Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gateway Electronic Components Limited
Gateway Electronic Components Limited is an active company incorporated on 28 April 2000 with the registered office located in Redditch, Worcestershire. Gateway Electronic Components Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03982796
Private limited company
Age
25 years
Incorporated
28 April 2000
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 April 2025
(8 months ago)
Next confirmation dated
28 April 2026
Due by
12 May 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Mar 2025
(8 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Gateway Electronic Components Limited
Contact
Update Details
Address
Hedera Road 2 Ravensbank Business Park
Hedera Road
Redditch
B98 9EY
England
Address changed on
25 Oct 2024
(1 year 2 months ago)
Previous address was
Innovation House Beam Heath Way Nantwich Cheshire CW5 6PQ
Companies in B98 9EY
Telephone
01270615999
Email
Available in Endole App
Website
Gatewaycando.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
John Lawford Macmichael
Director • British • Lives in England • Born in Apr 1961
Peter Owen James
Director • Finance Director • British • Lives in England • Born in Jun 1979
Lyn Marion Bruce Davidson
Secretary
Solid State Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Willow Technologies Limited
Peter Owen James and John Lawford Macmichael are mutual people.
Active
Pacer Components Limited
Peter Owen James and John Lawford Macmichael are mutual people.
Active
Pacer Technologies Limited
Peter Owen James and John Lawford Macmichael are mutual people.
Active
Solid State Plc
John Lawford Macmichael is a mutual person.
Active
Drawpine Residents Association Limited
John Lawford Macmichael is a mutual person.
Active
Active Silicon Limited
Peter Owen James is a mutual person.
Active
Wordsworth Technology (Kent) Limited
Peter Owen James is a mutual person.
Active
Solid State Supplies Limited
John Lawford Macmichael is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£606.27K
Increased by £269.13K (+80%)
Turnover
Unreported
Decreased by £3.86M (-100%)
Employees
22
Decreased by 3 (-12%)
Total Assets
£2.32M
Increased by £63.09K (+3%)
Total Liabilities
-£697.88K
Decreased by £69.57K (-9%)
Net Assets
£1.62M
Increased by £132.66K (+9%)
Debt Ratio (%)
30%
Decreased by 3.93% (-12%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
19 Days Ago on 3 Jan 2026
Gary Stephen Marsh Resigned
2 Months Ago on 11 Nov 2025
New Charge Registered
8 Months Ago on 19 May 2025
Confirmation Submitted
8 Months Ago on 6 May 2025
Accounting Period Shortened
10 Months Ago on 3 Mar 2025
Registered Address Changed
1 Year 2 Months Ago on 25 Oct 2024
Richard James Dunning Resigned
1 Year 3 Months Ago on 17 Oct 2024
Joshua Eric Bailey Resigned
1 Year 3 Months Ago on 17 Oct 2024
Heather Vida Prieto Resigned
1 Year 3 Months Ago on 17 Oct 2024
Tracey Langston Resigned
1 Year 3 Months Ago on 17 Oct 2024
Get Alerts
Get Credit Report
Discover Gateway Electronic Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 3 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 3 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 3 Jan 2026
Termination of appointment of Gary Stephen Marsh as a director on 11 November 2025
Submitted on 18 Nov 2025
Memorandum and Articles of Association
Submitted on 6 Jun 2025
Resolutions
Submitted on 6 Jun 2025
Registration of charge 039827960002, created on 19 May 2025
Submitted on 22 May 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 6 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 13 Mar 2025
Current accounting period shortened from 31 July 2025 to 31 March 2025
Submitted on 3 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs