SCAPA (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCAPA (NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04003589
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCAPA (NO.2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SCAPA (NO.2) LIMITED located?

    Registered Office Address
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SCAPA (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAILYGUIDE LIMITEDMay 30, 2000May 30, 2000

    What are the latest accounts for SCAPA (NO.2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCAPA (NO.2) LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for SCAPA (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 8,193,001
    • Capital: USD 68,500,000
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on May 30, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 7,900,001
    • Capital: USD 68,500,000
    3 pagesSH01

    Appointment of Mark Weston Johnson as a secretary on Nov 20, 2024

    2 pagesAP03

    Termination of appointment of Travis Ryan Jackson as a secretary on Nov 20, 2024

    1 pagesTM02

    Termination of appointment of Travis Ryan Jackson as a director on Nov 20, 2024

    1 pagesTM01

    Appointment of Mark Weston Johnson as a director on Nov 20, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Appointment of Travis Ryan Jackson as a director on Mar 24, 2024

    2 pagesAP01

    Termination of appointment of Vishal Rao as a director on Feb 02, 2024

    1 pagesTM01

    Termination of appointment of David Ronald Surbey as a secretary on Nov 30, 2023

    1 pagesTM02

    Appointment of Travis Ryan Jackson as a secretary on Jan 18, 2024

    2 pagesAP03

    Director's details changed for Ms Wendy Dickinson on Sep 13, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Appointment of Vishal Rao as a director on Dec 14, 2022

    2 pagesAP01

    Termination of appointment of Tracey Peacock as a director on Dec 14, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Appointment of Tracey Peacock as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of David Timothy Cullen as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of SCAPA (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Mark Weston
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    Secretary
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    330428310001
    DICKINSON, Wendy
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    Director
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    EnglandBritish162591090002
    JOHNSON, Mark Weston
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    Director
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    United StatesAmerican330396710001
    BAKER, Wendy
    Ashton Under Lyne
    OL7 0ED Greater Manchester
    Manchester Road
    United Kingdom
    Secretary
    Ashton Under Lyne
    OL7 0ED Greater Manchester
    Manchester Road
    United Kingdom
    248085200001
    EDWARDS, Paul
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    Secretary
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    British168642910001
    GREEN, Cathryn Alix
    Higher Scarloom House Holden
    Bolton By Bowland
    BB7 4PF Clitheroe
    Lancashire
    Secretary
    Higher Scarloom House Holden
    Bolton By Bowland
    BB7 4PF Clitheroe
    Lancashire
    British61471650001
    JACKSON, Travis Ryan
    Kimball Place
    Suite 600
    30009 Alpharetta
    100
    Georgia
    United States
    Secretary
    Kimball Place
    Suite 600
    30009 Alpharetta
    100
    Georgia
    United States
    318598590001
    SMITH, Rebecca
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    Secretary
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    171914780001
    STIRZAKER, Mark Robert
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    Secretary
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    British78366970002
    SURBEY, David Ronald
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    Secretary
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    282796880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAXTER, Ian Anthony
    27 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Director
    27 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    British60821930001
    CULLEN, David Timothy
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    Director
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    United StatesAmerican282676810001
    EDWARDS, Paul
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    Director
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    EnglandBritish246085140001
    FLETCHER, Sharron
    22 Clifton Street
    BB18 6SX Sough
    Lancashire
    Director
    22 Clifton Street
    BB18 6SX Sough
    Lancashire
    British79920990002
    FOWLER, Matthew John
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    Director
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    United KingdomBritish154141700001
    GARVEY, Paul Anthony
    36 Douglas Lane
    Grimsargh
    PR2 5JF Preston
    Lancashire
    Director
    36 Douglas Lane
    Grimsargh
    PR2 5JF Preston
    Lancashire
    British91635130003
    GREEN, Cathryn Alix
    Higher Scarloom House Holden
    Bolton By Bowland
    BB7 4PF Clitheroe
    Lancashire
    Director
    Higher Scarloom House Holden
    Bolton By Bowland
    BB7 4PF Clitheroe
    Lancashire
    British61471650001
    HARDCASTLE, Graham Stuart
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    Director
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    EnglandUnited Kingdom206659790001
    JACKSON, Travis Ryan
    Kimball Place
    Suite 600
    30009 Alpharetta
    100
    Georgia
    United States
    Director
    Kimball Place
    Suite 600
    30009 Alpharetta
    100
    Georgia
    United States
    United StatesAmerican321038750001
    PEACOCK, Tracey
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    Director
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    United StatesAmerican282737090001
    PIKE, Richard Neil
    17 Browgate
    Sawley
    BB7 4NB Clitheroe
    Lancashire
    Director
    17 Browgate
    Sawley
    BB7 4NB Clitheroe
    Lancashire
    British66624610002
    RAO, Vishal
    3460 Preston Ridge Road
    Suite 600
    30005 Alpharetta
    Mativ Holdings, Inc.
    Georgia
    United States
    Director
    3460 Preston Ridge Road
    Suite 600
    30005 Alpharetta
    Mativ Holdings, Inc.
    Georgia
    United States
    United StatesAmerican303566260001
    ROWE, Elizabeth Joy
    Applegarth
    White House Lane Great Eccleston
    PR3 0XB Preston
    Director
    Applegarth
    White House Lane Great Eccleston
    PR3 0XB Preston
    British77411060002
    STIRZAKER, Mark Robert
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    Director
    Lower Dunishbooth House
    Lane Head
    OL12 6BH Rochdale
    Lancashire
    EnglandBritish78366970002
    TENNER, Brian Thomas
    Watling Heyes
    Chester Road
    CW6 0RS Kelsall
    Cheshire
    Director
    Watling Heyes
    Chester Road
    CW6 0RS Kelsall
    Cheshire
    EnglandBritish226296870001
    ZAHN, Oskar
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    Director
    Manchester Road
    Ashton Under Lyne
    OL7 0ED Manchester
    United KingdomBritish128754240001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SCAPA (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Porritts & Spencer Ltd
    Manchester Road
    OL7 0ED Ashton-Under-Lyne
    997
    Greater Manchester
    England
    Apr 06, 2016
    Manchester Road
    OL7 0ED Ashton-Under-Lyne
    997
    Greater Manchester
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityGoverned By Laws In England And Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number00134606
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0