Gatekeeper Development Limited LONDON


Gatekeeper Development started in year 2014 as Private Limited Company with registration number 09113962. The Gatekeeper Development company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at First Floor, Winston House. Postal code: N3 1DH. Since 2017/07/20 Gatekeeper Development Limited is no longer carrying the name 09113962.

The firm has one director. Amir A., appointed on 26 April 2019. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Michael F., Michael F. and others listed below. There were no ex secretaries.

Gatekeeper Development Limited Address / Contact

Office Address First Floor, Winston House
Office Address2 349 Regents Park Road
Town London
Post code N3 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09113962
Date of Incorporation Thu, 3rd Jul 2014
Industry Security systems service activities
End of financial Year 28th July
Company age 10 years old
Account next due date Sun, 28th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Amir A.

Position: Director

Appointed: 26 April 2019

Michael F.

Position: Director

Appointed: 09 September 2019

Resigned: 15 September 2022

Michael F.

Position: Director

Appointed: 03 July 2014

Resigned: 14 June 2019

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Michael F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Amir A., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares.

Michael F.

Notified on 26 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael F.

Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amir A.

Notified on 26 April 2019
Ceased on 26 April 2019
Nature of control: 50,01-75% shares

Company previous names

09113962 July 20, 2017
Gatekeeper (UK) July 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-292021-07-312022-07-31
Balance Sheet
Current Assets21 2771 01431 70791 78641 94839 96032 913
Net Assets Liabilities-24 7051 010  6 511-5 970-1 361
Cash Bank On Hand 2254695084 2701 766323
Debtors 78931 23891 27837 67838 19432 590
Other Debtors 7895 19357 633 516732
Property Plant Equipment  2 6461 34340  
Other
Creditors45 982320 72082 86535 47719 41617 218
Net Current Assets Liabilities-24 7051 01110 9878 9216 47113 44615 857
Total Assets Less Current Liabilities-24 7051 01113 63310 2646 51113 44615 857
Accumulated Depreciation Impairment Property Plant Equipment  1 3032 6063 9093 949 
Increase From Depreciation Charge For Year Property Plant Equipment  1 3031 3031 30340 
Other Creditors  2 85073 61518 04015 9922 432
Other Taxation Social Security Payable 32 354-4278 374  
Property Plant Equipment Gross Cost  3 9493 9493 9493 949 
Total Additions Including From Business Combinations Property Plant Equipment  3 949    
Trade Creditors Trade Payables  15 5169 6779 0637 95810 228
Trade Debtors Trade Receivables  26 04533 64537 67837 67831 858
Bank Borrowings Overdrafts     19 41617 218

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Confirmation statement with no updates 2023/07/03
filed on: 13th, July 2023
Free Download (3 pages)

Company search