Background WavePink WaveYellow Wave

ESCAPADE 8 LTD (15928619)

ESCAPADE 8 LTD (15928619) is an active UK company. incorporated on 2 September 2024. with registered office in Penrith. The company operates in the Construction sector, engaged in development of building projects. ESCAPADE 8 LTD has been registered for 1 year. Current directors include HOOKER, Laura Thomson Cull, HOOKER, Philip James.

Company Number
15928619
Status
active
Type
ltd
Incorporated
2 September 2024
Age
1 years
Address
Eq Accountants Ltd, Unit 6 Agricultural Hall, Penrith, CA11 0FF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOOKER, Laura Thomson Cull, HOOKER, Philip James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESCAPADE 8 LTD

ESCAPADE 8 LTD is an active company incorporated on 2 September 2024 with the registered office located in Penrith. The company operates in the Construction sector, specifically engaged in development of building projects. ESCAPADE 8 LTD was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

15928619

LTD Company

Age

1 Years

Incorporated 2 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 weeks left

Last Filed

Made up to N/A

Next Due

Due by 2 June 2026
Period: 2 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Eq Accountants Ltd, Unit 6 Agricultural Hall Skirsgill Penrith, CA11 0FF,

Previous Addresses

Agricultural Hall Skirsgill Penrith CA11 0DN United Kingdom
From: 30 November 2024To: 13 May 2025
Building 1000 Cambridge Research Park Waterbeach Cambridge CB25 9PD England
From: 2 September 2024To: 30 November 2024
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
New Owner
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
New Owner
Jan 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOOKER, Laura Thomson Cull

Active
Stenton, DunbarEH42 1TB
Born January 1981
Director
Appointed 07 Nov 2024

HOOKER, Philip James

Active
Stenton, DunbarEH42 1TB
Born November 1979
Director
Appointed 07 Nov 2024

TINDALL, William

Resigned
Cambridge Research Park, CambridgeCB25 9PD
Born October 1982
Director
Appointed 02 Sept 2024
Resigned 07 Nov 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Laura Thomson Cull Hooker

Active
Agricultural Hall, PenrithCA11 0FF
Born January 1981

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 03 Dec 2024

Mr Philip James Hooker

Active
Stenton, DunbarEH42 1TB
Born November 1979

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 07 Nov 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 02 Sept 2024
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 January 2025
PSC01Notification of Individual PSC
Resolution
30 December 2024
RESOLUTIONSResolutions
Memorandum Articles
30 December 2024
MAMA
Capital Name Of Class Of Shares
27 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 December 2024
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
30 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Incorporation Company
2 September 2024
NEWINCIncorporation