Background WavePink WaveYellow Wave

2 BRIDGE THE GAP LIMITED (05146073)

2 BRIDGE THE GAP LIMITED (05146073) is an active UK company. incorporated on 4 June 2004. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. 2 BRIDGE THE GAP LIMITED has been registered for 21 years. Current directors include AJAYI, Felix Ayodele, AJAYI, Stephanie Lorraine.

Company Number
05146073
Status
active
Type
ltd
Incorporated
4 June 2004
Age
21 years
Address
Greetwell Place, Lincoln, LN2 4US
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
AJAYI, Felix Ayodele, AJAYI, Stephanie Lorraine
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 BRIDGE THE GAP LIMITED

2 BRIDGE THE GAP LIMITED is an active company incorporated on 4 June 2004 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. 2 BRIDGE THE GAP LIMITED was registered 21 years ago.(SIC: 70221)

Status

active

Active since 21 years ago

Company No

05146073

LTD Company

Age

21 Years

Incorporated 4 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Greetwell Place 2 Lime Kiln Way Lincoln, LN2 4US,

Previous Addresses

Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom
From: 8 June 2021To: 21 January 2022
42 Farndale Crescent Greenford Middlesex UB6 9LN
From: 8 January 2014To: 8 June 2021
Ace House 30 Trevelyan Crescent Kenton Harrow Middlesex HA3 0RL
From: 6 November 2013To: 8 January 2014
C/O C/O Agm Chartered Accountants Rockware Business Centre Rockware Avenue Greenford Middlesex UB6 0AA United Kingdom
From: 16 June 2011To: 6 November 2013
C/O Agm Cartered Accountants Rockware Business Centre Rockware Avenue Greenford Middlesex UB6 0AA
From: 27 January 2011To: 16 June 2011
Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom
From: 4 June 2004To: 27 January 2011
Timeline

4 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
Apr 11
Funding Round
Aug 17
Funding Round
Aug 17
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AJAYI, Stephanie Lorraine

Active
2 Lime Kiln Way, LincolnLN2 4US
Secretary
Appointed 04 Jun 2004

AJAYI, Felix Ayodele

Active
2 Lime Kiln Way, LincolnLN2 4US
Born September 1963
Director
Appointed 04 Jun 2004

AJAYI, Stephanie Lorraine

Active
2 Lime Kiln Way, LincolnLN2 4US
Born August 1968
Director
Appointed 04 Jun 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jun 2004
Resigned 04 Jun 2004

Persons with significant control

1

Mr Felix Ayodele Ajayi

Active
2 Lime Kiln Way, LincolnLN2 4US
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Gazette Filings Brought Up To Date
13 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 January 2011
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
16 July 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2009
AAAnnual Accounts
Legacy
17 July 2009
287Change of Registered Office
Legacy
25 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Incorporation Company
4 June 2004
NEWINCIncorporation