Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
T2 Labs Ltd
T2 Labs Ltd is an active company incorporated on 1 November 2023 with the registered office located in . T2 Labs Ltd was registered 2 years 2 months ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 24 days ago
Company No
15251261
Private limited company
Age
2 years 2 months
Incorporated
1 November 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
49 days
Dated
31 October 2024
(1 year 2 months ago)
Next confirmation dated
31 October 2025
Was due on
14 November 2025
(1 month ago)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Nov
⟶
30 Nov 2024
(1 year 1 month)
Accounts type is
Micro Entity
Next accounts for period
30 November 2025
Due by
31 August 2026
(8 months remaining)
Learn more about T2 Labs Ltd
Contact
Update Details
Address
7 Talbot Road
Dartford
Kent
DA2 6GU
England
Address changed on
30 Oct 2025
(2 months ago)
Previous address was
6 Green House Northampton NN4 8UB England
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Oluwadamilola Oluwabunmi Sanni
Director • Nigerian • Lives in Nigeria • Born in May 1988
Chizaram Ucheaga
Director • Nigerian • Lives in Nigeria • Born in Aug 1986
Oluwatomi Ayorinde
Director • Entrepreneur • Nigerian • Lives in South Africa • Born in Dec 1986
Ms Oluwadamilola Oluwabunmi Sanni
PSC • Nigerian • Lives in Nigeria • Born in May 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
-£50
Net Assets
-£50
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
24 Days Ago on 9 Dec 2025
Application To Strike Off
1 Month Ago on 1 Dec 2025
Compulsory Strike-Off Discontinued
1 Month Ago on 28 Nov 2025
Micro Accounts Submitted
1 Month Ago on 27 Nov 2025
Ms Oluwadamilola Oluwabunmi Sanni (PSC) Details Changed
2 Months Ago on 30 Oct 2025
Ms Oluwadamilola Oluwabunmi Sanni (PSC) Details Changed
2 Months Ago on 30 Oct 2025
Mr Oluwatomi Ayorinde Details Changed
2 Months Ago on 30 Oct 2025
Mr Chizaram Ucheaga Details Changed
2 Months Ago on 30 Oct 2025
Ms Oluwadamilola Oluwabunmi Sanni Details Changed
2 Months Ago on 30 Oct 2025
Registered Address Changed
2 Months Ago on 30 Oct 2025
Get Alerts
Get Credit Report
Discover T2 Labs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 9 Dec 2025
Application to strike the company off the register
Submitted on 1 Dec 2025
Compulsory strike-off action has been discontinued
Submitted on 28 Nov 2025
Micro company accounts made up to 30 November 2024
Submitted on 27 Nov 2025
Change of details for Ms Oluwadamilola Oluwabunmi Sanni as a person with significant control on 30 October 2025
Submitted on 31 Oct 2025
Director's details changed for Mr Chizaram Ucheaga on 30 October 2025
Submitted on 30 Oct 2025
Registered office address changed from 6 Green House Northampton NN4 8UB England to 7 Talbot Road Dartford Kent DA2 6GU on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Ms Oluwadamilola Oluwabunmi Sanni on 30 October 2025
Submitted on 30 Oct 2025
Change of details for Ms Oluwadamilola Oluwabunmi Sanni as a person with significant control on 30 October 2025
Submitted on 30 Oct 2025
Director's details changed for Mr Oluwatomi Ayorinde on 30 October 2025
Submitted on 30 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs