ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scape Holdco 1 Ltd

Scape Holdco 1 Ltd is a liquidation company incorporated on 2 July 2021 with the registered office located in Harrogate, North Yorkshire. Scape Holdco 1 Ltd was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 23 days ago
Company No
13490166
Private limited company
Age
4 years
Incorporated 2 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (6 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Full
Next accounts for period 31 March 2025
Was due on 31 December 2025 (21 days ago)
Contact
Address
Lower Ground Floor Gardner House
Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8NA
United Kingdom
Address changed on 19 Dec 2025 (1 month ago)
Previous address was 19th Floor 51 Lime Street London EC3M 7DQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1967
Director • British • Lives in UK • Born in May 1978
Director • British • Lives in UK • Born in Mar 1978
Director • British • Lives in Netherlands • Born in Jul 1991
Scape Living Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Guildford UK Propco Ltd
Adam Stephen Brockley, Charlotte Noella Robinson, and 2 more are mutual people.
Active
Wembley UK Propco Ltd
Adam Stephen Brockley, Charlotte Noella Robinson, and 2 more are mutual people.
Active
Bloomsbury UK Propco Ltd
Adam Stephen Brockley, Charlotte Noella Robinson, and 2 more are mutual people.
Active
Circus Street UK Propco Ltd
Adam Stephen Brockley, Charlotte Noella Robinson, and 2 more are mutual people.
Active
Scape UK Management Ltd
Adam Stephen Brockley, Charlotte Noella Robinson, and 2 more are mutual people.
Active
Scape Living Plc
Adam Stephen Brockley, Charlotte Noella Robinson, and 2 more are mutual people.
Active
Scape Holdco 5 Ltd
Adam Stephen Brockley, Charlotte Noella Robinson, and 2 more are mutual people.
Active
Scape Topco 5 Ltd
Adam Stephen Brockley, Charlotte Noella Robinson, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.61M
Decreased by £2.19M (-22%)
Total Liabilities
-£16.71M
Decreased by £1.74M (-9%)
Net Assets
-£9.11M
Decreased by £450K (+5%)
Debt Ratio (%)
220%
Increased by 31.39% (+17%)
Latest Activity
Mufg Corporate Governance Limited Resigned
21 Days Ago on 31 Dec 2025
Declaration of Solvency
23 Days Ago on 29 Dec 2025
Declaration of Solvency
23 Days Ago on 29 Dec 2025
Voluntary Liquidator Appointed
23 Days Ago on 29 Dec 2025
Registered Address Changed
1 Month Ago on 19 Dec 2025
Mr John Webber Appointed
4 Months Ago on 8 Sep 2025
Confirmation Submitted
6 Months Ago on 1 Jul 2025
Accounting Period Extended
7 Months Ago on 19 Jun 2025
Registered Address Changed
7 Months Ago on 18 Jun 2025
Scape Living Plc (PSC) Details Changed
7 Months Ago on 6 Jun 2025
Get Credit Report
Discover Scape Holdco 1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mufg Corporate Governance Limited as a secretary on 31 December 2025
Submitted on 31 Dec 2025
Declaration of solvency
Submitted on 29 Dec 2025
Declaration of solvency
Submitted on 29 Dec 2025
Appointment of a voluntary liquidator
Submitted on 29 Dec 2025
Resolutions
Submitted on 29 Dec 2025
Registered office address changed from 19th Floor 51 Lime Street London EC3M 7DQ United Kingdom to Lower Ground Floor Gardner House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8NA on 19 December 2025
Submitted on 19 Dec 2025
Appointment of Mr John Webber as a director on 8 September 2025
Submitted on 9 Sep 2025
Confirmation statement made on 1 July 2025 with no updates
Submitted on 1 Jul 2025
Previous accounting period extended from 30 September 2024 to 31 March 2025
Submitted on 19 Jun 2025
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 18 June 2025
Submitted on 18 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year