Background WavePink WaveYellow Wave

PROJECT NO 2 LIMITED (10394855)

PROJECT NO 2 LIMITED (10394855) is an active UK company. incorporated on 26 September 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROJECT NO 2 LIMITED has been registered for 9 years. Current directors include DE KONING, Andre Cornelis, MANSBRIDGE, Anne, WEBB, Ian Alexander.

Company Number
10394855
Status
active
Type
ltd
Incorporated
26 September 2016
Age
9 years
Address
Eighth Floor 6 New Street Square, London, EC4A 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE KONING, Andre Cornelis, MANSBRIDGE, Anne, WEBB, Ian Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT NO 2 LIMITED

PROJECT NO 2 LIMITED is an active company incorporated on 26 September 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROJECT NO 2 LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10394855

LTD Company

Age

9 Years

Incorporated 26 September 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

YIELDMORE LIMITED
From: 26 September 2016To: 25 November 2016
Contact
Address

Eighth Floor 6 New Street Square New Fetter Lane London, EC4A 3AQ,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 26 September 2016To: 16 November 2016
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Feb 17
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Share Issue
Nov 19
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Jan 25
2
Funding
4
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DE KONING, Andre Cornelis

Active
6 New Street Square, LondonEC4A 3AQ
Born February 1962
Director
Appointed 16 Nov 2016

MANSBRIDGE, Anne

Active
6 New Street Square, LondonEC4A 3AQ
Born May 1951
Director
Appointed 21 Nov 2016

WEBB, Ian Alexander

Active
6 New Street Square, LondonEC4A 3AQ
Born November 1956
Director
Appointed 16 Nov 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 26 Sept 2016
Resigned 16 Nov 2016

Persons with significant control

9

5 Active
4 Ceased

Philippa Stokes

Ceased
6 New Street Square, LondonEC4A 3AQ
Born September 1984

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 16 Nov 2016
Ceased 31 Dec 2024

Mr Ian Alexander Webb

Ceased
6 New Street Square, LondonEC4A 3AQ
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2016
Ceased 17 Oct 2019

Mr Andre Cornelis De Koning

Ceased
6 New Street Square, LondonEC4A 3AQ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2016
Ceased 17 Oct 2019

Tamara Diane Corbin

Active
6 New Street Square, LondonEC4A 3AQ
Born October 1974

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 16 Nov 2016

Mrs Amanda Jane Bako

Active
6 New Street Square, LondonEC4A 3AQ
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 16 Nov 2016

Mr Martin Nicholas John Trott

Active
6 New Street Square, LondonEC4A 3AQ
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Notified 16 Nov 2016

Alan Milgate

Active
6 New Street Square, LondonEC4A 3AQ
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 16 Nov 2016

Anne Mansbridge

Active
6 New Street Square, LondonEC4A 3AQ
Born May 1951

Nature of Control

Significant influence or control as trust
Notified 16 Nov 2016
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2016
Ceased 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
15 November 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
7 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Resolution
25 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Incorporation Company
26 September 2016
NEWINCIncorporation