Company NameTrade Gateway Limited
DirectorsBalal Ahmad Khan and Shoaib Ahmad Khan
Company StatusActive
Company Number05939167
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Balal Ahmad Khan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 12 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address18 Wick Drive
Wickford
Essex
SS12 9AS
Secretary NameSehar Bilal Khan
NationalityBritish
StatusCurrent
Appointed02 May 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Correspondence Address18 Wick Drive
Wickford
Essex
SS12 9AS
Director NameMr Shoaib Ahmad Khan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(7 years after company formation)
Appointment Duration10 years, 7 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address18 Wick Drive
Wickford
Essex
SS13 1QA
Director NameKhubaib Ahmad Khan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Wick Drive
Wickford
Essex
SS12 9AS
Director NameShoaib Khan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Wick Drive
Wickford
Essex
SS12 9AS
Secretary NameKhubaib Ahmad Khan
NationalityBritish
StatusResigned
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Wick Drive
Wickford
Essex
SS12 9AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.londonshoeco.com
Email address[email protected]
Telephone01268 123456
Telephone regionBasildon

Location

Registered Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£30,545
Current Liabilities£78,661

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

29 September 2023Confirmation statement made on 19 September 2023 with updates (5 pages)
11 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
22 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
6 April 2022Registered office address changed from Suite 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 6 April 2022 (1 page)
6 April 2022Change of details for Mr Shoaib Ahmad Khan as a person with significant control on 29 March 2022 (2 pages)
6 April 2022Change of details for Mr Balal Ahmad Khan as a person with significant control on 29 March 2022 (2 pages)
24 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
29 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
26 May 2021Particulars of variation of rights attached to shares (2 pages)
26 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 October 2020Change of share class name or designation (2 pages)
22 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
8 September 2020Director's details changed for Mr Shoaib Ahmad Khan on 4 August 2020 (2 pages)
7 September 2020Change of details for Mr Shoaib Ahmad Khan as a person with significant control on 4 August 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
24 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 February 2014Appointment of Mr Shoaib Ahmed Khan as a director (2 pages)
19 February 2014Appointment of Mr Shoaib Ahmed Khan as a director (2 pages)
18 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 October 2008Return made up to 19/09/08; full list of members (3 pages)
6 October 2008Return made up to 19/09/08; full list of members (3 pages)
8 October 2007Return made up to 19/09/07; full list of members (2 pages)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 19/09/07; full list of members (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
5 June 2007Secretary resigned;director resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned;director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Incorporation (16 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Registered office changed on 19/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 September 2006Incorporation (16 pages)
19 September 2006Registered office changed on 19/09/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 September 2006Secretary resigned (1 page)