The Escape Design Company Limited BASINGSTOKE


The Escape Design Company started in year 1998 as Private Limited Company with registration number 03523822. The The Escape Design Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Basingstoke at 3rd Floor St. Clement House. Postal code: RG21 7SB. Since 2002-04-29 The Escape Design Company Limited is no longer carrying the name Esc Design.

The company has one director. Ian M., appointed on 18 April 2016. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert J. who worked with the the company until 11 October 2021.

The Escape Design Company Limited Address / Contact

Office Address 3rd Floor St. Clement House
Office Address2 AlenÞon Link
Town Basingstoke
Post code RG21 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03523822
Date of Incorporation Mon, 9th Mar 1998
Industry specialised design activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Ian M.

Position: Director

Appointed: 18 April 2016

Robert J.

Position: Director

Appointed: 18 June 2007

Resigned: 11 October 2021

Simon C.

Position: Director

Appointed: 16 October 2006

Resigned: 05 November 2007

Jacqueline S.

Position: Director

Appointed: 17 June 2005

Resigned: 29 March 2018

Access Registrars Limited

Position: Nominee Secretary

Appointed: 09 March 1998

Resigned: 09 March 1998

Robert J.

Position: Secretary

Appointed: 09 March 1998

Resigned: 11 October 2021

Craig K.

Position: Director

Appointed: 09 March 1998

Resigned: 31 December 2009

Access Nominees Limited

Position: Nominee Director

Appointed: 09 March 1998

Resigned: 09 March 1998

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is The Escape Agency Group Limited from Basingstoke, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Ian M. This PSC has significiant influence or control over the company,. Moving on, there is Robert J., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

The Escape Agency Group Limited

3rd Floor St. Clement House, Alencon Link, Basingstoke, Hampshire, RG21 7SB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13602113
Notified on 11 October 2021
Nature of control: 75,01-100% shares

Ian M.

Notified on 11 October 2021
Nature of control: significiant influence or control

Robert J.

Notified on 6 April 2016
Ceased on 11 October 2021
Nature of control: 75,01-100% shares

Company previous names

Esc Design April 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand158 627188 800260 920306 308241 040297 139
Current Assets341 774352 628506 041606 492665 503853 545
Debtors183 147163 828235 173267 499424 463555 406
Net Assets Liabilities185 674192 421240 605159 690156 698158 311
Other Debtors21 30142 81559 51694 25110 44627 603
Property Plant Equipment8 45616 17617 89412 35713 19819 465
Total Inventories  9 94832 685 1 000
Other
Amount Specific Advance Or Credit Directors  12 271   
Amount Specific Advance Or Credit Made In Period Directors  12 271   
Amount Specific Advance Or Credit Repaid In Period Directors   12 271  
Accumulated Amortisation Impairment Intangible Assets35 00035 00035 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment27 02736 02635 04236 39131 63742 449
Average Number Employees During Period131514152022
Bank Borrowings 20 779 99 437184 541144 653
Bank Borrowings Overdrafts 15 936 81 207144 654104 766
Creditors163 59115 93610 88686 785144 654104 766
Fixed Assets8 45616 17617 89412 35713 19819 465
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 85139 47638 48837 50031 2506 018
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 1 582 -9752241 243
Increase From Depreciation Charge For Year Property Plant Equipment 8 9999 4448 87110 28910 812
Intangible Assets Gross Cost35 00035 00035 00035 00035 000 
Net Current Assets Liabilities178 183194 728236 566236 112290 372247 073
Number Shares Issued Fully Paid 11111
Other Creditors45 57415 93610 8865 578182 302396 886
Other Taxation Social Security Payable81 51446 98359 590122 649117 165115 081
Par Value Share 11111
Property Plant Equipment Gross Cost35 48352 20252 93648 74844 83561 914
Provisions9652 5472 9691 9942 2183 461
Provisions For Liabilities Balance Sheet Subtotal9652 5472 9691 9942 2183 461
Total Additions Including From Business Combinations Property Plant Equipment 16 71911 1623 73711 45217 079
Total Assets Less Current Liabilities186 639210 904254 460248 469303 570266 538
Trade Creditors Trade Payables36 50343 09544 84463 41035 77754 618
Trade Debtors Trade Receivables161 846121 013175 657173 248229 017292 803
Amounts Owed By Group Undertakings    185 000235 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 4287 52215 043 
Disposals Property Plant Equipment  10 4287 92515 365 
Nominal Value Shares Issued Specific Share Issue    1 
Other Remaining Borrowings 20 77915 93710 8665 559 
Total Borrowings  15 937110 303190 100144 653

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, May 2023
Free Download (11 pages)

Company search