Company NameXP Factory Plc
Company StatusActive
Company Number10184316
CategoryPublic Limited Company
Incorporation Date17 May 2016(7 years, 11 months ago)
Previous NamesDorcaster Plc and Escape Hunt Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Richard Sidney Rose
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(1 week, 1 day after company formation)
Appointment Duration7 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressBoom Battle Bar Oxford Street Ground Floor And Bas
70-88 Oxford Street
London
W1D 1BS
Director NameMr Richard John Harpham
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(11 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoom Battle Bar Oxford Street Ground Floor And Bas
70-88 Oxford Street
London
W1D 1BS
Director NameMr Graham John Bird
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBoom Battle Bar Oxford Street Ground Floor And Bas
70-88 Oxford Street
London
W1D 1BS
Director NameMr Martin Shuker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoom Battle Bar Oxford Street Ground Floor And Bas
70-88 Oxford Street
London
W1D 1BS
Director NameMr Philip Anthony Shepherd
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoom Battle Bar Oxford Street Ground Floor And Bas
70-88 Oxford Street
London
W1D 1BS
Secretary NameMiss Joanne Katherine Briscoe
StatusCurrent
Appointed16 December 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressBoom Battle Bar Oxford Street Ground Floor And Bas
70-88 Oxford Street
London
W1D 1BS
Director NameMr Stephen Kenneth Chadwick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCastlefield House Liverpool Road
Manchester
M3 4SB
Director NameMr Richard John Harpham
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(1 week, 1 day after company formation)
Appointment Duration3 weeks (resigned 15 June 2016)
RoleSenior Financial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCastlefield House Liverpool Road
Manchester
M3 4SB
Director NameMrs Karen Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlefield House Liverpool Road
Manchester
M3 4SB
Director NameMr Hubert Gerard Patrick Van Den Bergh
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2016(1 week, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlefield House Liverpool Road
Manchester
M3 4SB
Secretary NameMr Richard John Harpham
StatusResigned
Appointed25 May 2016(1 week, 1 day after company formation)
Appointment Duration3 weeks (resigned 15 June 2016)
RoleCompany Director
Correspondence AddressCastlefield House Liverpool Road
Manchester
M3 4SB
Secretary NameMr Alistair Kynoch Rae
StatusResigned
Appointed15 June 2016(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2019)
RoleCompany Director
Correspondence Address45 Lilyville Road
London
SW6 5DP
Director NameMs Karen Bach
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
RH10 1JA
Director NameMr Adrian Paul Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address3 Pear Place
London
SE1 8BT
Director NameMr Alistair Kynoch Rae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pear Place
London
SE1 8BT
Secretary NameMr Graham John Bird
StatusResigned
Appointed02 March 2020(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 2022)
RoleCompany Director
Correspondence AddressBelmont House Station Way
Crawley
RH10 1JA
Director NameMr John Edward Story
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
RH10 1JA

Location

Registered AddressBoom Battle Bar Oxford Street Ground Floor And Basement Level
70-88 Oxford Street
London
W1D 1BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

9 August 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
28 July 2023Registered office address changed from Belmont House Station Way Crawley RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 28 July 2023 (1 page)
5 July 2023Statement of capital following an allotment of shares on 26 June 2023
  • GBP 21,819,700
(3 pages)
10 June 2023Group of companies' accounts made up to 31 December 2022 (130 pages)
17 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
6 March 2023Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
16 December 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing BN99 3HH (1 page)
16 December 2022Appointment of Miss Joanne Katherine Briscoe as a secretary on 16 December 2022 (2 pages)
16 December 2022Termination of appointment of Graham John Bird as a secretary on 16 December 2022 (1 page)
11 October 2022Statement of capital following an allotment of shares on 10 October 2022
  • GBP 1,882,914.75
(3 pages)
13 September 2022Statement of capital following an allotment of shares on 2 February 2022
  • GBP 1,934,515.78
(3 pages)
12 September 2022Second filing of a statement of capital following an allotment of shares on 22 November 2021
  • GBP 1,189,330.788
(4 pages)
12 September 2022Second filing of a statement of capital following an allotment of shares on 23 November 2021
  • GBP 1,825,063.725
(4 pages)
22 August 2022Appointment of Mr Philip Anthony Shepherd as a director on 29 June 2022 (2 pages)
22 August 2022Appointment of Mr Martin Shuker as a director on 29 June 2022 (2 pages)
16 August 2022Termination of appointment of Karen Bach as a director on 29 June 2021 (1 page)
19 July 2022Group of companies' accounts made up to 31 December 2021 (128 pages)
17 June 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
11 March 2022Termination of appointment of John Edward Story as a director on 2 August 2021 (1 page)
17 December 2021Memorandum and Articles of Association (51 pages)
17 December 2021Statement of capital following an allotment of shares on 23 November 2021
  • GBP 3,701,351.97536
  • ANNOTATION Clarification a second filed SH01 was registered on 12.09.2022.
