Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

XP FACTORY PLC

BOOM BATTLE BAR OXFORD STREET GROUND FLOOR AND BASEMENT LEVEL, 70-88 OXFORD STREET, LONDON, W1D 1BS,
Company Registration Number
10184316
Public Limited Company
Active

Company Overview

About Xp Factory Plc
XP FACTORY PLC was founded on 2016-05-17 and has its registered office in London. The organisation's status is listed as "Active". Xp Factory Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
XP FACTORY PLC
 
Legal Registered Office
BOOM BATTLE BAR OXFORD STREET GROUND FLOOR AND BASEMENT LEVEL
70-88 OXFORD STREET
LONDON
W1D 1BS
 
Previous Names
ESCAPE HUNT PLC03/12/2021
DORCASTER PLC02/05/2017
Filing Information
Company Number 10184316
Company ID Number 10184316
Date formed 2016-05-17
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 14/06/2017
Type of accounts GROUP
Last Datalog update: 2024-06-05 20:24:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of XP FACTORY PLC

Current Directors
Officer Role Date Appointed
ALISTAIR KYNOCH RAE
Company Secretary 2016-06-15
KAREN BACH
Director 2017-05-03
RICHARD JOHN HARPHAM
Director 2017-05-03
ADRIAN PAUL JONES
Director 2017-05-03
ALISTAIR KYNOCH RAE
Director 2017-05-03
RICHARD SIDNEY ROSE
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
HUBERT GERARD PATRICK VAN DEN BERGH
Director 2016-05-25 2017-05-03
KAREN ELISABETH DIND JONES
Director 2016-05-25 2017-04-12
RICHARD JOHN HARPHAM
Company Secretary 2016-05-25 2016-06-15
RICHARD JOHN HARPHAM
Director 2016-05-25 2016-06-15
STEPHEN KENNETH CHADWICK
Director 2016-05-17 2016-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN BACH KRM22 PLC Director 2018-03-02 CURRENT 2018-03-02 Active
KAREN BACH KRM22 CENTRAL LTD Director 2017-09-13 CURRENT 2017-08-10 Active
RICHARD JOHN HARPHAM ESCAPE HUNT INNOVATIONS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
RICHARD JOHN HARPHAM ESCAPE HUNT IP LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
RICHARD JOHN HARPHAM ESCAPE HUNT FRANCHISES LTD Director 2017-07-07 CURRENT 2017-07-07 Active
RICHARD JOHN HARPHAM ESCAPE HUNT GROUP LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
RICHARD JOHN HARPHAM TRK HOLDINGS LIMITED Director 2016-07-05 CURRENT 2016-01-11 Active
RICHARD JOHN HARPHAM CONVIVIUM LIMITED Director 2016-04-21 CURRENT 2016-04-21 Dissolved 2017-09-26
RICHARD JOHN HARPHAM AMBITION INSTITUTE Director 2015-07-13 CURRENT 2012-03-09 Active
ALISTAIR KYNOCH RAE ESCAPE HUNT INNOVATIONS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
ALISTAIR KYNOCH RAE ESCAPE HUNT IP LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
ALISTAIR KYNOCH RAE ESCAPE HUNT FRANCHISES LTD Director 2017-07-07 CURRENT 2017-07-07 Active
ALISTAIR KYNOCH RAE ESCAPE HUNT GROUP LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
ALISTAIR KYNOCH RAE KISHORN LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
ALISTAIR KYNOCH RAE BRITISH EYE RESEARCH FOUNDATION Director 2011-03-31 CURRENT 2005-08-02 Active
ALISTAIR KYNOCH RAE IMAGELINX UK LIMITED Director 2005-10-19 CURRENT 1996-04-04 Liquidation
ALISTAIR KYNOCH RAE IMAGELINX PLC Director 2002-06-27 CURRENT 1998-05-19 Liquidation
RICHARD SIDNEY ROSE WATCHSTONE GROUP PLC Director 2015-05-29 CURRENT 2005-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09Current accounting period extended from 31/12/23 TO 31/03/24
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM Belmont House Station Way Crawley RH10 1JA England
2023-07-0526/06/23 STATEMENT OF CAPITAL GBP 21819700
2023-06-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-03-06Register inspection address changed from Highdown House Yeoman Way Worthing BN99 3HH England to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2022-12-16Appointment of Miss Joanne Katherine Briscoe as company secretary on 2022-12-16
2022-12-16Termination of appointment of Graham John Bird on 2022-12-16
2022-12-16Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing BN99 3HH
