Background WavePink WaveYellow Wave

ESCAPADE 43 LTD (14878538)

ESCAPADE 43 LTD (14878538) is an active UK company. incorporated on 18 May 2023. with registered office in Waterbeach. The company operates in the Construction sector, engaged in development of building projects. ESCAPADE 43 LTD has been registered for 2 years. Current directors include STRETCH, John Arthur, STRETCH, Karen Elizabeth.

Company Number
14878538
Status
active
Type
ltd
Incorporated
18 May 2023
Age
2 years
Address
Building 1000 Cambridge Research Park, Waterbeach, CB25 9PD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STRETCH, John Arthur, STRETCH, Karen Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPADE 43 LTD

ESCAPADE 43 LTD is an active company incorporated on 18 May 2023 with the registered office located in Waterbeach. The company operates in the Construction sector, specifically engaged in development of building projects. ESCAPADE 43 LTD was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14878538

LTD Company

Age

2 Years

Incorporated 18 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Building 1000 Cambridge Research Park Waterbeach, CB25 9PD,

Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Jul 23
New Owner
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
New Owner
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STRETCH, John Arthur

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born November 1966
Director
Appointed 02 Oct 2023

STRETCH, Karen Elizabeth

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born March 1966
Director
Appointed 02 Oct 2023

TINDALL, William

Resigned
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1982
Director
Appointed 18 May 2023
Resigned 02 Oct 2023

Persons with significant control

4

2 Active
2 Ceased

Mr John Arthur Stretch

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2025

Karen Elizabeth Stretch

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 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 02 Oct 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

16

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination 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