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 Training & Consultancy Limited
Gateway Training & Consultancy Limited is an active company incorporated on 3 August 2005 with the registered office located in Glossop, Derbyshire. Gateway Training & Consultancy Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05526756
Private limited company
Age
20 years
Incorporated
3 August 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 August 2025
(3 months ago)
Next confirmation dated
3 August 2026
Due by
17 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Gateway Training & Consultancy Limited
Contact
Update Details
Address
The Hollies
King Street
Glossop
SK13 8LU
England
Address changed on
2 Oct 2025
(1 month ago)
Previous address was
296 Picton Watkiss Cardiff CF11 0SG
Companies in SK13 8LU
Telephone
08454507644
Email
Available in Endole App
Website
Gateways-training.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mr Howard Royce
PSC • Director • British • Lives in UK • Born in Nov 1960
Maxwell James Corton
Director • British • Lives in England • Born in Dec 1983
Amy Louise Corton
Director • British • Lives in England • Born in Jun 1990
Julie Margaret Royce
Director • British • Lives in Wales • Born in Apr 1965
Ms Julie Margaret Royce
PSC • British • Lives in Wales • Born in Apr 1965
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
Calico Sool Ltd
Maxwell James Corton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£86.69K
Decreased by £43.51K (-33%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£226.42K
Decreased by £26.01K (-10%)
Total Liabilities
-£162.88K
Decreased by £28.45K (-15%)
Net Assets
£63.54K
Increased by £2.44K (+4%)
Debt Ratio (%)
72%
Decreased by 3.86% (-5%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 2 Oct 2025
Confirmation Submitted
3 Months Ago on 4 Aug 2025
Mr Maxwell James Corton Appointed
5 Months Ago on 19 Jun 2025
Mrs Amy Louise Corton Appointed
5 Months Ago on 19 Jun 2025
Full Accounts Submitted
8 Months Ago on 17 Mar 2025
Howard Royce (PSC) Appointed
8 Months Ago on 21 Feb 2025
Ms Julie Margaret Royce (PSC) Details Changed
8 Months Ago on 21 Feb 2025
Mr Howard Royce Details Changed
9 Months Ago on 21 Jan 2025
Mr Howard Royce Details Changed
9 Months Ago on 21 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 13 Aug 2024
Get Alerts
Get Credit Report
Discover Gateway Training & Consultancy 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
Registered office address changed from 296 Picton Watkiss Cardiff CF11 0SG to The Hollies King Street Glossop SK13 8LU on 2 October 2025
Submitted on 2 Oct 2025
Confirmation statement made on 3 August 2025 with updates
Submitted on 4 Aug 2025
Appointment of Mrs Amy Louise Corton as a director on 19 June 2025
Submitted on 19 Jun 2025
Appointment of Mr Maxwell James Corton as a director on 19 June 2025
Submitted on 19 Jun 2025
Memorandum and Articles of Association
Submitted on 18 Jun 2025
Resolutions
Submitted on 18 Jun 2025
Statement of capital following an allotment of shares on 7 June 2025
Submitted on 17 Jun 2025
Statement of company's objects
Submitted on 16 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 17 Mar 2025
Change of details for Ms Julie Margaret Royce as a person with significant control on 21 February 2025
Submitted on 21 Feb 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