Background WavePink WaveYellow Wave

FIND A GAP LIMITED (04873722)

FIND A GAP LIMITED (04873722) is an active UK company. incorporated on 21 August 2003. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FIND A GAP LIMITED has been registered for 22 years. Current directors include BENNELL, Gordon James, FIDLER, Andrew John.

Company Number
04873722
Status
active
Type
ltd
Incorporated
21 August 2003
Age
22 years
Address
C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BENNELL, Gordon James, FIDLER, Andrew John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIND A GAP LIMITED

FIND A GAP LIMITED is an active company incorporated on 21 August 2003 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FIND A GAP LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04873722

LTD Company

Age

22 Years

Incorporated 21 August 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes, MK9 1NA,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 7 September 2020To: 27 July 2023
20-22 Wenlock Road London N1 7GU England
From: 7 September 2020To: 7 September 2020
Tenant Farm Tenant Farm Wats Dyke Way Sychdyn Flintshire CH7 6EW England
From: 23 September 2019To: 7 September 2020
12 Hammersmith Grove Hammersmith Grove London W6 7AP England
From: 4 July 2018To: 23 September 2019
Landmark House Hammersmith Bridge Road London W6 9EJ England
From: 4 February 2016To: 4 July 2018
26-28 Hammersmith Grove London W6 7BA
From: 12 October 2012To: 4 February 2016
One Lyric Square Hammersmith London W6 0NB United Kingdom
From: 17 December 2010To: 12 October 2012
Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP
From: 21 August 2003To: 17 December 2010
Timeline

5 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
New Owner
Sept 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BENNELL, Gordon James

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born May 1981
Director
Appointed 12 Sept 2008

FIDLER, Andrew John

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born April 1981
Director
Appointed 23 Aug 2003

BENNELL, Gordon James

Resigned
Wenlock Road, LondonN1 7GU
Secretary
Appointed 10 Aug 2004
Resigned 07 Sept 2020

FIDLER, Margaret Olwen

Resigned
43 Saint Huberts Close, Gerrards CrossSL9 7EN
Secretary
Appointed 23 Aug 2003
Resigned 10 Aug 2004

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 21 Aug 2003
Resigned 22 Aug 2003

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 21 Aug 2003
Resigned 22 Aug 2003

Persons with significant control

2

Mr Gordon James Bennell

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2020

Mr Andrew John Fidler

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
27 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Legacy
27 March 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
288cChange of Particulars
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
287Change of Registered Office
Legacy
13 November 2008
287Change of Registered Office
Legacy
9 October 2008
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
5 March 2008
225Change of Accounting Reference Date
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 August 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Legacy
26 October 2006
363aAnnual Return
Legacy
1 August 2006
88(2)R88(2)R
Legacy
6 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
4 July 2006
88(2)R88(2)R
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
2 September 2003
287Change of Registered Office
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
287Change of Registered Office
Incorporation Company
21 August 2003
NEWINCIncorporation