(4 pages)
17 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-change of name 22/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
7 December 2021Statement of capital following an allotment of shares on 22 November 2021
  • GBP 3,065,662.738
  • ANNOTATION Clarification a second filed SH01 was registered on 12/09/2022
(4 pages)
3 December 2021Change of name notice (2 pages)
3 December 2021Company name changed escape hunt PLC\certificate issued on 03/12/21
  • RES15 ‐ Change company name resolution on 2021-11-23
(2 pages)
8 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Receive accounts/aapoint auditors/authorise directors remuneration/re-elect directors/political donations/nptice of general meetings 28/06/2021
(3 pages)
8 July 2021Group of companies' accounts made up to 31 December 2020 (113 pages)
14 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
24 May 2021Second filing of a statement of capital following an allotment of shares on 10 February 2021
  • GBP 1,107,751.138
(7 pages)
11 February 2021Statement of capital following an allotment of shares on 10 February 2021
  • GBP 1,107,751.138
  • ANNOTATION Clarification a second filed SH01 was registered on 24/05/2021
(4 pages)
11 February 2021Statement of capital following an allotment of shares on 10 February 2021
  • GBP 1,107,751.138
(3 pages)
8 February 2021Registered office address changed from 3 Pear Place London SE1 8BT to Belmont House Station Way Crawley RH10 1JA on 8 February 2021 (1 page)
5 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business; authority to make market purchases 24/09/2020
(3 pages)
18 January 2021Statement of capital following an allotment of shares on 2 July 2020
  • GBP 1,004,613.05
(3 pages)
13 October 2020Group of companies' accounts made up to 31 December 2019 (109 pages)
8 October 2020Appointment of Mr John Edward Story as a director on 28 September 2020 (2 pages)
29 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
4 June 2020Termination of appointment of Adrian Paul Jones as a director on 31 May 2020 (1 page)
2 March 2020Appointment of Mr Graham John Bird as a secretary on 2 March 2020 (2 pages)
2 March 2020Appointment of Mr Graham John Bird as a director on 28 January 2020 (2 pages)
5 August 2019Termination of appointment of Alistair Kynoch Rae as a director on 31 July 2019 (1 page)
5 August 2019Termination of appointment of Alistair Kynoch Rae as a secretary on 31 July 2019 (1 page)
18 July 2019Group of companies' accounts made up to 31 December 2018 (101 pages)
12 July 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
12 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/political donations/short notice of general meetings other than an annual general meeting 27/06/2019
(3 pages)
28 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2019Notification of a person with significant control statement (2 pages)
19 July 2018Group of companies' accounts made up to 31 December 2017 (87 pages)
27 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
14 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business.political donations. Notice of meetings 24/05/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 February 2018Registered office address changed from 1 Paris Garden Paris Garden London SE1 8nd England to 3 Pear Place London SE1 8BT on 12 February 2018 (2 pages)
20 October 2017Purchase of own shares. (3 pages)
20 October 2017Purchase of own shares. (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (40 pages)
27 September 2017Full accounts made up to 31 December 2016 (40 pages)
25 September 2017Cancellation of shares. Statement of capital on 3 May 2017
  • GBP 253,240.7250
(4 pages)
25 September 2017Cancellation of shares. Statement of capital on 3 May 2017
  • GBP 253,240.7250
(4 pages)
21 June 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
21 June 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
15 June 2017Registered office address changed from 1 Paris Garden Paris Garden London SE1 8nd England to 1 Paris Garden Paris Garden London SE1 8nd on 15 June 2017 (1 page)
15 June 2017Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Manchester M3 4SB England to 1 Paris Garden Paris Garden London SE1 8nd on 15 June 2017 (1 page)
15 June 2017Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Manchester M3 4SB England to 1 Paris Garden Paris Garden London SE1 8nd on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 1 Paris Garden Paris Garden London SE1 8nd England to 1 Paris Garden Paris Garden London SE1 8nd on 15 June 2017 (1 page)
14 June 2017Statement of capital following an allotment of shares on 5 July 2016
  • GBP 125,000
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 5 July 2016
  • GBP 125,000
(3 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
15 May 2017Appointment of Mr Adrian Paul Jones as a director on 3 May 2017 (2 pages)
15 May 2017Termination of appointment of Karen Elisabeth Dind Jones as a director on 12 April 2017 (1 page)
15 May 2017Termination of appointment of Hubert Gerard Patrick Van Den Bergh as a director on 3 May 2017 (1 page)
15 May 2017Appointment of Mr Alistair Kynoch Rae as a director on 3 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Richard John Harpham on 3 May 2017 (2 pages)
15 May 2017Appointment of Mr Adrian Paul Jones as a director on 3 May 2017 (2 pages)
15 May 2017Appointment of Mr Alistair Kynoch Rae as a director on 3 May 2017 (2 pages)
15 May 2017Termination of appointment of Hubert Gerard Patrick Van Den Bergh as a director on 3 May 2017 (1 page)
15 May 2017Director's details changed for Mr Richard John Harpham on 3 May 2017 (2 pages)
15 May 2017Appointment of Mrs Karen Bach as a director on 3 May 2017 (2 pages)
15 May 2017Appointment of Mrs Karen Bach as a director on 3 May 2017 (2 pages)
15 May 2017Appointment of Mr Richard John Harpham as a director on 3 May 2017 (2 pages)
15 May 2017Termination of appointment of Karen Elisabeth Dind Jones as a director on 12 April 2017 (1 page)
15 May 2017Appointment of Mr Richard John Harpham as a director on 3 May 2017 (2 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-02
(6 pages)
2 May 2017Change of name notice (2 pages)
2 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-02
(6 pages)
2 May 2017Change of name notice (2 pages)
12 July 2016Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages)
12 July 2016Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages)
27 June 2016Sub-division of shares on 25 May 2016 (5 pages)
27 June 2016Sub-division of shares on 25 May 2016 (5 pages)
15 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 50,000
(4 pages)
15 June 2016Appointment of Mr Alistair Kynoch Rae as a secretary on 15 June 2016 (2 pages)
15 June 2016Termination of appointment of Richard John Harpham as a secretary on 15 June 2016 (1 page)
15 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 50,000
(4 pages)
15 June 2016Appointment of Mr Alistair Kynoch Rae as a secretary on 15 June 2016 (2 pages)
15 June 2016Termination of appointment of Richard John Harpham as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Richard John Harpham as a secretary on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Richard John Harpham as a director on 15 June 2016 (1 page)
13 June 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 June 2016Certificate of re-registration from Private to Public Limited Company (1 page)
13 June 2016Re-registration from a private company to a public company (5 pages)
13 June 2016Auditor's report (2 pages)
13 June 2016Balance Sheet (3 pages)
13 June 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
13 June 2016Re-registration of Memorandum and Articles (64 pages)
13 June 2016Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDS ‐ Auditor's statement
  • BS ‐ Balance Sheet
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • AUDR ‐ Auditor's report
(5 pages)
13 June 2016Auditor's statement (2 pages)
3 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ord share of £1 be sub-divided into 80 ord shares of £1.25 25/05/2016
(1 page)
3 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ord share of £1 be sub-divided into 80 ord shares of £1.25 25/05/2016
(1 page)
26 May 2016Appointment of Ms Karen Elisabeth Dind Jones as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Richard John Harpham as a secretary on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Stephen Kenneth Chadwick as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Richard John Harpham as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Stephen Kenneth Chadwick as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Richard John Harpham as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Ms Karen Elisabeth Dind Jones as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Hubert Gerard Patrick Van Den Bergh as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Richard John Harpham as a secretary on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Richard Sidney Rose as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Hubert Gerard Patrick Van Den Bergh as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Richard Sidney Rose as a director on 25 May 2016 (2 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)