Background WavePink WaveYellow Wave

SCAPE OPPORTUNITIES DUBLIN LIMITED (09836262)

SCAPE OPPORTUNITIES DUBLIN LIMITED (09836262) is an active UK company. incorporated on 22 October 2015. with registered office in Esher. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCAPE OPPORTUNITIES DUBLIN LIMITED has been registered for 10 years. Current directors include KIERANS, Ronan Niall, TAEE, Nigel Duncan, Mr., WARD, Thomas.

Company Number
09836262
Status
active
Type
ltd
Incorporated
22 October 2015
Age
10 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KIERANS, Ronan Niall, TAEE, Nigel Duncan, Mr., WARD, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCAPE OPPORTUNITIES DUBLIN LIMITED

SCAPE OPPORTUNITIES DUBLIN LIMITED is an active company incorporated on 22 October 2015 with the registered office located in Esher. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCAPE OPPORTUNITIES DUBLIN LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09836262

LTD Company

Age

10 Years

Incorporated 22 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 9 August 2021To: 19 September 2024
24 Savile Row London W1S 2ES United Kingdom
From: 22 March 2019To: 9 August 2021
Munro House Portsmouth Road Cobham KT11 1PP
From: 22 October 2015To: 22 March 2019
Timeline

8 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Jun 17
Loan Secured
Jun 17
Funding Round
Oct 18
Share Issue
Oct 18
Owner Exit
Nov 18
New Owner
Nov 18
Loan Secured
Mar 19
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

KIERANS, Ronan Niall

Active
Claremont Lane, EsherKT10 9FQ
Born December 1978
Director
Appointed 22 Oct 2015

TAEE, Nigel Duncan, Mr.

Active
Claremont Lane, EsherKT10 9FQ
Born February 1961
Director
Appointed 22 Oct 2015

WARD, Thomas

Active
Claremont Lane, EsherKT10 9FQ
Born March 1978
Director
Appointed 22 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Mr. Nigel Duncan Taee

Active
Claremont Lane, EsherKT10 9FQ
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2018
CobhamKT11 1PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 May 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2018
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
12 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Resolution
21 June 2017
RESOLUTIONSResolutions
Resolution
21 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Incorporation Company
22 October 2015
NEWINCIncorporation