Background WavePink WaveYellow Wave

ESCAPE HUNT GROUP LIMITED (10676408)

ESCAPE HUNT GROUP LIMITED (10676408) is an active UK company. incorporated on 17 March 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ESCAPE HUNT GROUP LIMITED has been registered for 9 years. Current directors include HARPHAM, Richard John, JACOBS, Andrew.

Company Number
10676408
Status
active
Type
ltd
Incorporated
17 March 2017
Age
9 years
Address
Boom Battle Bar Oxford Street Ground Floor And Basement Level, London, W1D 1BS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARPHAM, Richard John, JACOBS, Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPE HUNT GROUP LIMITED

ESCAPE HUNT GROUP LIMITED is an active company incorporated on 17 March 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ESCAPE HUNT GROUP LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10676408

LTD Company

Age

9 Years

Incorporated 17 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Boom Battle Bar Oxford Street Ground Floor And Basement Level 70-88 Oxford Street London, W1D 1BS,

Previous Addresses

Belmont House Station Way Crawley RH10 1JA England
From: 8 February 2021To: 28 July 2023
3 Pear Place London SE1 8BT
From: 12 February 2018To: 8 February 2021
C/O Atticus Legal Llp Castlefield House Liverpool Rd Manchester M3 4SB United Kingdom
From: 17 March 2017To: 12 February 2018
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Mar 20
Funding Round
Jul 24
Loan Secured
Oct 24
Loan Secured
Dec 25
Director Left
Feb 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROWN, Joanne

Active
Ground Floor And Basement Level, LondonW1D 1BS
Secretary
Appointed 11 Apr 2023

HARPHAM, Richard John

Active
Ground Floor And Basement Level, LondonW1D 1BS
Born October 1980
Director
Appointed 17 Mar 2017

JACOBS, Andrew

Active
Ground Floor And Basement Level, LondonW1D 1BS
Born February 1969
Director
Appointed 08 Aug 2019

BIRD, Graham John

Resigned
Ground Floor And Basement Level, LondonW1D 1BS
Born November 1969
Director
Appointed 02 Mar 2020
Resigned 24 Feb 2026

RAE, Alistair Kynoch

Resigned
Pear Place, LondonSE1 8BT
Born January 1959
Director
Appointed 17 Mar 2017
Resigned 31 Jul 2019

Persons with significant control

1

Oxford Street, LondonW1D 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2017
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Resolution
20 December 2025
RESOLUTIONSResolutions
Memorandum Articles
20 December 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 June 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
31 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
29 May 2024
MAMA
Resolution
22 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 February 2018
AA01Change of Accounting Reference Date
Resolution
5 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
17 March 2017
NEWINCIncorporation