Background WavePink WaveYellow Wave

HOUDINI’S ESCAPE ROOM EXPERIENCE LIMITED (06650486)

HOUDINI’S ESCAPE ROOM EXPERIENCE LIMITED (06650486) is an active UK company. incorporated on 18 July 2008. with registered office in Bedford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. HOUDINI’S ESCAPE ROOM EXPERIENCE LIMITED has been registered for 17 years. Current directors include BLACKWELL, Graham, BRAYBROOK, Rachel Marie, SHEPPARD, George Jason and 1 others.

Company Number
06650486
Status
active
Type
ltd
Incorporated
18 July 2008
Age
17 years
Address
Aragon House Cranfield Technology Park, Bedford, MK43 0EQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BLACKWELL, Graham, BRAYBROOK, Rachel Marie, SHEPPARD, George Jason, WILLIS, Mark Simon
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUDINI’S ESCAPE ROOM EXPERIENCE LIMITED

HOUDINI’S ESCAPE ROOM EXPERIENCE LIMITED is an active company incorporated on 18 July 2008 with the registered office located in Bedford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. HOUDINI’S ESCAPE ROOM EXPERIENCE LIMITED was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

06650486

LTD Company

Age

17 Years

Incorporated 18 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

EDWIN MOORE ASSOCIATES LIMITED
From: 18 July 2008To: 11 July 2016
Contact
Address

Aragon House Cranfield Technology Park Cranfield Bedford, MK43 0EQ,

Previous Addresses

Tenpin Limited Argon House University Way, Cranfield Technology Park Cranfield Hampshire MK43 0EQ England
From: 15 December 2021To: 21 April 2022
C/O Mrs Holly Moore 11 Stares Close Gosport Hampshire PO13 9RZ England
From: 8 July 2016To: 15 December 2021
41 Edington Close Bishops Waltham Southampton Hampshire SO32 1LX
From: 18 July 2008To: 8 July 2016
Timeline

34 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 18
Funding Round
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Dec 19
Loan Secured
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Joined
Nov 20
Loan Secured
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Sept 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Mar 24
Director Left
May 24
Director Joined
May 24
Director Left
Apr 25
Director Joined
Aug 25
1
Funding
19
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SHEPPARD, George Jason

Active
Cranfield Technology Park, BedfordMK43 0EQ
Secretary
Appointed 03 May 2024

BLACKWELL, Graham

Active
University Way, Cranfield
Born May 1969
Director
Appointed 10 Dec 2019

BRAYBROOK, Rachel Marie

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born June 1986
Director
Appointed 03 May 2024

SHEPPARD, George Jason

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born November 1981
Director
Appointed 04 Jan 2022

WILLIS, Mark Simon

Active
Cranfield Technology Park, BedfordMK43 0EQ
Born August 1976
Director
Appointed 19 Aug 2025

BRADFORD, Simon Richard

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born November 1967
Director
Appointed 04 Jan 2022
Resigned 01 Apr 2025

GARROOD, Duncan Steven

Resigned
Stares Close, GosportPO13 9RZ
Born November 1958
Director
Appointed 29 May 2020
Resigned 07 Sept 2020

JOBES, Laura Joy

Resigned
Stares Close, GosportPO13 9RZ
Born May 1977
Director
Appointed 22 Oct 2020
Resigned 30 Mar 2021

MOORE, Holly Maria Elaina

Resigned
1 Orwell Close, GosportPO12 4GR
Born February 1984
Director
Appointed 08 Jul 2016
Resigned 04 Mar 2024

MOORE, Jonathan Paul

Resigned
1 Orwell Close, GosportPO12 4GR
Born December 1979
Director
Appointed 01 Jul 2018
Resigned 04 Mar 2024

MOORE, Paul Edwin

Resigned
Edington Close, SouthamptonSO32 1LX
Born February 1957
Director
Appointed 18 Jul 2008
Resigned 08 Jul 2016

PATERSON, Rachael Julia

Resigned
Stares Close, GosportPO13 9RZ
Born August 1977
Director
Appointed 29 May 2020
Resigned 08 Apr 2021

SMITH, Antony David

Resigned
Cranfield Technology Park, BedfordMK43 0EQ
Born September 1974
Director
Appointed 10 Dec 2019
Resigned 07 May 2024

Persons with significant control

4

1 Active
3 Ceased
University Way, Cranfield Technology Park, BedfordMK43 0EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2019

Mrs Holly Maria Elaina Moore

Ceased
Stares Close, GosportPO13 9RZ
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2018
Ceased 10 Dec 2019

Mr Jonathan Paul Moore

Ceased
Stares Close, GosportPO13 9RZ
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2018
Ceased 10 Dec 2019

Mr Paul Edwin Moore

Ceased
Stares Close, GosportPO13 9RZ
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Ceased 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
18 March 2024
RP04CS01RP04CS01
Memorandum Articles
9 March 2024
MAMA
Resolution
9 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 March 2024
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
23 May 2022
AAMDAAMD
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
13 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 January 2020
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Resolution
17 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Resolution
11 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Incorporation Company
18 July 2008
NEWINCIncorporation