GATE SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 05286432 |
Category | Private Limited Company |
Incorporated | 15 Nov 2004 |
Age | 19 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GATE SOFTWARE LIMITED is an active private limited company with number 05286432. It was incorporated 19 years, 6 months, 20 days ago, on 15 November 2004. The company address is Office 2a Innovation House Office 2a Innovation House, Wokingham, RG41 2RX, Berkshire, England.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AAMD
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Notification of a person with significant control
Date: 05 Mar 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucas Benjamin Phillips
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-22
Officer name: Irene Gomez
Documents
Confirmation statement with updates
Date: 25 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Appoint person director company with name date
Date: 27 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-26
Officer name: Mrs Kathy Mccabe
Documents
Appoint person secretary company with name date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-26
Officer name: Ms Irene Gomez
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Change person director company with change date
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Monica Otero-Perez
Change date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
New address: Office 2a Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX
Change date: 2016-08-02
Old address: Sg House, 6 st. Cross Road Winchester Hampshire SO23 9HX England
Documents
Termination director company with name termination date
Date: 29 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucas Phillips
Termination date: 2016-03-01
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2016
Action Date: 29 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-29
New address: Sg House, 6 st. Cross Road Winchester Hampshire SO23 9HX
Old address: 14-30 City Business Centre, Hyde Street Winchester Hampshire SO23 7TA
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-15
Officer name: Mrs Monica Otero-Perez
Documents
Termination director company with name termination date
Date: 17 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-15
Officer name: Denise Alexis Belton
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Second filing of form with form type made up date
Date: 14 Jan 2015
Action Date: 24 Dec 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-12-24
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 14 Jan 2015
Action Date: 27 Nov 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-11-27
Form type: AR01
Documents
Change person director company with change date
Date: 30 Dec 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-01
Officer name: Mrs Denise Alexis Belton
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Appoint person director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lucas Phillips
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Phillips
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Change account reference date company current extended
Date: 29 Oct 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Second filing of form with form type made up date
Date: 12 Apr 2012
Action Date: 15 Nov 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-11-15
Form type: AR01
Documents
Change registered office address company with date old address
Date: 20 Feb 2012
Action Date: 20 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-20
Old address: , 118 Clive Street, Cardiff, CF11 7JE, United Kingdom
Documents
Appoint person director company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Robert Phillips
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 25 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-25
Officer name: Denise Alexis Belton
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2010
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 10 Jan 2010
Action Date: 10 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-10
Officer name: Denise Alexis Belton
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary coastal house
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 20/10/2008 from, 6 royal mail house, terminus, terrace, southampton, hampshire, SO14 3FD
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 27 Apr 2007
Category: Capital
Type: 169
Description: £ sr 500@1 19/06/06
Documents
Legacy
Date: 06 Mar 2007
Category: Capital
Type: 169
Description: £ ic 1000/500 25/01/07 £ sr 500@1=500
Documents
Resolution
Date: 14 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 25 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 25/08/06 from: coastal house, 180 bridge road, southampton, SO31 7EH
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/06/05--------- £ si 500@1=500 £ ic 1/501
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 45,BIRMINGHAM,B11 2AQ
Number: | 07038278 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 STOKE POGES LANE,SLOUGH,SL1 3LH
Number: | 06913480 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LINDEN LEA,LONDON,N2 0RQ
Number: | 00375674 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ANDREW ROAD,PENARTH,CF64 2NS
Number: | 11646273 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEVER TOO LATE THEATRE PRODUCTIONS LTD
HANOVER HOUSE,LONDON,W1S 1HP
Number: | 10370530 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-14 ABERDARE BUSINESS PARK,ABERDARE,CF44 8ER
Number: | 11401290 |
Status: | ACTIVE |
Category: | Private Limited Company |