PROJECT NO 2 LIMITED

Active London

Other business support service activities n.e.c.

3 employees website.com
Other business support service activities n.e.c.
P

PROJECT NO 2 LIMITED

Other business support service activities n.e.c.

Founded 26 Sept 2016 Active London, United Kingdom 3 employees website.com
Other business support service activities n.e.c.

Previous Company Names

YIELDMORE LIMITED 26 Sept 2016 — 25 Nov 2016
Accounts Submitted 31 Dec 2025 Next due 29 Jun 2026 2 months remaining
Confirmation Submitted 30 Sept 2025 Next due 10 Oct 2026 5 months remaining
Net assets £44K £44K 2024 year on year
Total assets £44K £44K 2024 year on year
Total Liabilities £60
Charges None No charges registered

Contact & Details

Contact

Registered Address

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

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PROJECT NO 2 LIMITED (10394855), an active company based in London, United Kingdom. Incorporated 26 Sept 2016. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£44.31k

Increased by £44.31k (+1477067%)

Net Assets

£44.26k

Increased by £44.25k (+1475067%)

Total Liabilities

£60.00

Turnover

N/A

Employees

3

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Nov 20162£2£1

Officers

Officers

2 active 1 resigned
Status
Andre Cornelis De KoningDirectorDutchNetherlands6416 Nov 2016Active
Ian Alexander WebbDirectorBritishUnited Kingdom6916 Nov 2016Active

Shareholders

Shareholders (4)

Trustee Of The R&h Trust Co. Ltd As The Hucanu Trust
55.0%
Ian Alexander Webb
25.0%

Persons with Significant Control

Persons with Significant Control (5)

5 Active 4 Ceased

Amanda Bako

British

Active
Notified 16 Nov 2016
Residence Cayman Islands
DOB January 1971
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Tamara Diane Corbin

British

Active
Notified 16 Nov 2016
Residence Cayman Islands
DOB October 1974
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Anne Mansbridge

British

Active
Notified 16 Nov 2016
Residence United Kingdom
DOB May 1951
Nature of Control
  • Significant Influence Or Control As Trust

Alan Milgate

British

Active
Notified 16 Nov 2016
Residence Cayman Islands
DOB November 1971
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust,voting Rights 50 To 75 Percent As Trust

Martin Nicholas John Trott

British

Active
Notified 16 Nov 2016
Residence Cayman Islands
DOB 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

Ian Alexander Webb

Ceased 17 Oct 2019

Ceased

Philippa Stokes

Ceased 31 Dec 2024

Ceased
Ceased

Andre Cornelis De Koning

Ceased 17 Oct 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jan 2026Persons With Significant ControlChange to Amanda Bako as a person with significant control on 2026-01-06
31 Dec 2025AccountsAnnual accounts made up to 2024-09-30
30 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-26 with no updates
24 Sept 2025AccountsAnnual accounts made up to 2024-09-30
30 Jan 2025Persons With Significant ControlCessation of Philippa Stokes as a person with significant control on 2024-12-31
9 Jan 2026 Persons With Significant Control

Change to Amanda Bako as a person with significant control on 2026-01-06

31 Dec 2025 Accounts

Annual accounts made up to 2024-09-30

30 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-26 with no updates

24 Sept 2025 Accounts

Annual accounts made up to 2024-09-30

30 Jan 2025 Persons With Significant Control

Cessation of Philippa Stokes as a person with significant control on 2024-12-31

Recent Activity

Latest Activity

Change to Amanda Bako as a person with significant control on 2026-01-06

3 months ago on 9 Jan 2026

Annual accounts made up to 2024-09-30

3 months ago on 31 Dec 2025

Confirmation statement made on 2025-09-26 with no updates

6 months ago on 30 Sept 2025

Annual accounts made up to 2024-09-30

6 months ago on 24 Sept 2025

Cessation of Philippa Stokes as a person with significant control on 2024-12-31

1 years ago on 30 Jan 2025