Background WavePink WaveYellow Wave

ESCAPADE 30 LTD (14877468)

ESCAPADE 30 LTD (14877468) is an active UK company. incorporated on 18 May 2023. with registered office in Walsall. The company operates in the Construction sector, engaged in development of building projects. ESCAPADE 30 LTD has been registered for 2 years. Current directors include JOHAL, Baljit Kaur.

Company Number
14877468
Status
active
Type
ltd
Incorporated
18 May 2023
Age
2 years
Address
36 Lichfield Street, Walsall, WS1 1TJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHAL, Baljit Kaur
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPADE 30 LTD

ESCAPADE 30 LTD is an active company incorporated on 18 May 2023 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in development of building projects. ESCAPADE 30 LTD was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14877468

LTD Company

Age

2 Years

Incorporated 18 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 18 May 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

36 Lichfield Street Walsall, WS1 1TJ,

Previous Addresses

Building 1000 Cambridge Research Park Waterbeach Cambridgeshire CB25 9PD England
From: 18 May 2023To: 10 February 2025
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Jul 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JOHAL, Baljit Kaur

Active
Lichfield Street, WalsallWS1 1TJ
Born September 1977
Director
Appointed 18 Sept 2023

TINDALL, William

Resigned
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1982
Director
Appointed 18 May 2023
Resigned 18 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Eastgate Suite 1, WolverhamptonWV1 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2023
Cambridge Research Park, WaterbeachCB25 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023
Ceased 18 Sept 2023

Mr William Tindall

Ceased
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2023
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Memorandum Articles
15 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Incorporation Company
18 May 2023
NEWINCIncorporation