Background WavePink WaveYellow Wave

ESCAPE HUNT LIMITED (12034457)

ESCAPE HUNT LIMITED (12034457) is an active UK company. incorporated on 5 June 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ESCAPE HUNT LIMITED has been registered for 6 years. Current directors include HARPHAM, Richard John, JACOBS, Andrew.

Company Number
12034457
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 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 LIMITED

ESCAPE HUNT LIMITED is an active company incorporated on 5 June 2019 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 LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12034457

LTD Company

Age

6 Years

Incorporated 5 June 2019

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 19 November 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

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

XP FACTORY LIMITED
From: 15 April 2021To: 3 December 2021
ESCAPE HUNT USA LIMITED
From: 5 June 2019To: 15 April 2021
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 United Kingdom
From: 5 June 2019To: 8 February 2021
Timeline

3 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Mar 20
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 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 05 Jun 2019

JACOBS, Andrew

Active
Ground Floor And Basement Level, LondonW1D 1BS
Born February 1969
Director
Appointed 05 Jun 2019

BIRD, Graham John

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

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 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2025
AAAnnual Accounts
Legacy
19 November 2025
PARENT_ACCPARENT_ACC
Legacy
19 November 2025
GUARANTEE2GUARANTEE2
Legacy
19 November 2025
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
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
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
13 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Resolution
15 April 2021
RESOLUTIONSResolutions
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 No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2019
NEWINCIncorporation