Background WavePink WaveYellow Wave

ESCAPADE 2 LIMITED (15040404)

ESCAPADE 2 LIMITED (15040404) is an active UK company. incorporated on 31 July 2023. with registered office in Ipswich. The company operates in the Construction sector, engaged in development of building projects. ESCAPADE 2 LIMITED has been registered for 2 years. Current directors include SHEIKH, Humayun Munir, SHEIKH, Ruth Ellen.

Company Number
15040404
Status
active
Type
ltd
Incorporated
31 July 2023
Age
2 years
Address
Fitzroy House, Ipswich, IP1 3LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHEIKH, Humayun Munir, SHEIKH, Ruth Ellen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPADE 2 LIMITED

ESCAPADE 2 LIMITED is an active company incorporated on 31 July 2023 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in development of building projects. ESCAPADE 2 LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15040404

LTD Company

Age

2 Years

Incorporated 31 July 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 31 July 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Fitzroy House Crown Street Ipswich, IP1 3LG,

Previous Addresses

Building 1000 Cambridge Research Park Waterbeach Cambridge CB25 9PD United Kingdom
From: 31 July 2023To: 8 October 2025
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jul 23
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHEIKH, Humayun Munir

Active
Crown Street, IpswichIP1 3LG
Born June 1973
Director
Appointed 11 Jan 2024

SHEIKH, Ruth Ellen

Active
Crown Street, IpswichIP1 3LG
Born July 1980
Director
Appointed 11 Jan 2024

TINDALL, William

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born October 1982
Director
Appointed 31 Jul 2023
Resigned 11 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Ruth Ellen Sheikh

Active
Crown Street, IpswichIP1 3LG
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2024

Humayun Munir Sheikh

Active
Crown Street, IpswichIP1 3LG
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jan 2024
Cambridge Research Park, CambridgeCB25 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Ceased 11 Jan 2024
Fundings
Financials
Latest Activities

Filing History

17

Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Incorporation Company
31 July 2023
NEWINCIncorporation