Background WavePink WaveYellow Wave

SCHAPPIT LTD (09084187)

SCHAPPIT LTD (09084187) is an active UK company. incorporated on 12 June 2014. with registered office in Loughborough. The company operates in the Information and Communication sector, engaged in other software publishing. SCHAPPIT LTD has been registered for 11 years. Current directors include WHYTE, Stephen Joseph.

Company Number
09084187
Status
active
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
Unit 26, 79-93 Ratcliffe Road, Loughborough, LE12 7PU
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
WHYTE, Stephen Joseph
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHAPPIT LTD

SCHAPPIT LTD is an active company incorporated on 12 June 2014 with the registered office located in Loughborough. The company operates in the Information and Communication sector, specifically engaged in other software publishing. SCHAPPIT LTD was registered 11 years ago.(SIC: 58290)

Status

active

Active since 11 years ago

Company No

09084187

LTD Company

Age

11 Years

Incorporated 12 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months 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

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Unit 26, 79-93 Ratcliffe Road Sileby Loughborough, LE12 7PU,

Previous Addresses

Unit 2, Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England
From: 15 November 2023To: 13 May 2024
79-93 Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England
From: 24 August 2022To: 15 November 2023
7 Barnsbury Street London N1 1PW United Kingdom
From: 29 July 2015To: 24 August 2022
7 Barnsbury Street London N1 1PW
From: 29 July 2015To: 29 July 2015
Unit 114a Business Design Centre 52 Upper Street Islington London N1 0QH
From: 6 September 2014To: 29 July 2015
Unit 114a Business Design Centre 52 Upper Street Islington London N1 0QH England
From: 12 June 2014To: 6 September 2014
Timeline

15 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Apr 16
New Owner
Jul 17
Director Left
Feb 20
Share Issue
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Director Joined
Dec 20
Director Left
Nov 21
New Owner
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WHYTE, Stephen Joseph

Active
Ratcliffe Road, LoughboroughLE12 7PU
Secretary
Appointed 19 Aug 2022

WHYTE, Stephen Joseph

Active
Ratcliffe Road, LoughboroughLE12 7PU
Born July 1970
Director
Appointed 19 Aug 2022

DICKSON, Fern

Resigned
LondonN1 1PW
Born July 1970
Director
Appointed 12 Jun 2014
Resigned 19 Aug 2022

DICKSON, James David Laurence

Resigned
LondonNI 1PW
Born January 1970
Director
Appointed 12 Jun 2014
Resigned 19 Aug 2022

HUEPFL, Bernhard

Resigned
High Street, AbingdonOX14 4AT
Born November 1967
Director
Appointed 11 Dec 2020
Resigned 23 Nov 2021

MOSS, Christopher James

Resigned
Westcliff-On-SeaSS0 0HQ
Born August 1983
Director
Appointed 28 Apr 2016
Resigned 06 Feb 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Joseph Whyte

Ceased
Ratcliffe Road, LoughboroughLE12 7PU
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 19 Aug 2022
Ceased 20 Aug 2022
Ratcliffe Road, LoughboroughLE12 7PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2022

Mr James David Laurence Dickson

Ceased
LondonNI 1PW
Born January 1970

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Aug 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
29 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 March 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
6 October 2016
AR01AR01
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2014
AD01Change of Registered Office Address
Incorporation Company
12 June 2014
NEWINCIncorporation