Background WavePink WaveYellow Wave

ESCAPADE 40 LTD (14878601)

ESCAPADE 40 LTD (14878601) 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 40 LTD has been registered for 2 years. Current directors include THOMAS, Owen James.

Company Number
14878601
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
THOMAS, Owen James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPADE 40 LTD

ESCAPADE 40 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 40 LTD was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14878601

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 26 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

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Building 1000 Cambridge Research Park Waterbeach, CB25 9PD,

Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Jul 23
Owner Exit
Mar 24
Director Left
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
New Owner
Apr 24
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THOMAS, Owen James

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born September 1975
Director
Appointed 01 Mar 2024

TINDALL, William

Resigned
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1982
Director
Appointed 18 May 2023
Resigned 01 Mar 2024

Persons with significant control

4

2 Active
2 Ceased

Ms Hazel Sarah Thomas

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2024

Mr Owen James Thomas

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 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 01 Mar 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

19

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 April 2024
MAMA
Resolution
20 April 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 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