HEADSCAPE LIMITED
Overview
| Company Name | HEADSCAPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04251820 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEADSCAPE LIMITED?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is HEADSCAPE LIMITED located?
| Registered Office Address | The Old Farmhouse Wolferstan Drive SP1 3XZ Salisbury Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEADSCAPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONDCO 889 LIMITED | Jul 13, 2001 | Jul 13, 2001 |
What are the latest accounts for HEADSCAPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEADSCAPE LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for HEADSCAPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Director's details changed for Marcus Brian John Lillington on Dec 18, 2020 | 2 pages | CH01 | ||
Termination of appointment of Caroline Amanda Lillington as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Termination of appointment of Paul Alexander Boag as a director on Jan 23, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 13, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Marcus Brian John Lillington on Nov 03, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Jul 13, 2018 with updates | 4 pages | CS01 | ||
Notification of Headscape Holdings Limited as a person with significant control on Nov 21, 2017 | 2 pages | PSC02 | ||
Cessation of Christopher John Scott as a person with significant control on Nov 21, 2017 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Jul 13, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 13, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of HEADSCAPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Christopher John | Secretary | The Old Farmhouse Wolferstan Drive SP1 3XZ Salisbury Wiltshire | British | 77000470001 | ||||||
| GREEN, Brian John | Director | 9 Paddock Way SO24 9PN Alresford Hampshire | United Kingdom | British | 74640440001 | |||||
| LILLINGTON, Marcus Brian John | Director | Mount Pleasant Freefolk RG28 7NX Whitchurch 3 England | United Kingdom | British | 79976760006 | |||||
| SCOTT, Christopher John | Director | The Old Farmhouse Wolferstan Drive SP1 3XZ Salisbury Wiltshire | England | British | 77000470001 | |||||
| LILLINGTON, Caroline Amanda | Secretary | Hartford Bridge RG27 8AF Hook Felix House Hampshire England | 155984450001 | |||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
| ALLEN, Charles David | Director | Holbury Lane Lockerley SO51 0JR Romsey Dean Gate Barn Hampshire United Kingdom | United Kingdom | British | 127401390005 | |||||
| BOAG, Paul Alexander | Director | Fields Oak DT11 7PP Blandford Forum 7 Dorset England | England | British | 79909060004 | |||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 |
Who are the persons with significant control of HEADSCAPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Headscape Holdings Limited | Nov 21, 2017 | Wolferstan Drive Bishopdown SP1 3XZ Salisbury The Old Farmhouse England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Scott | Apr 06, 2016 | The Old Farmhouse Wolferstan Drive SP1 3XZ Salisbury Wiltshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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