Background WavePink WaveYellow Wave

SKAMPER LIMITED (SC742632)

SKAMPER LIMITED (SC742632) is an active UK company. incorporated on 26 August 2022. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. SKAMPER LIMITED has been registered for 3 years. Current directors include BROWNLEE, Alistair Edward, ROSS, Stephen John, SAVIN, Robert Huw.

Company Number
SC742632
Status
active
Type
ltd
Incorporated
26 August 2022
Age
3 years
Address
Hudson House, Edinburgh, EH1 3QB
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BROWNLEE, Alistair Edward, ROSS, Stephen John, SAVIN, Robert Huw
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKAMPER LIMITED

SKAMPER LIMITED is an active company incorporated on 26 August 2022 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. SKAMPER LIMITED was registered 3 years ago.(SIC: 62011)

Status

active

Active since 3 years ago

Company No

SC742632

LTD Company

Age

3 Years

Incorporated 26 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Hudson House 8 Albany Street Edinburgh, EH1 3QB,

Previous Addresses

5/12 Donaldson Crescent Edinburgh EH12 5FB Scotland
From: 13 March 2023To: 3 June 2025
5/12 Donaldson Crescent Edinburgh Midlothian EH12 5FB Scotland
From: 13 March 2023To: 13 March 2023
Flat 5 12 Donaldson Crescent Edinburgh EH12 5FB United Kingdom
From: 26 August 2022To: 13 March 2023
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Jun 23
Funding Round
Jan 24
Share Issue
Jan 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Jan 25
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWNLEE, Alistair Edward

Active
London Road, IpswichIP1 2HA
Born April 1988
Director
Appointed 22 Jan 2025

ROSS, Stephen John

Active
8 Albany Street, EdinburghEH1 3QB
Born February 1962
Director
Appointed 26 Aug 2022

SAVIN, Robert Huw

Active
Cemetery Road, HolmfirthHD9 2RH
Born September 1982
Director
Appointed 01 Jun 2023

Persons with significant control

2

12 Donaldson Crescent, EdinburghEH12 5FB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jan 2025

Stephen John Ross

Active
8 Albany Street, EdinburghEH1 3QB
Born February 1962

Nature of Control

Right to appoint and remove directors
Notified 26 Aug 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
29 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Memorandum Articles
15 April 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Resolution
27 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Resolution
21 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Capital Allotment Shares
19 January 2025
SH01Allotment of Shares
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Resolution
10 January 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
25 January 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
18 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Incorporation Company
26 August 2022
NEWINCIncorporation