Background WavePink WaveYellow Wave

TRANSITION 2 LIMITED (07543155)

TRANSITION 2 LIMITED (07543155) is an active UK company. incorporated on 25 February 2011. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRANSITION 2 LIMITED has been registered for 15 years. Current directors include HALL, Jonathan Edward.

Company Number
07543155
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
64 New Town Road, Bishop's Stortford, CM23 3SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HALL, Jonathan Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSITION 2 LIMITED

TRANSITION 2 LIMITED is an active company incorporated on 25 February 2011 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRANSITION 2 LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07543155

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

64 New Town Road Bishop's Stortford, CM23 3SD,

Previous Addresses

78 Havers Lane Bishop's Stortford Hertfordshire CM23 3PD England
From: 29 October 2015To: 28 November 2018
57 Kerrison Road Norwich NR1 1JB
From: 26 October 2014To: 29 October 2015
The Gables Shop Street Whinburgh Dereham Norfolk NR19 1QR
From: 25 February 2011To: 26 October 2014
Timeline

2 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Mar 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HALL, Jonathan Edward

Active
New Town Road, Bishop's StortfordCM23 3SD
Born January 1969
Director
Appointed 25 Feb 2011

Persons with significant control

1

Mr Jonathan Edward Hall

Active
New Town Road, Bishop's StortfordCM23 3SD
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2012
AAAnnual Accounts
Capital Allotment Shares
25 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2012
AR01AR01
Incorporation Company
25 February 2011
NEWINCIncorporation