GATES LOGIC TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

GATES LOGIC TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08758924

Incorporation date

01/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 New Street, Ashford TN24 8UUCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2013)
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon21/01/2026
Registered office address changed from Unit 12 Park Mall Kent Ashford TN24 8RY England to 12 New Street Ashford TN24 8UU on 2026-01-21
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon17/01/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon16/01/2026
Appointment of Mrs Abigail Akinbode as a secretary on 2026-01-10
dot icon13/01/2026
Termination of appointment of Abigail Akinbode as a director on 2026-01-01
dot icon11/10/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon13/10/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/05/2024
Address of person with significant control Mr Olakunle Akintunde changed to 08758924 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-10
dot icon10/05/2024
Address of officer Mr Olakunle Akintunde changed to 08758924 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-10
dot icon10/05/2024
Address of officer Mr Olakunle Akintunde changed to 08758924 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-10
dot icon23/04/2024
Registered office address changed from 63-66 Hatton Garden 5th Floor Suite 23 London London England EC1N 8LE to Unit 12 Park Mall Kent Ashford TN24 8RY on 2024-04-23
dot icon08/02/2024
Appointment of Mrs Abigail Akinbode as a director on 2024-01-26
dot icon08/01/2024
Termination of appointment of Johnson David Munroe as a director on 2023-12-26
dot icon27/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/05/2023
Registered office address changed from PO Box 4385 08758924 - Companies House Default Address Cardiff CF14 8LH to 63-66 Hatton Garden 5th Floor Suite 23 London London England EC1N 8LE on 2023-05-02
dot icon13/02/2023
Compulsory strike-off action has been discontinued
dot icon12/02/2023
Confirmation statement made on 2022-11-01 with updates
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Registered office address changed to PO Box 4385, 08758924 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-30
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon28/10/2020
Termination of appointment of Martine Rukengwa as a director on 2020-09-01
dot icon16/07/2020
Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to 63 to 66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2020-07-16
dot icon15/07/2020
Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2020-07-15
dot icon16/05/2020
Appointment of Mr Olakunle Akintunde as a secretary on 2020-05-03
dot icon16/05/2020
Registered office address changed from Apartment 2 Giddens House Loughborough Park London SW9 8FL England to 63-66 Hatton Garden London EC1N 8LE on 2020-05-16
dot icon09/04/2020
Appointment of Dr Martine Rukengwa as a director on 2020-04-02
dot icon03/04/2020
Director's details changed for Mr Olakunle Akintunde on 2020-03-21
dot icon25/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon11/10/2019
Registered office address changed from 12 Bourke Close Bourke Close Kings Avenue London SW4 8ER England to Apartment 2 Giddens House Loughborough Park London SW9 8FL on 2019-10-11
dot icon31/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/12/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon29/09/2017
Termination of appointment of a secretary
dot icon29/09/2017
Secretary's details changed
dot icon22/09/2017
Appointment of Mr Olakunle Akintunde as a director on 2017-09-21
dot icon20/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/03/2017
Appointment of Mr Johnson David Munroe as a director on 2017-02-25
dot icon02/03/2017
Termination of appointment of Olakunle Akintunde as a director on 2017-02-25
dot icon04/01/2017
Confirmation statement made on 2016-11-01 with updates
dot icon27/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/07/2016
Appointment of Mr Olakunle Akintunde as a director on 2016-06-01
dot icon13/07/2016
Termination of appointment of Johnson David Munroe as a director on 2016-06-01
dot icon24/05/2016
Registered office address changed from Flat 7 Kintyre Court 41 New Park Road Brixton London SW2 4DY to 12 Bourke Close Bourke Close Kings Avenue London SW4 8ER on 2016-05-24
dot icon26/02/2016
Appointment of Mr Johnson David Munroe as a director on 2016-01-01
dot icon26/02/2016
Termination of appointment of Olakunle Akintunde as a director on 2015-12-31
dot icon30/01/2016
Secretary's details changed for Miss Yemisi Akinbode on 2016-01-01
dot icon29/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon29/11/2015
Secretary's details changed for Miss Yemisi Akinbode on 2015-11-28
dot icon29/11/2015
Director's details changed for Mr Olakunle Akintunde on 2015-11-28
dot icon02/10/2015
Registered office address changed from 12 Bourke Close 12 Bourke Close Kings Avenue London SW4 8ER England to Flat 7 Kintyre Court 41 New Park Road Brixton London SW2 4DY on 2015-10-02
dot icon01/08/2015
Micro company accounts made up to 2014-11-30
dot icon06/01/2015
Registered office address changed from 145-157 St John Street London EC1V 4PW to 12 Bourke Close 12 Bourke Close Kings Avenue London SW4 8ER on 2015-01-06
dot icon09/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon01/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.07K
-
0.00
1.57K
-
2022
0
1.55K
-
0.00
-
-
2022
0
1.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.55K £Descended-69.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rukengwa, Martine, Dr
Director
02/04/2020 - 01/09/2020
1
Akintunde, Olakunle
Director
01/06/2016 - 25/02/2017
4
Akintunde, Olakunle
Director
21/09/2017 - Present
4
Munroe, Johnson David
Director
25/02/2017 - 26/12/2023
-
Akinbode, Abigail
Director
26/01/2024 - 01/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GATES LOGIC TECHNOLOGIES LTD

GATES LOGIC TECHNOLOGIES LTD is an(a) Active company incorporated on 01/11/2013 with the registered office located at 12 New Street, Ashford TN24 8UU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GATES LOGIC TECHNOLOGIES LTD?

toggle

GATES LOGIC TECHNOLOGIES LTD is currently Active. It was registered on 01/11/2013 .

Where is GATES LOGIC TECHNOLOGIES LTD located?

toggle

GATES LOGIC TECHNOLOGIES LTD is registered at 12 New Street, Ashford TN24 8UU.

What does GATES LOGIC TECHNOLOGIES LTD do?

toggle

GATES LOGIC TECHNOLOGIES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for GATES LOGIC TECHNOLOGIES LTD?

toggle

The latest filing was on 21/01/2026: Compulsory strike-off action has been discontinued.