Escape Velocity Digital Limited

DataGardener
live
Micro

Escape Velocity Digital Limited

03983439Private Limited With Share Capital

1St Floor Frameworks, 2 Sheen Road, London, TW91AE
Incorporated

28/04/2000

Company Age

25 years

Directors

2

Employees

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Escape Velocity Digital Limited (03983439) is a private limited with share capital incorporated on 28/04/2000 (25 years old) and registered in london, TW91AE. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 28/04/2000
TW91AE

Financial Overview

Total Assets

£444.4K

Liabilities

£176.0K

Net Assets

£268.3K

Cash

£57.0K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:07-01-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-04-2024
Legacy
Category:Insolvency
Date:22-04-2024
Legacy
Category:Capital
Date:22-04-2024
Resolution
Category:Resolution
Date:22-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-01-2024
Capital Cancellation Shares
Category:Capital
Date:21-11-2023
Capital Return Purchase Own Shares
Category:Capital
Date:21-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Resolution
Category:Resolution
Date:18-11-2019
Capital Allotment Shares
Category:Capital
Date:17-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2014
Termination Director Company With Name
Category:Officers
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Termination Director Company With Name
Category:Officers
Date:22-02-2013
Termination Director Company With Name
Category:Officers
Date:14-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:12-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2010
Legacy
Category:Mortgage
Date:09-05-2009
Legacy
Category:Annual Return
Date:10-03-2009
Legacy
Category:Officers
Date:10-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2008
Legacy
Category:Annual Return
Date:19-05-2008
Legacy
Category:Annual Return
Date:12-09-2007
Legacy
Category:Officers
Date:10-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2007
Legacy
Category:Annual Return
Date:14-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2006
Legacy
Category:Mortgage
Date:16-12-2005
Legacy
Category:Annual Return
Date:11-08-2005
Legacy
Category:Mortgage
Date:11-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2005
Legacy
Category:Officers
Date:29-01-2005
Legacy
Category:Officers
Date:27-01-2005
Legacy
Category:Mortgage
Date:03-12-2004
Legacy
Category:Officers
Date:23-11-2004
Legacy
Category:Annual Return
Date:29-10-2004
Legacy
Category:Officers
Date:24-03-2004
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2004
Legacy
Category:Officers
Date:24-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2003
Legacy
Category:Annual Return
Date:01-07-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:02-05-2003
Legacy
Category:Capital
Date:12-08-2002
Legacy
Category:Annual Return
Date:12-08-2002
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2002
Legacy
Category:Officers
Date:19-12-2001
Legacy
Category:Capital
Date:04-12-2001
Legacy
Category:Capital
Date:07-07-2001
Legacy
Category:Capital
Date:07-07-2001

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date04/07/2025
Latest Accounts31/10/2024

Trading Addresses

1St Floor Frameworks, 2 Sheen Road, London, Richmond Tw9 1Ae, TW91AERegistered
13 Telfords Yard6-8 The Highway, London, E1W2BS

Contact