January 2024
AAMDAAMD
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
27 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Resolution
6 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Memorandum Articles
26 June 2015
MAMA
Resolution
26 June 2015
RESOLUTIONSResolutions
Incorporation Company
22 December 2014
NEWINCIncorporation