Background WavePink WaveYellow Wave

ESCAPADE GROUP LIMITED (07792595)

ESCAPADE GROUP LIMITED (07792595) is an active UK company. incorporated on 30 September 2011. with registered office in Epsom. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ESCAPADE GROUP LIMITED has been registered for 14 years. Current directors include DAVIES, Richard, DE CANDOLE, Nicholas Simon Vully, FARLEY, Richard Miles and 2 others.

Company Number
07792595
Status
active
Type
ltd
Incorporated
30 September 2011
Age
14 years
Address
Hobbledown Ltd, Epsom, KT19 8PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
DAVIES, Richard, DE CANDOLE, Nicholas Simon Vully, FARLEY, Richard Miles, ROBINSON, Hugo Edward William, TILLMAN, James Oliver
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPADE GROUP LIMITED

ESCAPADE GROUP LIMITED is an active company incorporated on 30 September 2011 with the registered office located in Epsom. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ESCAPADE GROUP LIMITED was registered 14 years ago.(SIC: 93290)

Status

active

Active since 14 years ago

Company No

07792595

LTD Company

Age

14 Years

Incorporated 30 September 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

KIDSPACE ADVENTURES HOLDINGS LIMITED
From: 12 January 2012To: 7 February 2022
SHOO 551 LIMITED
From: 30 September 2011To: 12 January 2012
Contact
Address

Hobbledown Ltd Horton Lane Epsom, KT19 8PT,

Previous Addresses

Horton Park Childrens Farm Horton Lane Epsom Surrey KT19 8PT
From: 31 July 2013To: 1 October 2020
, 7 Bassein Park Road, London, W12 9RN, England
From: 31 July 2013To: 31 July 2013
, Clearwater House 4-7 Manchester Street, London, W1U 3AE
From: 11 January 2012To: 31 July 2013
, Clearwater House 4-7 Manchester Street, London, W1U 3AE
From: 11 January 2012To: 11 January 2012
, Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom
From: 30 September 2011To: 11 January 2012
Timeline

47 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Mar 12
Director Joined
Mar 12
Share Issue
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Apr 12
Director Joined
Nov 12
Funding Round
May 14
Director Joined
Aug 14
Loan Secured
Oct 15
Director Joined
Nov 15
Loan Secured
Nov 15
Funding Round
Nov 15
Capital Update
Sept 16
Loan Secured
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Oct 16
Share Buyback
Nov 16
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Dec 19
Loan Secured
Apr 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Aug 21
Loan Cleared
Aug 21
Loan Secured
Apr 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
11
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

FARLEY, Richard

Active
Horton Lane, EpsomKT19 8PT
Secretary
Appointed 21 Dec 2011

DAVIES, Richard

Active
Horton Lane, EpsomKT19 8PT
Born August 1960
Director
Appointed 25 Oct 2019

DE CANDOLE, Nicholas Simon Vully

Active
4-7 Manchester Street, LondonW1U 3AE
Born April 1969
Director
Appointed 17 Jan 2012

FARLEY, Richard Miles

Active
Horton Lane, EpsomKT19 8PT
Born January 1969
Director
Appointed 17 Jan 2012

ROBINSON, Hugo Edward William

Active
Horton Lane, EpsomKT19 8PT
Born March 1973
Director
Appointed 08 Aug 2019

TILLMAN, James Oliver

Active
Horton Lane, EpsomKT19 8PT
Born January 1980
Director
Appointed 08 Aug 2019

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 30 Sept 2011
Resigned 21 Dec 2011

BEAUMONT, Paul Joseph

Resigned
Horton Lane, EpsomKT19 8PT
Born October 1964
Director
Appointed 17 Jan 2012
Resigned 08 Aug 2019

DE CANDOLE, Mark Andrew Vully

Resigned
4-7 Manchester Street, LondonW1U 3AE
Born April 1953
Director
Appointed 17 Jan 2012
Resigned 08 Aug 2019

GROSS, Mark Daniel

Resigned
Horseferry Road, LondonSW1P 2AL
Born November 1978
Director
Appointed 21 Jul 2014
Resigned 23 Sept 2016

KENEE, Steven Michael

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born February 1979
Director
Appointed 21 Dec 2011
Resigned 17 Jan 2012

LEWIS, James Robert Terence

Resigned
Horseferry Road, LondonSW1P 2AL
Born August 1981
Director
Appointed 26 Oct 2015
Resigned 23 Sept 2016

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 30 Sept 2011
Resigned 21 Dec 2011

Persons with significant control

3

1 Active
2 Ceased
Hanson Street, LondonW1W 6TR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Aug 2019

Mr Nicholas Simon Vully De Candole

Ceased
Horton Lane, EpsomKT19 8PT
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Aug 2019

Mr Richard Farley

Ceased
Horton Lane, EpsomKT19 8PT
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Aug 2019
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
1 December 2019
RP04AR01RP04AR01
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Legacy
4 October 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
4 October 2019
RP04SH01RP04SH01
Resolution
30 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
27 August 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 November 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Legacy
26 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 September 2016
SH19Statement of Capital
Legacy
26 September 2016
CAP-SSCAP-SS
Resolution
26 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Resolution
13 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
10 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
10 June 2014
RP04RP04
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
31 May 2012
RP04RP04
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Memorandum Articles
11 April 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Resolution
8 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
8 March 2012
SH02Allotment of Shares (prescribed particulars)
Legacy
24 January 2012
MG01MG01
Change Account Reference Date Company Current Extended
17 January 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Resolution
6 January 2012
RESOLUTIONSResolutions
Change Of Name Notice
6 January 2012
CONNOTConfirmation Statement Notification
Incorporation Company
30 September 2011
NEWINCIncorporation