Background WavePink WaveYellow Wave

GATEWAY FINANCIAL HOLDINGS LIMITED (13637148)

GATEWAY FINANCIAL HOLDINGS LIMITED (13637148) is an active UK company. incorporated on 22 September 2021. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GATEWAY FINANCIAL HOLDINGS LIMITED has been registered for 4 years. Current directors include PINSON, Mathieu, ZETLAND DIRECTOR SERVICES LIMITED.

Company Number
13637148
Status
active
Type
ltd
Incorporated
22 September 2021
Age
4 years
Address
4th Floor Phoenix House, Reading, RG1 1NB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PINSON, Mathieu, ZETLAND DIRECTOR SERVICES LIMITED
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GATEWAY FINANCIAL HOLDINGS LIMITED

GATEWAY FINANCIAL HOLDINGS LIMITED is an active company incorporated on 22 September 2021 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GATEWAY FINANCIAL HOLDINGS LIMITED was registered 4 years ago.(SIC: 55100)

Status

active

Active since 4 years ago

Company No

13637148

LTD Company

Age

4 Years

Incorporated 22 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

4th Floor Phoenix House 1 Station Hill Reading, RG1 1NB,

Previous Addresses

3 st James's Square London SW1Y 4JU United Kingdom
From: 22 September 2021To: 3 February 2025
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Nov 21
Loan Secured
Nov 21
Loan Secured
Apr 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PINSON, Mathieu

Active
1 Station Hill, ReadingRG1 1NB
Born February 1981
Director
Appointed 13 Dec 2023

ZETLAND DIRECTOR SERVICES LIMITED

Active
1 Station Hill, ReadingRG1 1NB
Corporate director
Appointed 13 Dec 2023

GODDARD, Malcolm Ian

Resigned
St James's Square, LondonSW1Y 4JU
Born May 1963
Director
Appointed 22 Sept 2021
Resigned 22 Dec 2023

Persons with significant control

1

1 Station Hill, ReadingRG1 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
29 September 2025
CH02Change of Corporate Director Details
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 December 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Incorporation Company
22 September 2021
NEWINCIncorporation