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
Project Wave 2 Limited
Project Wave 2 Limited is a dissolved company incorporated on 1 December 2011 with the registered office located in London, Greater London. Project Wave 2 Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 February 2015
(10 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07867341
Private limited company
Age
13 years
Incorporated
1 December 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Project Wave 2 Limited
Contact
Address
7-8 Great James Street
London
WC1N 3DF
Same address for the past
12 years
Companies in WC1N 3DF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Mr Clyde Martin Camburn
Director • Secretary • Accountant • British • Lives in England • Born in Dec 1958
Robert Frederick Cathchpole
Director • None • British • Lives in Uk • Born in May 1969
Mr Jesus Llorca Rodriguez
Director • Marine Executive • American • Lives in United States • Born in May 1975
Mr Neil Martin Clarkson
Director • British • Lives in England • Born in May 1962
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
Seacor Capital (UK) Limited
Mr Jesus Llorca Rodriguez is a mutual person.
Active
Seacor Marine (International) Limited
Mr Jesus Llorca Rodriguez is a mutual person.
Active
Stirling Offshore Limited
Mr Jesus Llorca Rodriguez is a mutual person.
Active
Stirling Shipping Company Limited
Mr Jesus Llorca Rodriguez is a mutual person.
Active
Stirling Shipping Holdings Limited
Mr Jesus Llorca Rodriguez is a mutual person.
Active
N.C. Trawlers Limited
Mr Neil Martin Clarkson is a mutual person.
Liquidation
Up Offshore (UK) Limited
Mr Jesus Llorca Rodriguez is a mutual person.
Dissolved
Project Wave 1 Limited
Mr Neil Martin Clarkson is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£4.94M
Total Liabilities
£0
Net Assets
£4.94M
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 10 Feb 2015
Voluntary Gazette Notice
10 Years Ago on 28 Oct 2014
Application To Strike Off
10 Years Ago on 16 Oct 2014
Confirmation Submitted
11 Years Ago on 6 Dec 2013
Accounts Submitted
12 Years Ago on 3 Sep 2013
Inspection Address Changed
12 Years Ago on 24 Dec 2012
Confirmation Submitted
12 Years Ago on 24 Dec 2012
Accounting Period Extended
13 Years Ago on 3 Sep 2012
Registered Address Changed
13 Years Ago on 13 Apr 2012
Robert Frederick Cathchpole Appointed
13 Years Ago on 22 Dec 2011
Get Alerts
Get Credit Report
Discover Project Wave 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Feb 2015
First Gazette notice for voluntary strike-off
Submitted on 28 Oct 2014
Application to strike the company off the register
Submitted on 16 Oct 2014
Annual return made up to 1 December 2013 with full list of shareholders
Submitted on 6 Dec 2013
Accounts made up to 31 December 2012
Submitted on 3 Sep 2013
Annual return made up to 1 December 2012 with full list of shareholders
Submitted on 24 Dec 2012
Register inspection address has been changed
Submitted on 24 Dec 2012
Current accounting period extended from 22 December 2011 to 31 December 2012
Submitted on 3 Sep 2012
Registered office address changed from , 9 Gray's Inn Square, London, WC1R 5JF on 13 April 2012
Submitted on 13 Apr 2012
Appointment of Robert Frederick Cathchpole as a director on 22 December 2011
Submitted on 15 Feb 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs