ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gatewales Limited

Gatewales Limited is a dissolved company incorporated on 3 October 2006 with the registered office located in London, City of London. Gatewales Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 15 July 2025 (2 months ago)
Was 18 years old at the time of dissolution
Via voluntary strike-off
Company No
05953927
Private limited company
Age
18 years
Incorporated 3 October 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 September 2024 (11 months ago)
Next confirmation dated 1 January 1970
Last change occurred 11 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (8 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1992
Director • Accountant • British • Lives in England • Born in Sep 1967
Director • Investment Manager • British • Lives in England • Born in Nov 1968
Sanguine Hospitality Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Gateway To Wales Hotel Limited
Colin George Eric Corbally and Caroline Jayne Hattersley are mutual people.
Active
The Gateway To Wales (Holdings) Limited
Colin George Eric Corbally and Caroline Jayne Hattersley are mutual people.
Active
The Club Limited
Colin George Eric Corbally and Caroline Jayne Hattersley are mutual people.
Active
Cadbury House Holdings Limited
Caroline Jayne Hattersley and William Lowe are mutual people.
Active
Downing Corporate Finance Limited
Colin George Eric Corbally is a mutual person.
Active
Cadbury House Hotel And Country Club Limited
Caroline Jayne Hattersley is a mutual person.
Active
Cadbury House Limited
Caroline Jayne Hattersley is a mutual person.
Active
The New Swan Limited
Colin George Eric Corbally is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£749K
Decreased by £45K (-6%)
Total Liabilities
-£13.65M
Increased by £2.56M (+23%)
Net Assets
-£12.9M
Decreased by £2.61M (+25%)
Debt Ratio (%)
1823%
Increased by 426.1% (+31%)
Latest Activity
Voluntarily Dissolution
2 Months Ago on 15 Jul 2025
Mr William Lowe Appointed
2 Months Ago on 18 Jun 2025
Colin George Eric Corbally Resigned
3 Months Ago on 12 Jun 2025
Grant Leslie Whitehouse Resigned
3 Months Ago on 27 May 2025
Voluntary Gazette Notice
4 Months Ago on 29 Apr 2025
Application To Strike Off
4 Months Ago on 22 Apr 2025
Micro Accounts Submitted
6 Months Ago on 6 Mar 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Registered Address Changed
11 Months Ago on 2 Oct 2024
Mr Grant Leslie Whitehouse Details Changed
11 Months Ago on 30 Sep 2024
Get Credit Report
Discover Gatewales Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 15 Jul 2025
Appointment of Mr William Lowe as a director on 18 June 2025
Submitted on 24 Jun 2025
Termination of appointment of Colin George Eric Corbally as a director on 12 June 2025
Submitted on 12 Jun 2025
Termination of appointment of Grant Leslie Whitehouse as a secretary on 27 May 2025
Submitted on 27 May 2025
First Gazette notice for voluntary strike-off
Submitted on 29 Apr 2025
Application to strike the company off the register
Submitted on 22 Apr 2025
Micro company accounts made up to 31 July 2024
Submitted on 6 Mar 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2 October 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Colin George Eric Corbally on 30 September 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year