Background WavePink WaveYellow Wave

SCHOOP LTD (08403573)

SCHOOP LTD (08403573) is an active UK company. incorporated on 14 February 2013. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in business and domestic software development. SCHOOP LTD has been registered for 13 years. Current directors include PARLE-SMITH, Vanessa Julia, SMITH, Paul Michael.

Company Number
08403573
Status
active
Type
ltd
Incorporated
14 February 2013
Age
13 years
Address
7 Banc Yr Afon, Cardiff, CF15 9TU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PARLE-SMITH, Vanessa Julia, SMITH, Paul Michael
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOP LTD

SCHOOP LTD is an active company incorporated on 14 February 2013 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SCHOOP LTD was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08403573

LTD Company

Age

13 Years

Incorporated 14 February 2013

Size

N/A

Accounts

ARD: 1/9

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 October 2024 - 31 August 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 June 2027
Period: 1 September 2025 - 1 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

7 Banc Yr Afon Gwaelod-Y-Garth Cardiff, CF15 9TU,

Previous Addresses

Cedar House Hazell Drive Newport NP10 8FY
From: 13 June 2017To: 23 May 2024
C/O Schoop Ltd 3 Burt Street Cardiff CF10 5FZ
From: 14 February 2013To: 13 June 2017
Timeline

13 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Dec 13
Share Issue
May 17
Funding Round
May 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Oct 17
Director Left
Jul 21
Director Left
Oct 21
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PARLE-SMITH, Vanessa Julia

Active
Banc Yr Afon, CardiffCF15 9TU
Born January 1970
Director
Appointed 04 Oct 2013

SMITH, Paul Michael

Active
Banc Yr Afon, CardiffCF15 9TU
Born September 1968
Director
Appointed 14 Feb 2013

MARSH, Andrew John

Resigned
Hilda Street, BarryCF62 7AQ
Secretary
Appointed 14 Feb 2013
Resigned 03 Oct 2013

CONNELLAN, Simon

Resigned
St. Annes Court, PontyclunCF72 9HH
Born May 1961
Director
Appointed 14 Feb 2013
Resigned 03 Oct 2013

HAMBLIN, Christopher Martin

Resigned
Hazell Drive, NewportNP10 8FY
Born February 1982
Director
Appointed 02 Oct 2017
Resigned 31 Jul 2021

MARSH, Andrew John

Resigned
Hilda Street, BarryCF62 7AQ
Born January 1973
Director
Appointed 14 Feb 2013
Resigned 03 Oct 2013

WHITELEY, David Alan

Resigned
Hazell Drive, NewportNP10 8FY
Born April 1963
Director
Appointed 02 Oct 2017
Resigned 20 Oct 2020

Persons with significant control

2

Pentwyn, CardiffCF23 8HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017

Mr Paul Michael Smith

Active
Banc Yr Afon, CardiffCF15 9TU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
7 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2017
PSC04Change of PSC Details
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 May 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Secretary Company With Name
3 October 2013
TM02Termination of Secretary
Incorporation Company
14 February 2013
NEWINCIncorporation