Background WavePink WaveYellow Wave

ESCAPADE SILVERSTONE LIMITED (10566181)

ESCAPADE SILVERSTONE LIMITED (10566181) is an active UK company. incorporated on 16 January 2017. with registered office in Waterbeach. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ESCAPADE SILVERSTONE LIMITED has been registered for 9 years. Current directors include DARKER, Jerome, TINDALL, William.

Company Number
10566181
Status
active
Type
ltd
Incorporated
16 January 2017
Age
9 years
Address
Building 1000 Cambridge Research Park, Waterbeach, CB25 9PD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DARKER, Jerome, TINDALL, William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPADE SILVERSTONE LIMITED

ESCAPADE SILVERSTONE LIMITED is an active company incorporated on 16 January 2017 with the registered office located in Waterbeach. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ESCAPADE SILVERSTONE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10566181

LTD Company

Age

9 Years

Incorporated 16 January 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

FRONTIERS CAPITAL (SILVERSTONE) LIMITED
From: 16 January 2017To: 20 May 2020
Contact
Address

Building 1000 Cambridge Research Park Waterbeach, CB25 9PD,

Previous Addresses

Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD United Kingdom
From: 27 March 2023To: 29 March 2023
The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England
From: 22 October 2018To: 27 March 2023
Green & Purple Ltd Ebenezer House Rooks Street Cottenham Cambridgeshire CB24 8QZ
From: 8 March 2018To: 22 October 2018
C/O Will Tindall Wework Eastbourne Terrace London W2 6LG United Kingdom
From: 16 January 2017To: 8 March 2018
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Jan 19
Funding Round
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Director Left
Apr 20
Director Left
Apr 20
New Owner
Apr 22
New Owner
Apr 22
Funding Round
Apr 22
Funding Round
Sept 23
Capital Update
Sept 23
Loan Secured
Sept 23
Owner Exit
Mar 24
Funding Round
Mar 24
Capital Reduction
Apr 24
Funding Round
Apr 24
Loan Cleared
Nov 24
Capital Update
Jul 25
9
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DARKER, Jerome

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born May 1987
Director
Appointed 13 Jan 2020

TINDALL, William

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1982
Director
Appointed 16 Jan 2017

CHAPMAN, Christopher

Resigned
13-17 Margett Street, CambridgeCB24 8QY
Born February 1964
Director
Appointed 16 Jan 2017
Resigned 02 Mar 2020

WITHERS, Ray Anthony Yuki

Resigned
13-17 Margett Street, CambridgeCB24 8QY
Born October 1978
Director
Appointed 16 Jan 2017
Resigned 02 Mar 2020

Persons with significant control

8

4 Active
4 Ceased
Beach Drive, CambridgeCB25 9PD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Sept 2023

Mr Kirill Ignakhin

Ceased
Cambridge Research Park, WaterbeachCB25 9PD
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Dec 2021
Ceased 27 Sept 2023

Mr William Tindall

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Dec 2021

Mrs Julie Suzanne Darker

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2020

Mr Nicholas John Darker

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2020

Mr Ray Anthony Yuki Withers

Ceased
13-17 Margett Street, CambridgeCB24 8QY
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 16 Jan 2017
Ceased 13 Jan 2020

Mr Christopher Chapman

Ceased
13-17 Margett Street, CambridgeCB24 8QY
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2017
Ceased 13 Jan 2020

Mr William Tindall

Ceased
13-17 Margett Street, CambridgeCB24 8QY
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2017
Ceased 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

77

Accounts Amended With Accounts Type Total Exemption Full
31 July 2025
AAMDAAMD
Legacy
2 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 July 2025
SH19Statement of Capital
Legacy
2 July 2025
CAP-SSCAP-SS
Resolution
2 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Resolution
2 May 2025
RESOLUTIONSResolutions
Memorandum Articles
2 May 2025
MAMA
Capital Name Of Class Of Shares
2 May 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Withdrawal Of The Directors Register Information From The Public Register
9 April 2025
EW01EW01
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Cancellation Shares
2 April 2024
SH06Cancellation of Shares
Notification Of A Person With Significant Control
30 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 March 2024
SH01Allotment of Shares
Resolution
19 October 2023
RESOLUTIONSResolutions
Memorandum Articles
19 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Memorandum Articles
28 September 2023
MAMA
Capital Statement Capital Company With Date Currency Figure
18 September 2023
SH19Statement of Capital
Resolution
18 September 2023
RESOLUTIONSResolutions
Legacy
18 September 2023
CAP-SSCAP-SS
Legacy
18 September 2023
SH20SH20
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Resolution
20 May 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
5 February 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2020
PSC01Notification of Individual PSC
Resolution
24 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Incorporation Company
16 January 2017
NEWINCIncorporation