Background WavePink WaveYellow Wave

GATEDTALENT LIMITED (10660451)

GATEDTALENT LIMITED (10660451) is an active UK company. incorporated on 9 March 2017. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. GATEDTALENT LIMITED has been registered for 9 years. Current directors include MACKIN, Ian John, MATHER, Paul Brian, STARR, Jason Stuart.

Company Number
10660451
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
9 Cedarwood Crockford Lane, Basingstoke, RG24 8WD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MACKIN, Ian John, MATHER, Paul Brian, STARR, Jason Stuart
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEDTALENT LIMITED

GATEDTALENT LIMITED is an active company incorporated on 9 March 2017 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. GATEDTALENT LIMITED was registered 9 years ago.(SIC: 62012, 62090)

Status

active

Active since 9 years ago

Company No

10660451

LTD Company

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 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

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

BM 220 LIMITED
From: 9 March 2017To: 26 September 2017
Contact
Address

9 Cedarwood Crockford Lane Chineham Basingstoke, RG24 8WD,

Previous Addresses

12 Cedarwood Crockford Lane Chineham Basingstoke RG24 8WD England
From: 25 August 2019To: 8 March 2024
50 Leman Street London E1 8HQ United Kingdom
From: 9 March 2017To: 25 August 2019
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 17
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MACKIN, Ian John

Active
Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 16 Jun 2022

MACKIN, Ian John

Active
Crockford Lane, BasingstokeRG24 8WD
Born March 1973
Director
Appointed 16 Jun 2022

MATHER, Paul Brian

Active
Crockford Lane, BasingstokeRG24 8WD
Born June 1976
Director
Appointed 13 Sept 2017

STARR, Jason Stuart

Active
Crockford Lane, BasingstokeRG24 8WD
Born December 1971
Director
Appointed 09 Mar 2017

CURD, Joanne Marie

Resigned
Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 01 Oct 2021
Resigned 15 Jun 2022

POMEROY, Julie

Resigned
Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 09 Mar 2017
Resigned 30 Sept 2021

CURD, Joanne Marie

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born June 1969
Director
Appointed 01 Oct 2021
Resigned 15 Jun 2022

JAMES, Alexander David

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born March 1973
Director
Appointed 09 Mar 2017
Resigned 30 Sept 2021

POMEROY, Julie Patricia

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born September 1955
Director
Appointed 09 Mar 2017
Resigned 30 Sept 2021

Persons with significant control

1

LondonE1 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Resolution
26 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2017
NEWINCIncorporation