About

Registered Number: 05286432
Date of Incorporation: 15/11/2004 (19 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 with its registered office in Wokingham, it has a status of "Active". Gate Software Ltd has 8 directors 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.