Background WavePink WaveYellow Wave

T-SCAPE LIMITED (08556813)

T-SCAPE LIMITED (08556813) is an active UK company. incorporated on 5 June 2013. with registered office in Leigh-On-Sea. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. T-SCAPE LIMITED has been registered for 12 years. Current directors include BAXTER, David Albert, FITZGERALD, Paul Henry.

Company Number
08556813
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 years
Address
Turnpike House 1208-1210 London Road, Leigh-On-Sea, SS9 2UA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAXTER, David Albert, FITZGERALD, Paul Henry
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T-SCAPE LIMITED

T-SCAPE LIMITED is an active company incorporated on 5 June 2013 with the registered office located in Leigh-On-Sea. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. T-SCAPE LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08556813

LTD Company

Age

12 Years

Incorporated 5 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Turnpike House 1208-1210 London Road Leigh-On-Sea, SS9 2UA,

Previous Addresses

35 Lime Tree Walk Lime Tree Walk West Wickham Kent BR4 9EB
From: 5 June 2013To: 14 July 2015
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Aug 16
New Owner
Jul 17
Director Left
Jun 18
Owner Exit
Jul 20
New Owner
Jan 21
Director Left
Aug 21
New Owner
Oct 24
Share Issue
Feb 25
Funding Round
Mar 25
Owner Exit
Sept 25
3
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAXTER, David Albert

Active
London Road, Leigh-On-SeaSS9 2UA
Born August 1964
Director
Appointed 05 Jun 2013

FITZGERALD, Paul Henry

Active
London Road, Leigh-On-SeaSS9 2UA
Born April 1958
Director
Appointed 05 Jun 2013

HAYDEN, Siobhain

Resigned
London Road, Leigh-On-SeaSS9 2UA
Born May 1972
Director
Appointed 05 Jun 2013
Resigned 06 Apr 2018

MOORE, Ian Stanley

Resigned
London Road, Leigh-On-SeaSS9 2UA
Born April 1964
Director
Appointed 05 Jun 2013
Resigned 22 Aug 2021

Persons with significant control

4

2 Active
2 Ceased
London Road, Leigh-On-SeaSS9 2UA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2025
Ceased 24 Feb 2025

Mr David Albert Baxter

Active
1208/1210 London Road, Leigh-On-SeaSS9 2UA
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2024

Paul Henry Fitzgerald

Active
London Road, Leigh-On-SeaSS9 2UA
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jan 2020

Mr Paul Henry Fitzgerald

Ceased
London Road, Leigh-On-SeaSS9 2UA
Born April 1958

Nature of Control

Significant influence or control
Notified 05 Jun 2017
Ceased 05 Nov 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
25 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 February 2025
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 December 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
13 July 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Incorporation Company
5 June 2013
NEWINCIncorporation