Background WavePink WaveYellow Wave

SEVENGATE PUBLISHING LTD (NI614956)

SEVENGATE PUBLISHING LTD (NI614956) is an active UK company. incorporated on 15 October 2012. with registered office in Derry/Londonderry. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. SEVENGATE PUBLISHING LTD has been registered for 13 years. Current directors include DINSMORE, Valerie Jane, HANLEY, Ciara, HEALY, Paul Anthony and 3 others.

Company Number
NI614956
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2012
Age
13 years
Address
At The Offices Of:- Verbal Arts Centre Stable Lane & Mall Wall, Derry/Londonderry, BT48 6PU
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DINSMORE, Valerie Jane, HANLEY, Ciara, HEALY, Paul Anthony, MCDONNELL, Catherine Mary, Dr, MCINTOSH, Jason Alexander, NELSON, Hugh
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENGATE PUBLISHING LTD

SEVENGATE PUBLISHING LTD is an active company incorporated on 15 October 2012 with the registered office located in Derry/Londonderry. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. SEVENGATE PUBLISHING LTD was registered 13 years ago.(SIC: 62011)

Status

active

Active since 13 years ago

Company No

NI614956

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 15 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

At The Offices Of:- Verbal Arts Centre Stable Lane & Mall Wall Bishop Street Within Derry/Londonderry, BT48 6PU,

Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Apr 15
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

KERR, James

Active
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Secretary
Appointed 15 Oct 2012

DINSMORE, Valerie Jane

Active
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Born January 1960
Director
Appointed 26 Feb 2021

HANLEY, Ciara

Active
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Born May 1981
Director
Appointed 31 Jan 2025

HEALY, Paul Anthony

Active
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Born June 1962
Director
Appointed 31 Jan 2025

MCDONNELL, Catherine Mary, Dr

Active
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Born June 1962
Director
Appointed 31 Jan 2025

MCINTOSH, Jason Alexander

Active
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Born July 1988
Director
Appointed 26 Feb 2021

NELSON, Hugh

Active
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Born June 1962
Director
Appointed 31 Jan 2025

CANAVAN, Padraig

Resigned
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Born August 1961
Director
Appointed 26 Feb 2021
Resigned 27 Oct 2023

CLEARY, Patrick Gerald, Dr

Resigned
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Born September 1947
Director
Appointed 26 Feb 2021
Resigned 27 Oct 2023

COATES, June Elizabeth

Resigned
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Born June 1957
Director
Appointed 26 Feb 2021
Resigned 01 Mar 2025

FERGUSON, John

Resigned
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Born April 1950
Director
Appointed 15 Oct 2012
Resigned 30 Jan 2015

LINDSAY, Steven

Resigned
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Born October 1963
Director
Appointed 26 Feb 2021
Resigned 31 Jan 2025

MORONEY, Joseph Mark

Resigned
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Born April 1950
Director
Appointed 26 Feb 2021
Resigned 27 Oct 2023

NICEL, Charles

Resigned
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Born March 1957
Director
Appointed 15 Oct 2012
Resigned 26 Feb 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Charles Nicel

Ceased
Stable Lane & Mall Wall, Derry/LondonderryBT48 6PU
Born March 1957

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 December 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
8 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Incorporation Company
15 October 2012
NEWINCIncorporation