ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scape Acquisitions Ltd

Scape Acquisitions Ltd is an active company incorporated on 8 March 2024 with the registered office located in . Scape Acquisitions Ltd was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15548883
Private limited company
Age
1 year 9 months
Incorporated 8 March 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (9 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 8 Mar31 Mar 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
Albany House
Claremont Lane
Esher
Surrey
KT10 9FQ
United Kingdom
Address changed on 19 Sep 2024 (1 year 3 months ago)
Previous address was 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY 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 Mar 1978
Director • British • Lives in UK • Born in Feb 1961
Director • Irish • Lives in Ireland • Born in Dec 1978
Paces Lpi Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tanatus Developments Limited
Adam Stephen Brockley, Ronan Niall Kierans, and 2 more are mutual people.
Active
Paces Leeds Ltd
Adam Stephen Brockley, Ronan Niall Kierans, and 2 more are mutual people.
Active
Paces Talgarth Ltd
Adam Stephen Brockley, Ronan Niall Kierans, and 2 more are mutual people.
Active
Paces Blackhorse Ltd
Adam Stephen Brockley, Ronan Niall Kierans, and 2 more are mutual people.
Active
Paces Wallis Ltd
Adam Stephen Brockley, Ronan Niall Kierans, and 2 more are mutual people.
Active
Paces Kingsway Ltd
Adam Stephen Brockley, Ronan Niall Kierans, and 2 more are mutual people.
Active
Paces Newington Ltd
Adam Stephen Brockley, Ronan Niall Kierans, and 2 more are mutual people.
Active
Kingsland UK Holdco Ltd
Adam Stephen Brockley, Ronan Niall Kierans, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 2 Mar31 Mar 2025
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£163.72K
Total Liabilities
-£169.48K
Net Assets
-£5.76K
Debt Ratio (%)
104%
Latest Activity
Micro Accounts Submitted
1 Month Ago on 3 Nov 2025
Confirmation Submitted
9 Months Ago on 10 Mar 2025
Paces Lpi Ltd (PSC) Details Changed
9 Months Ago on 7 Mar 2025
Mr Nigel Duncan Taee Details Changed
9 Months Ago on 7 Mar 2025
Mr Ronan Niall Kierans Details Changed
9 Months Ago on 7 Mar 2025
Mr. Thomas Ward Details Changed
9 Months Ago on 7 Mar 2025
Mr Adam Stephen Brockley Details Changed
9 Months Ago on 7 Mar 2025
Registered Address Changed
1 Year 3 Months Ago on 19 Sep 2024
Incorporated
1 Year 9 Months Ago on 8 Mar 2024
Get Credit Report
Discover Scape Acquisitions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 3 Nov 2025
Director's details changed for Mr Adam Stephen Brockley on 7 March 2025
Submitted on 10 Mar 2025
Director's details changed for Mr. Thomas Ward on 7 March 2025
Submitted on 10 Mar 2025
Director's details changed for Mr Ronan Niall Kierans on 7 March 2025
Submitted on 10 Mar 2025
Director's details changed for Mr Nigel Duncan Taee on 7 March 2025
Submitted on 10 Mar 2025
Change of details for Paces Lpi Ltd as a person with significant control on 7 March 2025
Submitted on 10 Mar 2025
Confirmation statement made on 7 March 2025 with no updates
Submitted on 10 Mar 2025
Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 19 September 2024
Submitted on 19 Sep 2024
Certificate of change of name
Submitted on 23 Apr 2024
Incorporation
Submitted on 8 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year