Company NameGPM Holdings Limited
DirectorAntony John Dean
Company StatusActive
Company Number06588410
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)
Previous NamesGateway Group Holdings Limited and Gateway Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
Secretary NameMr Antony John Dean
NationalityBritish
StatusCurrent
Appointed06 May 2010(1 year, 12 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Secretary NameMrs Sharron Ann Dean
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wood Avenue
Hockley
Essex
SS5 5NU
Director NameMrs Sharron Ann Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(8 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Secretary NameSteven Morris
NationalityBritish
StatusResigned
Appointed06 January 2009(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2010)
RoleCompany Director
Correspondence Address45 Horseshoe Crescent
Shoeburyness
Southend On Sea
Essex
SS3 9WL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitegatewaygp.com
Email address[email protected]

Location

Registered AddressGateway House
10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

47.5k at £1Mr Antony John Dean
95.00%
Ordinary
2.5k at £1Mrs Sharron Ann Dean
5.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

31 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
26 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
18 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
25 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
28 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
23 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
23 January 2019Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages)
22 January 2019Change of details for Mr Antony John Dean as a person with significant control on 22 January 2019 (2 pages)
29 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
22 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
29 March 2017Termination of appointment of Sharron Ann Dean as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Sharron Ann Dean as a director on 29 March 2017 (1 page)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 50,000
(5 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 50,000
(5 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50,000
(5 pages)
10 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50,000
(5 pages)
10 August 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50,000
(5 pages)
5 March 2015Company name changed gateway group LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
5 March 2015Company name changed gateway group LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(5 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(5 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(5 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 July 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
23 July 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 April 2012 (10 pages)
4 July 2012Full accounts made up to 30 April 2012 (10 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
27 April 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
27 April 2012Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
25 April 2012Re-registration from a public company to a private limited company (2 pages)
25 April 2012Re-registration of Memorandum and Articles (36 pages)
25 April 2012Certificate of re-registration from Public Limited Company to Private (1 page)
25 April 2012Re-registration of Memorandum and Articles (36 pages)
25 April 2012Statement of company's objects (2 pages)
25 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 April 2012Certificate of re-registration from Public Limited Company to Private (1 page)
25 April 2012Statement of company's objects (2 pages)
25 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 April 2012Re-registration from a public company to a private limited company (2 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (17 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (17 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 March 2010 (10 pages)
3 October 2010Full accounts made up to 31 March 2010 (10 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Appointment of Antony John Dean as a secretary (1 page)
2 June 2010Appointment of Antony John Dean as a secretary (1 page)
1 June 2010Termination of appointment of Steven Morris as a secretary (1 page)
1 June 2010Director's details changed for Mrs Sharron Ann Dean on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Sharron Ann Dean on 4 May 2010 (2 pages)
1 June 2010Termination of appointment of Steven Morris as a secretary (1 page)
1 June 2010Director's details changed for Mrs Sharron Ann Dean on 4 May 2010 (2 pages)
17 February 2010Director's details changed for Mr Antony John Dean on 17 December 2009 (3 pages)
17 February 2010Director's details changed for Mr Antony John Dean on 17 December 2009 (3 pages)
9 December 2009Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB Uk on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB Uk on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Cottis House Locks Hill Rochford Essex SS4 1BB Uk on 9 December 2009 (1 page)
14 September 2009Full accounts made up to 31 March 2009 (10 pages)
14 September 2009Full accounts made up to 31 March 2009 (10 pages)
3 June 2009Return made up to 08/05/09; full list of members (4 pages)
3 June 2009Return made up to 08/05/09; full list of members (4 pages)
26 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 February 2009Auditor's report (1 page)
26 February 2009Auditor's statement (4 pages)
26 February 2009Re-registration of Memorandum and Articles (6 pages)
26 February 2009Re-registration of Memorandum and Articles (6 pages)
26 February 2009Declaration rereg as PLC (1 page)
26 February 2009Certificate of re-registration from Private to Public Limited Company (1 page)
26 February 2009Application rereg as PLC (1 page)
26 February 2009Certificate of re-registration from Private to Public Limited Company (1 page)
26 February 2009Balance Sheet (4 pages)
26 February 2009Application rereg as PLC (1 page)
26 February 2009Auditor's statement (4 pages)
26 February 2009Auditor's report (1 page)
26 February 2009Declaration rereg as PLC (1 page)
26 February 2009Balance Sheet (4 pages)
26 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 February 2009Memorandum and Articles of Association (11 pages)
13 February 2009Memorandum and Articles of Association (11 pages)
11 February 2009Company name changed gateway group holdings LIMITED\certificate issued on 11/02/09 (2 pages)
11 February 2009Company name changed gateway group holdings LIMITED\certificate issued on 11/02/09 (2 pages)
27 January 2009Secretary appointed steven morris (1 page)
27 January 2009Ad 06/01/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
27 January 2009Director appointed sharron ann dean (1 page)
27 January 2009Appointment terminated secretary sharron dean (1 page)
27 January 2009Ad 06/01/09\gbp si 49999@1=49999\gbp ic 1/50000\ (2 pages)
27 January 2009Secretary appointed steven morris (1 page)
27 January 2009Director appointed sharron ann dean (1 page)
27 January 2009Appointment terminated secretary sharron dean (1 page)
25 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
25 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
28 May 2008Director appointed anthony john dean (2 pages)
28 May 2008Secretary appointed sharron ann dean (1 page)
28 May 2008Director appointed anthony john dean (2 pages)
28 May 2008Secretary appointed sharron ann dean (1 page)
27 May 2008Appointment terminated director sdg registrars LIMITED (1 page)
27 May 2008Appointment terminated director sdg registrars LIMITED (1 page)
8 May 2008Incorporation (17 pages)
8 May 2008Incorporation (17 pages)