Background WavePink WaveYellow Wave

GATOR INTERMEDIATE HOLDCO (UK) LTD (11899400)

GATOR INTERMEDIATE HOLDCO (UK) LTD (11899400) is an active UK company. incorporated on 22 March 2019. with registered office in Fradley Park. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. GATOR INTERMEDIATE HOLDCO (UK) LTD has been registered for 7 years.

Company Number
11899400
Status
active
Type
ltd
Incorporated
22 March 2019
Age
7 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATOR INTERMEDIATE HOLDCO (UK) LTD

GATOR INTERMEDIATE HOLDCO (UK) LTD is an active company incorporated on 22 March 2019 with the registered office located in Fradley Park. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. GATOR INTERMEDIATE HOLDCO (UK) LTD was registered 7 years ago.(SIC: 99000)

Status

active

Active since 7 years ago

Company No

11899400

LTD Company

Age

7 Years

Incorporated 22 March 2019

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
From: 8 April 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 2 August 2019To: 8 April 2021
160 Aldersgate St London EC1A 4HT United Kingdom
From: 22 March 2019To: 2 August 2019
Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Aug 20
Funding Round
Jan 22
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
May 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Funding Round
Jul 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 26
7
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Group
31 August 2022
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Capital Allotment Shares
24 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Memorandum Articles
8 May 2019
MAMA
Resolution
8 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Incorporation Company
22 March 2019
NEWINCIncorporation