Background WavePink WaveYellow Wave

SCAPE PROJECTS LIMITED (10110534)

SCAPE PROJECTS LIMITED (10110534) is an active UK company. incorporated on 7 April 2016. 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 PROJECTS LIMITED has been registered for 9 years. Current directors include BROCKLEY, Adam Stephen, TAEE, Nigel Duncan, WARD, Thomas, Mr..

Company Number
10110534
Status
active
Type
ltd
Incorporated
7 April 2016
Age
9 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
BROCKLEY, Adam Stephen, TAEE, Nigel Duncan, WARD, Thomas, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCAPE PROJECTS LIMITED

SCAPE PROJECTS LIMITED is an active company incorporated on 7 April 2016 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 PROJECTS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10110534

LTD Company

Age

9 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

4 Greengate Cardale Park Harrogate England HG3 1GY England
From: 1 May 2019To: 19 September 2024
45 Brunswick Place London N1 6DX United Kingdom
From: 26 June 2017To: 1 May 2019
53-54 Grosvenor Street London W1K 3HU United Kingdom
From: 7 April 2016To: 26 June 2017
Timeline

4 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Sept 16
Director Left
Apr 21
Owner Exit
Jul 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROCKLEY, Adam Stephen

Active
Claremont Lane, EsherKT10 9FQ
Born July 1967
Director
Appointed 07 Apr 2016

TAEE, Nigel Duncan

Active
Claremont Lane, EsherKT10 9FQ
Born February 1961
Director
Appointed 07 Apr 2016

WARD, Thomas, Mr.

Active
Claremont Lane, EsherKT10 9FQ
Born March 1978
Director
Appointed 07 Apr 2016

JACKSON, Andrew

Resigned
Greengate, HarrogateHG3 1GY
Secretary
Appointed 07 Apr 2016
Resigned 10 May 2020

WILLIAMS, Paul Eliott

Resigned
LondonW1K 3HU
Born April 1966
Director
Appointed 07 Apr 2016
Resigned 19 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Gardner House, HarrogateHG2 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2022
Greengate, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
11 August 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Legacy
1 July 2017
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
14 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 April 2016
NEWINCIncorporation