Company NameGateway Specialist Advice Services Limited
Company StatusActive
Company Number07077821
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 4 months ago)
Previous NameTitan 2009 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen John Harris
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameMr James Vince
StatusCurrent
Appointed01 September 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Sarah Louise Batham
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(13 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Paul Wilson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(13 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Andrew Peter Megson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleMd Retirement
Country of ResidenceEngland
Correspondence AddressSackville House 143-149 Fenchurch Street
London
EC3M 6BN
Director NameChristopher James Rhodes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSackville House 143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Nicholas Edward Kelly
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stoneleigh Avenue, Moortown
Leeds
Yorkshire
LS17 8FF
Director NameMr Stephen Young
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Secretary NameDiana Monger
NationalityBritish
StatusResigned
Appointed12 March 2010(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr George Higginson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2011)
RoleChief Operating Officer
Country of ResidenceNorthern Ireland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Jonathan Charles Dear
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael Alastair Couzens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Paul Hooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr John Cowan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Montagu Square
Westminster
London
W1H 2LW
Director NameMs Michele-Louise Frances Golunska
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Ross Liston
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(12 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 October 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Richard James Howells
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2023(13 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 2017(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2021)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitegatewaysas.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAviva
Wellington Row
York
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200k at £1Sesame LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,078,000
Gross Profit£674,000
Net Worth-£754,000
Cash£51,000
Current Liabilities£849,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

18 October 2023Appointment of Mr Paul Wilson as a director on 16 October 2023 (2 pages)
5 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
26 June 2023Appointment of Ms Sarah Louise Batham as a director on 13 June 2023 (2 pages)
24 May 2023Termination of appointment of Richard James Howells as a director on 12 May 2023 (1 page)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
27 January 2023Appointment of Mr Richard James Howells as a director on 25 January 2023 (2 pages)
21 October 2022Termination of appointment of Ross Liston as a director on 14 October 2022 (1 page)
21 September 2022Amended accounts for a dormant company made up to 31 December 2021 (3 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 August 2022Appointment of Mr Ross Liston as a director on 1 August 2022 (2 pages)
1 August 2022Termination of appointment of Michele-Louise Frances Golunska as a director on 29 July 2022 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (23 pages)
7 September 2021Appointment of Mr James Vince as a secretary on 1 September 2021 (2 pages)
7 September 2021Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 1 September 2021 (1 page)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
15 January 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page)
20 October 2020Full accounts made up to 31 December 2019 (24 pages)
2 July 2020Termination of appointment of John Cowan as a director on 1 July 2020 (1 page)
30 June 2020Appointment of Ms Michele-Louise Frances Golunska as a director on 29 June 2020 (2 pages)
30 June 2020Appointment of Mr Stephen John Harris as a director on 29 June 2020 (2 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (19 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (20 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Full accounts made up to 31 December 2016 (18 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
21 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200,000
(4 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200,000
(4 pages)
16 February 2016Auditor's resignation (1 page)
16 February 2016Auditor's resignation (1 page)
3 February 2016Full accounts made up to 31 December 2014 (19 pages)
3 February 2016Full accounts made up to 31 December 2014 (19 pages)
21 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200,000
(4 pages)
21 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2013 (21 pages)
9 October 2015Full accounts made up to 31 December 2013 (21 pages)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
5 May 2015Termination of appointment of Jonathan Charles Dear as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Jonathan Charles Dear as a director on 30 April 2015 (1 page)
30 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
30 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200,000
(5 pages)
19 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200,000
(5 pages)
13 November 2014Particulars of variation of rights attached to shares (2 pages)
13 November 2014Statement of company's objects (2 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 November 2014Particulars of variation of rights attached to shares (2 pages)
13 November 2014Statement of company's objects (2 pages)
13 November 2014Change of share class name or designation (2 pages)
13 November 2014Change of share class name or designation (2 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
30 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
30 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
25 September 2014Termination of appointment of Andrew Peter Megson as a director on 29 August 2014 (1 page)
25 September 2014Termination of appointment of Andrew Peter Megson as a director on 29 August 2014 (1 page)
4 August 2014Termination of appointment of Christopher James Rhodes as a director on 18 July 2014 (2 pages)
4 August 2014Termination of appointment of Christopher James Rhodes as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Mr John Cowan as a director on 11 July 2014 (2 pages)
31 July 2014Appointment of Mr John Cowan as a director on 11 July 2014 (2 pages)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200,000
(7 pages)
13 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200,000
(7 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 April 2013Appointment of Mr Paul Hooper as a director (2 pages)
30 April 2013Appointment of Mr Paul Hooper as a director (2 pages)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
23 November 2012Appointment of Mr. Michael Alastair Couzens as a director (2 pages)
23 November 2012Appointment of Mr. Michael Alastair Couzens as a director (2 pages)
22 November 2012Termination of appointment of Nicholas Kelly as a director (1 page)
22 November 2012Termination of appointment of Nicholas Kelly as a director (1 page)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2012Full accounts made up to 31 December 2011 (15 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Register inspection address has been changed (1 page)
15 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
15 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
16 March 2012Appointment of Mr Jonathan Charles Dear as a director (2 pages)
16 March 2012Appointment of Mr Jonathan Charles Dear as a director (2 pages)
14 March 2012Termination of appointment of George Higginson as a director (1 page)
14 March 2012Termination of appointment of George Higginson as a director (1 page)
15 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
14 December 2011Secretary's details changed for Diana Monger on 16 October 2011 (1 page)
14 December 2011Secretary's details changed for Diana Monger on 16 October 2011 (1 page)
12 August 2011Full accounts made up to 31 December 2010 (13 pages)
12 August 2011Full accounts made up to 31 December 2010 (13 pages)
9 August 2011Appointment of Mr George Higginson as a director (2 pages)
9 August 2011Appointment of Mr George Higginson as a director (2 pages)
10 June 2011Director's details changed for Nicholas Edward Kelly on 5 June 2011 (2 pages)
10 June 2011Director's details changed for Nicholas Edward Kelly on 5 June 2011 (2 pages)
10 June 2011Director's details changed for Nicholas Edward Kelly on 5 June 2011 (2 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
13 December 2010Termination of appointment of Stephen Young as a director (1 page)
13 December 2010Termination of appointment of Stephen Young as a director (1 page)
9 September 2010Director's details changed for Stephen Young on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Stephen Young on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Stephen Young on 9 September 2010 (2 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
14 April 2010Particulars of variation of rights attached to shares (2 pages)
14 April 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
14 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 200,000
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 200,000
(4 pages)
14 April 2010Particulars of variation of rights attached to shares (2 pages)
14 April 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
12 April 2010Appointment of Stephen Young as a director (3 pages)
12 April 2010Appointment of Nicholas Edward Kelly as a director (3 pages)
12 April 2010Appointment of Stephen Young as a director (3 pages)
12 April 2010Appointment of Nicholas Edward Kelly as a director (3 pages)
31 March 2010Appointment of Diana Monger as a secretary (3 pages)
31 March 2010Appointment of Diana Monger as a secretary (3 pages)
17 December 2009Registered office address changed from Sackville House 143-149 Fenchurch Street London EC3M 6BN United Kingdom on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from Sackville House 143-149 Fenchurch Street London EC3M 6BN United Kingdom on 17 December 2009 (2 pages)
15 December 2009Company name changed titan 2009 LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Company name changed titan 2009 LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
15 December 2009Change of name notice (2 pages)
16 November 2009Incorporation (23 pages)
16 November 2009Incorporation (23 pages)