Background WavePink WaveYellow Wave

ESCAPADE 42 LTD (14878560)

ESCAPADE 42 LTD (14878560) is an active UK company. incorporated on 18 May 2023. with registered office in Mountain Ash. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESCAPADE 42 LTD has been registered for 2 years. Current directors include BEDGOOD, Rachel, JONES, Gary Christopher.

Company Number
14878560
Status
active
Type
ltd
Incorporated
18 May 2023
Age
2 years
Address
The Screening House, Mountain Ash, CF45 4ER
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEDGOOD, Rachel, JONES, Gary Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPADE 42 LTD

ESCAPADE 42 LTD is an active company incorporated on 18 May 2023 with the registered office located in Mountain Ash. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESCAPADE 42 LTD was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14878560

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 12 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

The Screening House Cwm Cynon Business Park Mountain Ash, CF45 4ER,

Previous Addresses

Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom
From: 18 May 2023To: 6 June 2024
Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Apr 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BEDGOOD, Rachel

Active
34 Other Street, PontypriddCF37 3LN
Born November 1981
Director
Appointed 08 Jan 2024

JONES, Gary Christopher

Active
34 Other Street, PontypriddCF37 3LN
Born May 1968
Director
Appointed 08 Jan 2024

TINDALL, William

Resigned
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1982
Director
Appointed 18 May 2023
Resigned 08 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Cwm Cynon Business Park, Mountain AshCF45 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2024
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 08 Jan 2024

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

15

Accounts With Accounts Type Unaudited Abridged
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
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