Company NameGateway2Enterprise Limited
DirectorKaren Melonie Gould
Company StatusActive
Company Number09048135
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Director

Director NameMs Karen Melonie Gould
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleFinance Comparison Site
Country of ResidenceUnited Kingdom
Correspondence AddressFootprints Business Club / G2e Washington Mayfair
5
Curzon Street
London
W1J 5HL

Location

Registered AddressInternational House
6 South Molton Street
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £10Karen Gould
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

18 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
10 August 2023Registered office address changed from Footprints Business Club / G2E Washington Mayfair Hotel 5 Curzon Street London W1J 5HL United Kingdom to International House 6 South Molton Street London W1K 5QF on 10 August 2023 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
26 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
1 September 2022Registered office address changed from 30 30 Churchill Place Canary Wharf London E14 5EU England to Footprints Business Club / G2E Washington Mayfair Hotel 5 Curzon Street London W1J 5HL on 1 September 2022 (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
4 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
16 February 2021Change of details for Ms Karen Melonie Gould as a person with significant control on 16 February 2021 (2 pages)
14 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
13 March 2020Registered office address changed from 30 Churchill Place Canary Wharf, London E14 5EU England to 30 30 Churchill Place Canary Wharf London E14 5EU on 13 March 2020 (1 page)
12 March 2020Registered office address changed from Wework 70 Wilson St, Finsbury, London EC2A 2DB England to 30 Churchill Place Canary Wharf, London E14 5EU on 12 March 2020 (1 page)
28 February 2020Registered office address changed from 40 Islington High Street London N1 8XB England to Wework 70 Wilson St, Finsbury, London EC2A 2DB on 28 February 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 February 2019Registered office address changed from 37 Charles Street Mayfair London W1J 5ED England to 40 Islington High Street London N1 8XB on 7 February 2019 (1 page)
14 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
1 September 2018Registered office address changed from Virgin Hub, 30/31 Haymarket London SW1Y 4EX England to 37 Charles Street Mayfair London W1J 5ED on 1 September 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 October 2016Registered office address changed from 93 Shot Tower Close Shot Tower Close Leadworks Chester Cheshire CH1 3BT England to Virgin Hub, 30/31 Haymarket London SW1Y 4EX on 16 October 2016 (1 page)
16 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
16 October 2016Registered office address changed from 93 Shot Tower Close Shot Tower Close Leadworks Chester Cheshire CH1 3BT England to Virgin Hub, 30/31 Haymarket London SW1Y 4EX on 16 October 2016 (1 page)
16 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
20 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
20 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
4 January 2016Registered office address changed from Rock Star Hub 3 Minster Court Minhay Lane London EC3R 7DD to 93 Shot Tower Close Shot Tower Close Leadworks Chester Cheshire CH1 3BT on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Rock Star Hub 3 Minster Court Minhay Lane London EC3R 7DD to 93 Shot Tower Close Shot Tower Close Leadworks Chester Cheshire CH1 3BT on 4 January 2016 (1 page)
15 November 2015Registered office address changed from 93 Shot Tower Close Leadworks Chester Cheshire CH1 3BT to Rock Star Hub 3 Minster Court Minhay Lane London EC3R 7DD on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from 93 Shot Tower Close Leadworks Chester Cheshire CH1 3BT to Rock Star Hub 3 Minster Court Minhay Lane London EC3R 7DD on 15 November 2015 (2 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
29 September 2015Registered office address changed from 10C Gosforth Place 10C Gosforth Place Hoole Chester Cheshire CH2 3JJ United Kingdom to 93 Shot Tower Close Leadworks Chester Cheshire CH1 3BT on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from 10C Gosforth Place 10C Gosforth Place Hoole Chester Cheshire CH2 3JJ United Kingdom to 93 Shot Tower Close Leadworks Chester Cheshire CH1 3BT on 29 September 2015 (2 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)