ESCAPE VELOCITY DIGITAL LIMITED

Register to unlock more data on OkredoRegister

ESCAPE VELOCITY DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03983439

Incorporation date

28/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Frameworks, 2 Sheen Road, London, Richmond TW9 1AECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2000)
dot icon06/01/2026
Confirmation statement made on 2025-12-23 with updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/01/2025
Previous accounting period extended from 2024-04-30 to 2024-10-31
dot icon07/01/2025
Certificate of change of name
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon23/12/2024
Director's details changed for Anthony Kerr on 2024-03-22
dot icon22/04/2024
Resolutions
dot icon22/04/2024
Statement by Directors
dot icon22/04/2024
Solvency Statement dated 11/04/24
dot icon22/04/2024
Statement of capital on 2024-04-22
dot icon14/03/2024
Director's details changed for Anthony Kerr on 2024-03-13
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon13/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon31/01/2024
Termination of appointment of Craig Stephen Dewar as a director on 2024-01-26
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/01/2024
Cessation of Olivaw Finance Holdings Limited as a person with significant control on 2024-01-22
dot icon26/01/2024
Notification of Fev Finance Holdings Limited as a person with significant control on 2024-01-22
dot icon11/01/2024
Cessation of Anthony Kerr as a person with significant control on 2024-01-09
dot icon11/01/2024
Notification of Olivaw Finance Holdings Limited as a person with significant control on 2024-01-09
dot icon21/11/2023
Cancellation of shares. Statement of capital on 2023-10-12
dot icon21/11/2023
Purchase of own shares.
dot icon13/10/2023
Registered office address changed from 28 West Street Dunstable Bedfordshire LU6 1TA to 1st Floor Frameworks 2 Sheen Road London Richmond TW9 1AE on 2023-10-13
dot icon19/09/2023
Satisfaction of charge 039834390005 in full
dot icon03/04/2023
Change of details for Anthony Kerr as a person with significant control on 2023-03-10
dot icon03/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon03/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon26/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon24/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/11/2019
Resolutions
dot icon17/06/2019
Statement of capital following an allotment of shares on 2019-06-16
dot icon12/06/2019
Satisfaction of charge 4 in full
dot icon22/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/07/2015
Registration of charge 039834390005, created on 2015-07-21
dot icon07/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/06/2013
Termination of appointment of Andrew Sims as a director
dot icon04/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon22/02/2013
Termination of appointment of Shane O'hara as a director
dot icon14/02/2013
Termination of appointment of Huw Leyshon as a director
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon12/04/2011
Director's details changed for Anthony Kerr on 2011-03-10
dot icon12/04/2011
Secretary's details changed for Anthony Kerr on 2011-03-10
dot icon29/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon17/04/2010
Appointment of Mr Shane O'hara as a director
dot icon17/04/2010
Director's details changed for Andrew John Sims on 2010-03-07
dot icon17/04/2010
Director's details changed for Anthony Kerr on 2010-03-10
dot icon17/04/2010
Director's details changed for Mr Huw William Leyshon on 2010-03-07
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/03/2009
Return made up to 10/03/09; full list of members
dot icon10/03/2009
Director and secretary's change of particulars / anthony kerr / 10/03/2009
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/07/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/05/2008
Return made up to 28/04/08; full list of members
dot icon12/09/2007
Return made up to 28/04/07; full list of members
dot icon10/04/2007
New director appointed
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/06/2006
Return made up to 28/04/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Return made up to 28/04/05; full list of members
dot icon11/05/2005
Particulars of mortgage/charge
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/01/2005
Director resigned
dot icon27/01/2005
Director resigned
dot icon03/12/2004
Particulars of mortgage/charge
dot icon23/11/2004
Director's particulars changed
dot icon29/10/2004
Return made up to 28/04/04; full list of members
dot icon24/03/2004
Director resigned
dot icon18/02/2004
Full accounts made up to 2003-04-30
dot icon24/01/2004
New director appointed
dot icon12/07/2003
Full accounts made up to 2002-04-30
dot icon01/07/2003
Return made up to 28/04/03; full list of members
dot icon02/05/2003
Certificate of change of name
dot icon12/08/2002
Ad 23/05/02--------- £ si 9000@1=9000 £ ic 10000/19000
dot icon12/08/2002
Return made up to 28/04/02; full list of members
dot icon10/07/2002
Full accounts made up to 2001-04-30
dot icon19/12/2001
New director appointed
dot icon04/12/2001
Ad 01/09/01--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon07/07/2001
Ad 15/05/01-15/05/01 £ si 900@1=900 £ ic 100/1000
dot icon07/07/2001
Nc inc already adjusted 15/05/01
dot icon07/07/2001
Resolutions
dot icon07/07/2001
Resolutions
dot icon21/06/2001
Return made up to 28/04/01; full list of members
dot icon14/11/2000
Particulars of mortgage/charge
dot icon28/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-51.42 % *

* during past year

Cash in Bank

£96,329.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.65M
-
0.00
198.27K
-
2022
-
14.75M
-
0.00
96.33K
-
2022
-
14.75M
-
0.00
96.33K
-

Employees

2022

Employees

-

Net Assets(GBP)

14.75M £Ascended0.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.33K £Descended-51.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewar, Craig Stephen
Director
28/04/2000 - 26/01/2024
56
Kerr, Anthony
Director
28/04/2000 - Present
48
O'hara, Shane
Director
16/04/2010 - 20/02/2012
5
Vasili, Andrew
Director
28/04/2000 - 13/03/2004
2
Leyshon, Huw William
Director
01/10/2001 - 14/02/2013
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESCAPE VELOCITY DIGITAL LIMITED

ESCAPE VELOCITY DIGITAL LIMITED is an(a) Active company incorporated on 28/04/2000 with the registered office located at 1st Floor Frameworks, 2 Sheen Road, London, Richmond TW9 1AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESCAPE VELOCITY DIGITAL LIMITED?

toggle

ESCAPE VELOCITY DIGITAL LIMITED is currently Active. It was registered on 28/04/2000 .

Where is ESCAPE VELOCITY DIGITAL LIMITED located?

toggle

ESCAPE VELOCITY DIGITAL LIMITED is registered at 1st Floor Frameworks, 2 Sheen Road, London, Richmond TW9 1AE.

What does ESCAPE VELOCITY DIGITAL LIMITED do?

toggle

ESCAPE VELOCITY DIGITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ESCAPE VELOCITY DIGITAL LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-23 with updates.