Background WavePink WaveYellow Wave

ESCAPE HUNT IP LIMITED (10981987)

ESCAPE HUNT IP LIMITED (10981987) is an active UK company. incorporated on 26 September 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 IP LIMITED has been registered for 8 years. Current directors include HARPHAM, Richard John.

Company Number
10981987
Status
active
Type
ltd
Incorporated
26 September 2017
Age
8 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
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPE HUNT IP LIMITED

ESCAPE HUNT IP LIMITED is an active company incorporated on 26 September 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 IP LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10981987

LTD Company

Age

8 Years

Incorporated 26 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 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

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 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: 11 August 2023
3 Pear Place London SE1 8BT
From: 12 February 2018To: 8 February 2021
1 Paris Garden Paris Garden London England SE1 8nd England
From: 26 September 2017To: 12 February 2018
Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Aug 19
Director Joined
Mar 20
Loan Secured
Oct 24
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 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 26 Sept 2017

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 26 Sept 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 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 August 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2017
NEWINCIncorporation