Background WavePink WaveYellow Wave

SHEPPEY GATEWAY LTD (14086176)

SHEPPEY GATEWAY LTD (14086176) is an active UK company. incorporated on 4 May 2022. with registered office in Sittingbourne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHEPPEY GATEWAY LTD has been registered for 3 years. Current directors include FERN, Ian David, KELVIE, Julie, NICHOLLS, Paul, Dr.

Company Number
14086176
Status
active
Type
ltd
Incorporated
4 May 2022
Age
3 years
Address
Sittingbourne Logistics Park, Sittingbourne, ME10 2FF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FERN, Ian David, KELVIE, Julie, NICHOLLS, Paul, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPPEY GATEWAY LTD

SHEPPEY GATEWAY LTD is an active company incorporated on 4 May 2022 with the registered office located in Sittingbourne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHEPPEY GATEWAY LTD was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14086176

LTD Company

Age

3 Years

Incorporated 4 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Sittingbourne Logistics Park Swale Way Sittingbourne, ME10 2FF,

Previous Addresses

Tutsham Farm West Farleigh Maidstone Kent ME15 0NE United Kingdom
From: 7 November 2023To: 7 July 2025
, Tutsham Farm West Farleigh, Maidstone, Kent, ME15 0NE, United Kingdom
From: 4 May 2022To: 7 November 2023
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
New Owner
Aug 22
New Owner
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SHERLOCK, Darren

Active
Farm, MaidstoneME15 0NE
Secretary
Appointed 19 Aug 2022

FERN, Ian David

Active
Farm, MaidstoneME15 0NE
Born April 1969
Director
Appointed 04 May 2022

KELVIE, Julie

Active
Swale Way, SittingbourneME10 2FF
Born July 1953
Director
Appointed 12 Mar 2026

NICHOLLS, Paul, Dr

Active
Bull Lane, SittingbourneME9 7NB
Born December 1959
Director
Appointed 16 Jun 2022

MACKELDEN, Ernest John

Resigned
Brushford, DulvertonTA22 9RT
Born January 1957
Director
Appointed 16 Jun 2022
Resigned 17 Feb 2026

MACKELDEN, John

Resigned
Brushford, DulvertonTA22 9RT
Born January 1957
Director
Appointed 16 Jun 2022
Resigned 16 Jun 2022

Persons with significant control

6

3 Active
3 Ceased

Mr Ernest John Mackelden

Ceased
Farm, MaidstoneME15 0NE
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2022
Ceased 29 Jun 2022

Dr Paul Nicholls

Ceased
Farm, MaidstoneME15 0NE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2022
Ceased 29 Jun 2022

Ian Fern

Ceased
Swale Way, SittingbourneME10 2FF
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2022
Ceased 04 May 2022
Brushford, DulvertonTA22 9RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2022
Swale Way, SittingbourneME10 2FF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2022
West Farleigh, MaidstoneME15 0NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2022
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Memorandum Articles
10 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 August 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Incorporation Company
4 May 2022
NEWINCIncorporation