Background WavePink WaveYellow Wave

EUROPEAN GATEWAY LIMITED (11687646)

EUROPEAN GATEWAY LIMITED (11687646) is an active UK company. incorporated on 20 November 2018. with registered office in Ashford. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. EUROPEAN GATEWAY LIMITED has been registered for 7 years. Current directors include RAY, Wesley, WILLIAMS, Damon Paul.

Company Number
11687646
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
RAY, Wesley, WILLIAMS, Damon Paul
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN GATEWAY LIMITED

EUROPEAN GATEWAY LIMITED is an active company incorporated on 20 November 2018 with the registered office located in Ashford. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. EUROPEAN GATEWAY LIMITED was registered 7 years ago.(SIC: 63110)

Status

active

Active since 7 years ago

Company No

11687646

LTD Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

EUROPEAN GATE WAY LIMITED
From: 20 November 2018To: 28 January 2019
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Jan 19
New Owner
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

RAY, Wesley

Active
Henwood, AshfordTN24 8DH
Born March 1977
Director
Appointed 20 Nov 2018

WILLIAMS, Damon Paul

Active
Henwood, AshfordTN24 8DH
Born March 1971
Director
Appointed 30 Jan 2019

Persons with significant control

3

Mr Darren James Ellis

Active
Henwood, AshfordTN24 8DH
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019

Mr Damon Paul Williams

Active
Henwood, AshfordTN24 8DH
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019

Mr Wesley Ray

Active
Henwood, AshfordTN24 8DH
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2018
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Resolution
28 January 2019
RESOLUTIONSResolutions
Incorporation Company
20 November 2018
NEWINCIncorporation