Background WavePink WaveYellow Wave

BRIDGCAP 2 LIMITED (11510940)

BRIDGCAP 2 LIMITED (11510940) is an active UK company. incorporated on 10 August 2018. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BRIDGCAP 2 LIMITED has been registered for 7 years. Current directors include LAMB, David Peter, LAMB, Matthew Peter.

Company Number
11510940
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
The Point, Ilkley, LS29 8FL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAMB, David Peter, LAMB, Matthew Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGCAP 2 LIMITED

BRIDGCAP 2 LIMITED is an active company incorporated on 10 August 2018 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BRIDGCAP 2 LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11510940

LTD Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

The Point 1 Lower Railway Road Ilkley, LS29 8FL,

Previous Addresses

Newby Stables Harrogate Road Weeton Leeds LS17 0EY United Kingdom
From: 10 August 2018To: 22 July 2020
Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Funding Round
Nov 18
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Aug 21
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

LAMB, David Peter

Active
1 Lower Railway Road, IlkleyLS29 8FL
Born July 1959
Director
Appointed 10 Aug 2018

LAMB, Matthew Peter

Active
1 Lower Railway Road, IlkleyLS29 8FL
Born November 1991
Director
Appointed 08 Nov 2018

Persons with significant control

4

1 Active
3 Ceased
Harrogate Road, LeedsLS17 0EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 22 Jun 2021

Mr Matthew Peter Lamb

Ceased
1 Lower Railway Road, IlkleyLS29 8FL
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2018
Ceased 22 Jun 2021

Ms Katie Jane Lamb

Ceased
1 Lower Railway Road, IlkleyLS29 8FL
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Nov 2018
Ceased 22 Jun 2021

Mr David Peter Lamb

Ceased
1 Lower Railway Road, IlkleyLS29 8FL
Born July 1959

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 22 Jun 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Incorporation Company
10 August 2018
NEWINCIncorporation