Background WavePink WaveYellow Wave

GOVERNORS GATE LIMITED (NI627908)

GOVERNORS GATE LIMITED (NI627908) is an active UK company. incorporated on 20 November 2014. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOVERNORS GATE LIMITED has been registered for 11 years. Current directors include JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James.

Company Number
NI627908
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOVERNORS GATE LIMITED

GOVERNORS GATE LIMITED is an active company incorporated on 20 November 2014 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOVERNORS GATE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

NI627908

LTD Company

Age

11 Years

Incorporated 20 November 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 10 May 2018
157-173 Roden Street Belfast Co. Antrim BT12 5QA
From: 20 November 2014To: 4 May 2018
Timeline

2 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jul 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SMYTH, Robert

Active
17 Heron Road, BelfastBT3 9LE
Secretary
Appointed 20 Nov 2014

JOHNSTON, Alison Mary Louise

Active
17 Heron Road, BelfastBT3 9LE
Born July 1968
Director
Appointed 20 Nov 2014

JOHNSTON, Colin James

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966
Director
Appointed 20 Nov 2014

Persons with significant control

1

17 Heron Road, BelfastBT3 9LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2014
NEWINCIncorporation