Background WavePink WaveYellow Wave

ESCAPADE 29 LTD (14878623)

ESCAPADE 29 LTD (14878623) is an active UK company. incorporated on 18 May 2023. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. ESCAPADE 29 LTD has been registered for 2 years. Current directors include LOEBELL, Claire Marie.

Company Number
14878623
Status
active
Type
ltd
Incorporated
18 May 2023
Age
2 years
Address
Building 1000 Cambridge Research Park, Cambridge, CB25 9PD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOEBELL, Claire Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPADE 29 LTD

ESCAPADE 29 LTD is an active company incorporated on 18 May 2023 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. ESCAPADE 29 LTD was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14878623

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

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ESCAPADE 39 LTD
From: 18 May 2023To: 27 July 2023
Contact
Address

Building 1000 Cambridge Research Park Waterbeach Cambridge, CB25 9PD,

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
Nov 23
New Owner
Jun 25
New Owner
Jun 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LOEBELL, Claire Marie

Active
Cambridge Research Park, CambridgeCB25 9PD
Born April 1981
Director
Appointed 26 Sept 2023

TINDALL, William

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born October 1982
Director
Appointed 18 May 2023
Resigned 26 Sept 2023

Persons with significant control

5

3 Active
2 Ceased
2nd Floor, Gand Cayman Ky1-9006

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2023

Ms Claire Marie Loebell

Active
Cambridge Research Park, CambridgeCB25 9PD
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Sept 2023

Mr Andrew Joseph Childe

Active
Cambridge Research Park, CambridgeCB25 9PD
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 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 26 Sept 2023

Mr William Tindall

Ceased
Cambridge Research Park, CambridgeCB25 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 Total Exemption Full
27 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Certificate Change Of Name Company
27 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Incorporation Company
18 May 2023
NEWINCIncorporation