Background WavePink WaveYellow Wave

GATEWAY OUTSOURCE SOLUTIONS LIMITED (09798679)

GATEWAY OUTSOURCE SOLUTIONS LIMITED (09798679) is an active UK company. incorporated on 28 September 2015. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GATEWAY OUTSOURCE SOLUTIONS LIMITED has been registered for 10 years. Current directors include RUOCCO, Paul George.

Company Number
09798679
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
318a Palatine Road, Manchester, M22 4FW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RUOCCO, Paul George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY OUTSOURCE SOLUTIONS LIMITED

GATEWAY OUTSOURCE SOLUTIONS LIMITED is an active company incorporated on 28 September 2015 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GATEWAY OUTSOURCE SOLUTIONS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09798679

LTD Company

Age

10 Years

Incorporated 28 September 2015

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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

CONTRACT PANDA LIMITED
From: 28 September 2015To: 11 July 2017
Contact
Address

318a Palatine Road Northenden Manchester, M22 4FW,

Previous Addresses

Mottram House 43 Greek Street Stockport SK3 8AX England
From: 21 January 2021To: 4 August 2022
First Floor 1 Alliance Court Eco Park Road Ludlow Shropshire SY8 1FB United Kingdom
From: 5 September 2017To: 21 January 2021
1 Eco Park Road Ludlow Shropshire SY8 1FD England
From: 12 July 2017To: 5 September 2017
7 Old Park Lane London W1K 1QR
From: 14 March 2016To: 12 July 2017
64B Everest Road High Wycombe HP13 7RG England
From: 28 September 2015To: 14 March 2016
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 18
Owner Exit
Jan 24
New Owner
Jan 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RUOCCO, Paul George

Active
Palatine Road, ManchesterM22 4FW
Born September 1955
Director
Appointed 14 Dec 2016

BLACKMORE, Liam

Resigned
High WycombeHP13 7RG
Born September 1977
Director
Appointed 28 Sept 2015
Resigned 30 Sept 2016

SIMPSON, Andrew David Yeates

Resigned
Old Park Lane, LondonW1K 1QR
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 28 Jun 2017

THORNHILL, Stuart Nathan

Resigned
Eco Park Road, LudlowSY8 1FB
Born May 1976
Director
Appointed 28 Jun 2017
Resigned 05 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Ruocco

Active
Palatine Road, ManchesterM22 4FW
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023
16-18 Finch Road, DouglasIM1 2PT

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
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Resolution
11 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 July 2017
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Incorporation Company
28 September 2015
NEWINCIncorporation