Background WavePink WaveYellow Wave

PROJECTTWO (G.B.) LTD (13338699)

PROJECTTWO (G.B.) LTD (13338699) is an active UK company. incorporated on 15 April 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. PROJECTTWO (G.B.) LTD has been registered for 4 years. Current directors include MCGINNIS, Catherine, MCGINNIS, Patricia Anne.

Company Number
13338699
Status
active
Type
ltd
Incorporated
15 April 2021
Age
4 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MCGINNIS, Catherine, MCGINNIS, Patricia Anne
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECTTWO (G.B.) LTD

PROJECTTWO (G.B.) LTD is an active company incorporated on 15 April 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. PROJECTTWO (G.B.) LTD was registered 4 years ago.(SIC: 47910)

Status

active

Active since 4 years ago

Company No

13338699

LTD Company

Age

4 Years

Incorporated 15 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 20 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

WILLIAM WILSON SHELF COMPANY (UK) LIMITED
From: 15 April 2021To: 19 April 2021
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 9 June 2021To: 21 November 2022
William Wilson Chartered Accountants Kemp House - 152 - 160 City Road London EC1V 2NX United Kingdom
From: 15 April 2021To: 9 June 2021
Timeline

7 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCGINNIS, Catherine

Active
364 Lisburn Road, BelfastBT9 6GL
Born November 1982
Director
Appointed 16 Apr 2021

MCGINNIS, Patricia Anne

Active
364 Lisburn Road, BelfastBT9 6GL
Born July 1975
Director
Appointed 16 Apr 2021

WILSON, William

Resigned
St James Lane, NewtownabbeyBT37 0FQ
Born September 1975
Director
Appointed 15 Apr 2021
Resigned 16 Apr 2021

Persons with significant control

3

2 Active
1 Ceased

Ms Patricia Anne Mcginnis

Active
364 Lisburn Road, BelfastBT9 6GL
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2021

Miss Catherine Mcginnis

Active
364 Lisburn Road, BelfastBT9 6GL
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2021

William Wilson

Ceased
St James Lane, NewtownabbeyBT37 0FQ
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2021
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Resolution
19 April 2021
RESOLUTIONSResolutions
Incorporation Company
15 April 2021
NEWINCIncorporation