Background WavePink WaveYellow Wave

HUMBER GATEWAY OFTO HOLDINGS LIMITED (10052538)

HUMBER GATEWAY OFTO HOLDINGS LIMITED (10052538) is an active UK company. incorporated on 9 March 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. HUMBER GATEWAY OFTO HOLDINGS LIMITED has been registered for 10 years. Current directors include BALL, Jonathan, PULUR, Tarkan.

Company Number
10052538
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
10-11 Charterhouse Square, London, EC1M 6EH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
BALL, Jonathan, PULUR, Tarkan
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBER GATEWAY OFTO HOLDINGS LIMITED

HUMBER GATEWAY OFTO HOLDINGS LIMITED is an active company incorporated on 9 March 2016 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. HUMBER GATEWAY OFTO HOLDINGS LIMITED was registered 10 years ago.(SIC: 35120)

Status

active

Active since 10 years ago

Company No

10052538

LTD Company

Age

10 Years

Incorporated 9 March 2016

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 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

10-11 Charterhouse Square London, EC1M 6EH,

Previous Addresses

3rd Floor South Building 200 Aldersgate Street London EC1A 4HD
From: 29 December 2025To: 16 January 2026
Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU England
From: 24 March 2022To: 29 December 2025
6th Floor Balfour Beatty Investments Limited 350 Euston Road London NW1 3AX United Kingdom
From: 9 March 2016To: 24 March 2022
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Aug 16
Loan Secured
Sept 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
May 20
Director Joined
May 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BALL, Jonathan

Active
Cobalt Square, BirminghamB16 8QG
Born September 1980
Director
Appointed 04 Dec 2024

PULUR, Tarkan

Active
Eschersheimer Landstrasse, Frankfurt Am Main60322
Born November 1976
Director
Appointed 10 Jan 2025

CAUNTER, Moira

Resigned
3rd Floor, LondonN1 9GB
Secretary
Appointed 20 Aug 2021
Resigned 03 Oct 2025

DAVISON, Peter

Resigned
Ringwood Drive, NorthumberlandNE23 1ND
Secretary
Appointed 21 Dec 2017
Resigned 26 Sept 2018

FOUCHE, Adeline June

Resigned
Balfour Beatty Investments Limited, LondonNW1 3AX
Secretary
Appointed 09 Mar 2016
Resigned 18 Aug 2016

HOLDEN, Rosamond

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 26 Sept 2018
Resigned 20 Aug 2021

SHUTT, Sarah

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 16 Mar 2017
Resigned 21 Dec 2017

URWIN, Steven

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 03 Oct 2025
Resigned 23 Dec 2025

WILLIAMS, Clayre Shona

Resigned
Balfour Beatty Investments Limited, LondonNW1 3AX
Secretary
Appointed 18 Aug 2016
Resigned 16 Mar 2017

BURGESS, Benjamin Michael

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1982
Director
Appointed 19 Feb 2021
Resigned 27 Feb 2024

COLLINS, Rebecca

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1971
Director
Appointed 09 Mar 2016
Resigned 01 May 2020

EDWARDS, Robert John

Resigned
3rd Floor, LondonN1 9GB
Born March 1972
Director
Appointed 29 May 2024
Resigned 23 Dec 2025

GILL, Paul Ellis

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1975
Director
Appointed 27 Feb 2024
Resigned 04 Dec 2024

GILL, Paul Ellis

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1975
Director
Appointed 01 May 2020
Resigned 18 Oct 2022

JONES, Sion Laurence

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born April 1974
Director
Appointed 09 Mar 2016
Resigned 21 Dec 2017

ROOKE, Simon

Resigned
Balfour Beatty Investments Limited, LondonNW1 3AX
Born February 1967
Director
Appointed 09 Mar 2016
Resigned 01 Aug 2017

SHERMAN, Jemma Louise

Resigned
South Building, LondonEC1A 4HD
Born December 1986
Director
Appointed 18 Oct 2022
Resigned 10 Jan 2025

SINCLAIR, John

Resigned
3rd Floor, LondonN1 9GB
Born April 1962
Director
Appointed 01 Aug 2017
Resigned 29 May 2024

WAKEFIELD, Nathan John

Resigned
Bitchfield, LincolnshireNG33 4DR
Born September 1974
Director
Appointed 21 Dec 2017
Resigned 19 Feb 2021

WALKER, Brian Roland

Resigned
3rd Floor, LondonN1 9GB
Born September 1955
Director
Appointed 09 Mar 2016
Resigned 23 Dec 2025

Persons with significant control

1

10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Accounts With Accounts Type Group
13 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Incorporation Company
9 March 2016
NEWINCIncorporation