UKBizDB.co.uk

GATEWAY TRADE LIMITED

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

This company is commonly known as Gateway Trade Limited. The company was founded 12 years ago and was given the registration number 07773787. The firm's registered office is in SOUTHALL. You can find them at Kp House Office 4a, 12 Park Avenue, Southall, . This company's SIC code is 18140 - Binding and related services.

Company Information

Name:GATEWAY TRADE LIMITED
Company Number:07773787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2011
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 18140 - Binding and related services

Office Address & Contact

Registered Address:Kp House Office 4a, 12 Park Avenue, Southall, England, UB1 3AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
235, Micklefield Road, High Wycombe, England, HP13 7HU

Director13 September 2021Active
12, Park Avenue, Southall, England, UB1 3AD

Director02 January 2021Active
41, Kingsley Avenue, Bradford, England, BD2 1DP

Director01 February 2013Active
96, Clayton Street, Nelson, United Kingdom, BB9 7PR

Director14 September 2011Active
6, Dicey Avenue, London, England, NW2 6AT

Director01 February 2013Active
Unit 101 New Farm Buildings, 4 Drift Road, Maidenhead, England, SL6 3ST

Director01 February 2013Active
22, Brunel Road, High Wycombe, England, HP13 5SR

Director06 April 2016Active
Park View, The Rise, London, England, NW7 2LL

Director01 February 2013Active
Kp House, Office 4a, 12 Park Avenue, Southall, England, UB1 3AD

Director28 October 2020Active
165, Norbury Crescent, London, United Kingdom, SW16 4JX

Director02 April 2012Active

People with Significant Control

Mr Marian Dumiteu
Notified on:13 September 2021
Status:Active
Date of birth:September 1995
Nationality:Romanian
Country of residence:England
Address:235, Micklefield Road, High Wycombe, England, HP13 7HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aaron Mark Ahmed
Notified on:02 January 2021
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:12, Office 4a Park Avenue, Southall, England, UB1 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aaron Mark Ahmed
Notified on:02 January 2021
Status:Active
Date of birth:January 2021
Nationality:British
Country of residence:England
Address:12 Office 4a, Park Avenue, Southall, England, UB1 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ikram Ahmed Lone
Notified on:28 October 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:Kp House, Office 4a, Southall, England, UB1 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Marian-Cristian-Gigi Feldman
Notified on:06 April 2016
Status:Active
Date of birth:December 1996
Nationality:Romanian
Country of residence:England
Address:22, Brunel Road, High Wycombe, England, HP13 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Mohammad Kareem
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Park View, The Rise, London, England, NW7 2LL
Nature of control:
  • Significant influence or control
Dr Shakeel Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:41, Kingsley Avenue, Bradford, England, BD2 1DP
Nature of control:
  • Significant influence or control
Ms Henna Amin
Notified on:06 April 2016
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:6, Dicey Avenue, London, England, NW2 6AT
Nature of control:
  • Significant influence or control
Ms Florina Andreea Dragoi
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:Romanian
Country of residence:England
Address:Unit 101 New Farm Buildings, 4 Drift Road, Maidenhead, England, SL6 3ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2021-09-14Gazette

Gazette filings brought up to date.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Address

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

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-10Gazette

Gazette filings brought up to date.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-06Address

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

Download

Copyright © 2024. All rights reserved.