About

Registered Number: 04251820
Date of Incorporation: 13/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: The Old Farmhouse, Wolferstan Drive, Salisbury, Wiltshire, SP1 3XZ

 

Having been setup in 2001, Headscape Ltd are based in Salisbury in Wiltshire. We do not know the number of employees at the company. The current directors of Headscape Ltd are listed as Lillington, Caroline Amanda, Boag, Paul Alexander, Green, Brian John, Lillington, Marcus Brian John, Scott, Christopher John, Allen, Charles David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOAG, Paul Alexander 16 January 2002 - 1
GREEN, Brian John 16 January 2002 - 1
LILLINGTON, Marcus Brian John 16 January 2002 - 1
SCOTT, Christopher John 16 January 2002 - 1
ALLEN, Charles David 01 January 2008 25 April 2013 1
Secretary Name Appointed Resigned Total Appointments
LILLINGTON, Caroline Amanda 01 November 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 03 January 2020
CS01 - N/A 13 July 2019
AA - Annual Accounts 23 May 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 18 July 2018
PSC02 - N/A 14 April 2018
PSC07 - N/A 14 April 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 17 July 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 13 July 2015
SH06 - Notice of cancellation of shares 23 February 2015
SH03 - Return of purchase of own shares 23 February 2015
AA - Annual Accounts 19 September 2014
MR04 - N/A 10 September 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
CH01 - Change of particulars for director 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 July 2013
RESOLUTIONS - N/A 15 May 2013
SH06 - Notice of cancellation of shares 15 May 2013
SH03 - Return of purchase of own shares 15 May 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 13 July 2011
AP03 - Appointment of secretary 26 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
395 - Particulars of a mortgage or charge 18 October 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 23 July 2008
RESOLUTIONS - N/A 06 February 2008
123 - Notice of increase in nominal capital 06 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 28 September 2005
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 21 July 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 16 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
363s - Annual Return 27 July 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
225 - Change of Accounting Reference Date 23 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
CERTNM - Change of name certificate 12 September 2001
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.