UKBizDB.co.uk

CUSTOM GATEWAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Custom Gateway Limited. The company was founded 14 years ago and was given the registration number 07243927. The firm's registered office is in MACCLESFIELD. You can find them at Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CUSTOM GATEWAY LIMITED
Company Number:07243927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Haamal St., Rosh Haayin, Israel, 48092

Director23 November 2022Active
12 Haamal St., Afek Park, Rosh-Haayin 4809246, Israel,

Director07 August 2020Active
12, Haamal St., Afek Park, Rosh-Haayin, Israel, 4809246

Secretary16 May 2021Active
12 Haamal St., Afek Park, Rosh-Haayin 4809246, Israel,

Director07 August 2020Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director01 July 2019Active
Fifth Floor 55, King Street, Manchester, M2 4LQ

Director01 April 2012Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director08 January 2019Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director30 April 2018Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director01 July 2015Active
73, Starkholmes Road, Matlock, United Kingdom, DE4 3DD

Director05 May 2010Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director29 August 2018Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director29 August 2018Active
12, Haamal St., Afek Park, Rosh-Haayin, Israel, 4809246

Director22 December 2020Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB

Director14 April 2015Active
C/O Wilson Wright Llp, Thavies Inn House,, 3-4 Holborn Circus, London, United Kingdom, EC1N 2HA

Director01 January 2018Active
Westleigh, Stannage Lane, Churton, Chester, United Kingdom, CH3 6LE

Director04 February 2013Active
Redthorne, Wensley Road, Winster, Matlock, DE4 2DH

Director08 June 2010Active

People with Significant Control

Kornit Digital Uk Ltd
Notified on:07 August 2020
Status:Active
Country of residence:England
Address:Suite 1, 3rd Floor, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew David Talbot
Notified on:19 June 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Suite 1, 3rd Floor, London, England, SW1Y 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Next Holdings Limited
Notified on:19 June 2019
Status:Active
Country of residence:England
Address:Desford Road, Enderby, Leicester, England, LE19 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-07-17Accounts

Accounts with accounts type small.

Download
2022-05-31Change of name

Certificate change of name company.

Download
2022-05-31Change of name

Change of name notice.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Appoint person secretary company with name date.

Download
2021-01-17Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download
2020-09-03Incorporation

Memorandum articles.

Download
2020-09-02Resolution

Resolution.

Download
2020-09-02Capital

Capital variation of rights attached to shares.

Download
2020-09-02Capital

Capital name of class of shares.

Download
2020-08-25Resolution

Resolution.

Download
2020-08-22Capital

Capital allotment shares.

Download
2020-08-15Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.