Background WavePink WaveYellow Wave

PROJECT 12 LIMITED (09982547)

PROJECT 12 LIMITED (09982547) is an active UK company. incorporated on 2 February 2016. with registered office in Brackley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PROJECT 12 LIMITED has been registered for 10 years. Current directors include BANYARD, Stuart Iain, NEUMANN, Robert James, RAWLINGS, Adam Lee Mark and 1 others.

Company Number
09982547
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
15 High Street, Brackley, NN13 7DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BANYARD, Stuart Iain, NEUMANN, Robert James, RAWLINGS, Adam Lee Mark, VIJAY, Amit Kumar
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT 12 LIMITED

PROJECT 12 LIMITED is an active company incorporated on 2 February 2016 with the registered office located in Brackley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PROJECT 12 LIMITED was registered 10 years ago.(SIC: 71129)

Status

active

Active since 10 years ago

Company No

09982547

LTD Company

Age

10 Years

Incorporated 2 February 2016

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 25 June 2025 (10 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

15 High Street Brackley, NN13 7DH,

Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
May 17
Owner Exit
Sept 17
New Owner
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BANYARD, Stuart Iain

Active
BrackleyNN13 7DH
Born October 1974
Director
Appointed 01 Jun 2025

NEUMANN, Robert James

Active
BrackleyNN13 7DH
Born May 1974
Director
Appointed 25 Oct 2024

RAWLINGS, Adam Lee Mark

Active
BrackleyNN13 7DH
Born January 1980
Director
Appointed 01 Jun 2025

VIJAY, Amit Kumar

Active
BrackleyNN13 7DH
Born July 1980
Director
Appointed 25 Oct 2024

DURHAM, Ian Michael

Resigned
BrackleyNN13 7DH
Born November 1945
Director
Appointed 01 Apr 2016
Resigned 10 Apr 2017

DURHAM, Margaret Dorothy

Resigned
BrackleyNN13 7DH
Born June 1948
Director
Appointed 01 Apr 2016
Resigned 10 Apr 2017

KING, David John

Resigned
BrackleyNN13 7DH
Born March 1965
Director
Appointed 02 Feb 2016
Resigned 17 Dec 2025

KING, Tracy

Resigned
BrackleyNN13 7DH
Born May 1965
Director
Appointed 01 Apr 2016
Resigned 30 Apr 2017

SMITH, Philip William

Resigned
BrackleyNN13 7DH
Born October 1955
Director
Appointed 01 Apr 2016
Resigned 10 Apr 2017

Persons with significant control

12

1 Active
11 Ceased
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mrs Tracy King

Ceased
BrackleyNN13 7DH
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 25 Oct 2024

Mr David John King

Ceased
BrackleyNN13 7DH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mrs Tracy King

Ceased
BrackleyNN13 7DH
Born May 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2017

Mr Ian Michael Durham

Ceased
BrackleyNN13 7DH
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2017

Mrs Margaret Dorothy Durham

Ceased
BrackleyNN13 7DH
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2017

Mr Philip William Smith

Ceased
BrackleyNN13 7DH
Born October 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2017

Mr Ian Michael Durham

Ceased
BrackleyNN13 7DH
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2017

Mrs Margaret Dorothy Durham

Ceased
BrackleyNN13 7DH
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2017

Mr Philip William Smith

Ceased
BrackleyNN13 7DH
Born October 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2017

Mrs Tracy King

Ceased
BrackleyNN13 7DH
Born May 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David John King

Ceased
BrackleyNN13 7DH
Born March 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Change To A Person With Significant Control
2 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2024
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
22 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 August 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
19 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 July 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2016
AP01Appointment of Director
Incorporation Company
2 February 2016
NEWINCIncorporation