The Escape Design Company Limited

DataGardener
the escape design company limited
live
Small

The Escape Design Company Limited

03523822Private Limited With Share Capital

Barnsgrove White Lane, Greywell, Hook, RG291GF
Incorporated

09/03/1998

Company Age

28 years

Directors

2

Employees

17

SIC Code

74100

Risk

very low risk

Company Overview

Registration, classification & business activity

The Escape Design Company Limited (03523822) is a private limited with share capital incorporated on 09/03/1998 (28 years old) and registered in hook, RG291GF. The company operates under SIC code 74100 - specialised design activities.

The escape design company limited is a graphic design company based out of the old farm house hatch warren farm hatch warren lane, basingstoke, united kingdom.

Private Limited With Share Capital
SIC: 74100
Small
Incorporated 09/03/1998
RG291GF
17 employees

Financial Overview

Total Assets

£917.6K

Liabilities

£787.2K

Net Assets

£130.4K

Est. Turnover

£1.89M

AI Estimated
Unreported
Cash

£127.0K

Key Metrics

17

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2023
Resolution
Category:Resolution
Date:04-04-2023
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2021
Memorandum Articles
Category:Incorporation
Date:28-10-2021
Resolution
Category:Resolution
Date:28-10-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-10-2021
Capital Name Of Class Of Shares
Category:Capital
Date:28-10-2021
Capital Allotment Shares
Category:Capital
Date:21-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:13-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-03-2010
Termination Director Company With Name
Category:Officers
Date:12-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2009
Legacy
Category:Annual Return
Date:25-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2008
Legacy
Category:Officers
Date:24-06-2008
Legacy
Category:Annual Return
Date:18-04-2008
Legacy
Category:Officers
Date:07-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2007
Legacy
Category:Annual Return
Date:10-04-2007
Legacy
Category:Officers
Date:21-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2006
Legacy
Category:Annual Return
Date:21-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2006
Legacy
Category:Officers
Date:27-10-2005
Legacy
Category:Address
Date:27-10-2005
Legacy
Category:Officers
Date:24-06-2005
Legacy
Category:Annual Return
Date:21-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2004
Legacy
Category:Annual Return
Date:24-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2003
Legacy
Category:Annual Return
Date:14-03-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2002
Legacy
Category:Annual Return
Date:21-03-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2001
Resolution
Category:Resolution
Date:18-09-2001
Legacy
Category:Capital
Date:18-09-2001
Legacy
Category:Capital
Date:18-09-2001
Legacy
Category:Annual Return
Date:12-04-2001
Legacy
Category:Address
Date:10-04-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date02/06/2025
Latest Accounts31/03/2025

Trading Addresses

1-3 St Clement House, Alencon Link, Basingstoke, Hampshire, RG217SB
Barnsgrove, White Lane, Greywell, Hook, RG291GFRegistered

Related Companies

1

Contact

01256334567
gdpr@the-escape.co.uk
escape.design
Barnsgrove White Lane, Greywell, Hook, RG291GF