About

Registered Number: 05286432
Date of Incorporation: 15/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Office 2a Innovation House, Molly Millars Close, Wokingham, Berkshire, RG41 2RX,

 

Gate Software Ltd was registered on 15 November 2004. We don't know the number of employees at this business. The current directors of the organisation are listed as Gomez, Irene, Mccabe, Kathy, Otero-perez, Monica, Coastal House, Andrews, Frances Joan, Gate Asset Management, Pelissier, Nicola, Phillips, Lucas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCABE, Kathy 26 September 2017 - 1
OTERO-PEREZ, Monica 15 January 2016 - 1
ANDREWS, Frances Joan 01 June 2005 19 June 2006 1
GATE ASSET MANAGEMENT 15 November 2004 23 November 2005 1
PELISSIER, Nicola 14 March 2005 25 January 2007 1
PHILLIPS, Lucas 27 November 2013 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
GOMEZ, Irene 26 September 2017 - 1
COASTAL HOUSE 15 November 2004 20 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 November 2017
AP01 - Appointment of director 27 September 2017
AP03 - Appointment of secretary 26 September 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 18 January 2017
CH01 - Change of particulars for director 09 December 2016
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 02 August 2016
TM01 - Termination of appointment of director 29 March 2016
AD01 - Change of registered office address 29 March 2016
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 17 January 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 16 June 2015
RP04 - N/A 14 January 2015
RP04 - N/A 14 January 2015
CH01 - Change of particulars for director 30 December 2014
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 27 November 2013
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 27 November 2012
AA01 - Change of accounting reference date 29 October 2012
AA - Annual Accounts 06 July 2012
RP04 - N/A 12 April 2012
AD01 - Change of registered office address 20 February 2012
AP01 - Appointment of director 30 January 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 18 June 2007
169 - Return by a company purchasing its own shares 27 April 2007
169 - Return by a company purchasing its own shares 06 March 2007
RESOLUTIONS - N/A 14 February 2007
RESOLUTIONS - N/A 14 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
363a - Annual Return 12 December 2006
AA - Annual Accounts 20 September 2006
287 - Change in situation or address of Registered Office 25 August 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
363a - Annual Return 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.