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
Procam Take 2 Limited
Procam Take 2 Limited is a dissolved company incorporated on 31 January 2020 with the registered office located in London, Greater London. Procam Take 2 Limited was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 October 2025
(28 days ago)
Was
5 years old
at the time of dissolution
Following
liquidation
Company No
12435783
Private limited company
Age
5 years
Incorporated
31 January 2020
Size
Unreported
Confirmation
Submitted
Dated
11 June 2023
(2 years 5 months ago)
Next confirmation dated
1 January 1970
Last change occurred
5 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Procam Take 2 Limited
Contact
Update Details
Address
C/O Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Address changed on
31 Jul 2023
(2 years 3 months ago)
Previous address was
Unit 6 Central Park Central Way London NW10 7FY England
Companies in SE1 9SG
Telephone
020 76229888
Email
Unreported
Website
Procamtake2.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Timothy Valentine Smith
Director • Chair Person • British • Lives in UK • Born in Feb 1961
Julie Barbara Hill
Director • Chief Finance Officer • British • Lives in UK • Born in Feb 1978
Albert Farrant
Director • Finance • British • Lives in England • Born in Nov 1973
John Anthony Brennan
Director • Ceo • British • Lives in England • Born in Mar 1970
William Stamp
Director • Finance • British • Lives in UK • Born in May 1984
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
Conexia Limited
Albert Farrant and William Stamp are mutual people.
Active
PT2 Holdings Limited
Timothy Valentine Smith and Albert Farrant are mutual people.
Active
Inspirit Paddington Topco Limited
William Stamp and Albert Farrant are mutual people.
Active
Inspirit Paddington Bidco Limited
William Stamp and Albert Farrant are mutual people.
Active
Inspirit Carrey Topco Limited
William Stamp and Albert Farrant are mutual people.
Active
Inspirit Carrey Bidco Limited
William Stamp and Albert Farrant are mutual people.
Active
Inspirit Number Three Limited
Albert Farrant and William Stamp are mutual people.
Active
Inspirit Lavender Holdco Limited
Albert Farrant and William Stamp are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£419.13K
Decreased by £73.17K (-15%)
Turnover
£8.07M
Increased by £5.39M (+202%)
Employees
114
Increased by 71 (+165%)
Total Assets
£9.21M
Increased by £522.87K (+6%)
Total Liabilities
-£9.53M
Increased by £934.82K (+11%)
Net Assets
-£323.81K
Decreased by £411.95K (-467%)
Debt Ratio (%)
104%
Increased by 4.53% (+5%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
28 Days Ago on 18 Oct 2025
Moved to Dissolution
4 Months Ago on 18 Jul 2025
Charge Satisfied
5 Months Ago on 18 Jun 2025
Administration Period Extended
1 Year 4 Months Ago on 18 Jul 2024
Administrator Appointed
2 Years 3 Months Ago on 31 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 31 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 20 Jun 2023
New Charge Registered
2 Years 5 Months Ago on 14 Jun 2023
Full Accounts Submitted
3 Years Ago on 18 Aug 2022
Confirmation Submitted
3 Years Ago on 28 Jun 2022
Get Alerts
Get Credit Report
Discover Procam Take 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 following liquidation
Submitted on 18 Oct 2025
Notice of move from Administration to Dissolution
Submitted on 18 Jul 2025
Satisfaction of charge 124357830002 in full
Submitted on 18 Jun 2025
Administrator's progress report
Submitted on 17 Feb 2025
Administrator's progress report
Submitted on 16 Aug 2024
Notice of extension of period of Administration
Submitted on 18 Jul 2024
Administrator's progress report
Submitted on 19 Feb 2024
Notice of deemed approval of proposals
Submitted on 4 Oct 2023
Statement of administrator's proposal
Submitted on 16 Sep 2023
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 11 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs