Background WavePink WaveYellow Wave

GATEWAY 252 LTD (12758016)

GATEWAY 252 LTD (12758016) is an active UK company. incorporated on 21 July 2020. with registered office in Gloucester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GATEWAY 252 LTD has been registered for 5 years. Current directors include MARKEY, James Paul, MARKEY, Paul Francis, PAINTER, Julian Lloyd.

Company Number
12758016
Status
active
Type
ltd
Incorporated
21 July 2020
Age
5 years
Address
Unit Q1 Quadrant Distribution Centre Quadrant Way, Gloucester, GL2 2RN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MARKEY, James Paul, MARKEY, Paul Francis, PAINTER, Julian Lloyd
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY 252 LTD

GATEWAY 252 LTD is an active company incorporated on 21 July 2020 with the registered office located in Gloucester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GATEWAY 252 LTD was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12758016

LTD Company

Age

5 Years

Incorporated 21 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Unit Q1 Quadrant Distribution Centre Quadrant Way Hardwicke Gloucester, GL2 2RN,

Timeline

11 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Funding Round
Nov 21
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MARKEY, James Paul

Active
Quadrant Way, GloucesterGL2 2RN
Born May 1988
Director
Appointed 21 Jul 2020

MARKEY, Paul Francis

Active
Quadrant Way, GloucesterGL2 2RN
Born July 1960
Director
Appointed 21 Jul 2020

PAINTER, Julian Lloyd

Active
Quadrant Way, GloucesterGL2 2RN
Born January 1964
Director
Appointed 22 Apr 2021

GARDNER, Ashton John

Resigned
Lansdown Road,, CheltenhamGL50 2JA
Born January 1994
Director
Appointed 21 Jul 2020
Resigned 09 Mar 2021

GARDNER, Clive Andrew

Resigned
Lansdown Road,, CheltenhamGL50 2JA
Born March 1955
Director
Appointed 21 Jul 2020
Resigned 09 Mar 2021

GARDNER, Emma Jayne

Resigned
Lansdown Road,, CheltenhamGL50 2JA
Born May 1978
Director
Appointed 21 Jul 2020
Resigned 09 Mar 2021

MARKEY, Anthony Joseph

Resigned
Quadrant Way, GloucesterGL2 2RN
Born February 1964
Director
Appointed 21 Jul 2020
Resigned 26 Feb 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Julian Lloyd Painter

Active
Quadrant Way, GloucesterGL2 2RN
Born January 1964

Nature of Control

Significant influence or control
Notified 28 Apr 2021
Lansdown Road,, CheltenhamGL50 2JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jul 2020
Ceased 28 Apr 2021
Quadrant Way, GloucesterGL2 2RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Memorandum Articles
25 February 2022
MAMA
Resolution
25 February 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 August 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Incorporation Company
21 July 2020
NEWINCIncorporation