2022-10-1110/10/22 STATEMENT OF CAPITAL GBP 1882914.75
2022-09-1302/02/22 STATEMENT OF CAPITAL GBP 1934515.78
2022-09-12Second filing of capital allotment of shares GBP1,189,330.788
2022-09-12Second filing of capital allotment of shares GBP1,825,063.725
2022-08-22DIRECTOR APPOINTED MR PHILIP ANTHONY SHEPHERD
2022-08-22DIRECTOR APPOINTED MR MARTIN SHUKER
2022-08-22AP01DIRECTOR APPOINTED MR PHILIP ANTHONY SHEPHERD
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BACH
2022-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD STORY
2021-12-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2021-12-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2021-12-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re-change of name 22/11/2021</ul>
2021-12-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re-change of name 22/11/2021</ul>
2021-12-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re-change of name 22/11/2021<li>Resolution alteration to articles</ul>
2021-12-17Memorandum articles filed
2021-12-1723/11/21 STATEMENT OF CAPITAL GBP 3701351.97536
2021-12-1723/11/21 STATEMENT OF CAPITAL GBP 3701351.97536
2021-12-17SH0123/11/21 STATEMENT OF CAPITAL GBP 3701351.97536
2021-12-17MEM/ARTSARTICLES OF ASSOCIATION
2021-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-change of name 22/11/2021
  • Resolution alteration of articles
2021-12-07SH0122/11/21 STATEMENT OF CAPITAL GBP 3065662.738
2021-12-03CERTNMCompany name changed escape hunt PLC\certificate issued on 03/12/21
2021-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-07-08RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesReceive accounts/aapoint auditors/authorise directors remuneration/re-elect directors/political donations/nptice of general ...
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-05-24RP04SH01Second filing of capital allotment of shares GBP1,107,751.138
2021-02-11SH0110/02/21 STATEMENT OF CAPITAL GBP 1107751.138
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 3 Pear Place London SE1 8BT
2021-02-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business; authority to make market purchases 24/09/2020
2021-01-18SH0102/07/20 STATEMENT OF CAPITAL GBP 1004613.05
2020-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-08AP01DIRECTOR APPOINTED MR JOHN EDWARD STORY
2020-07-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL JONES
2020-03-02AP03Appointment of Mr Graham John Bird as company secretary on 2020-03-02
2020-03-02AP01DIRECTOR APPOINTED MR GRAHAM JOHN BIRD
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KYNOCH RAE
2019-08-05TM02Termination of appointment of Alistair Kynoch Rae on 2019-07-31
2019-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-07-12RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesCompany business/political donations/short notice of general meetings other than an annual general meeting 27/06/2019...
2019-06-28RES10Resolutions passed:
  • Resolution of allotment of securities
2019-02-06PSC08Notification of a person with significant control statement
2018-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-06-14RES13COMPANY BUSINESS.POLITICAL DONATIONS. NOTICE OF MEETINGS 24/05/2018
2018-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 1 Paris Garden Paris Garden London SE1 8nd England
2017-10-20SH03Purchase of own shares
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25SH06Cancellation of shares. Statement of capital on 2017-05-03 GBP 253,240.7250
2017-06-21AA01Previous accounting period shortened from 31/05/17 TO 31/12/16
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 1 PARIS GARDEN PARIS GARDEN LONDON SE1 8ND ENGLAND
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2017 FROM C/O ATTICUS LEGAL LLP CASTLEFIELD HOUSE LIVERPOOL ROAD MANCHESTER M3 4SB ENGLAND
2017-06-14SH0105/07/16 STATEMENT OF CAPITAL GBP 125000
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 253241
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR HUBERT VAN DEN BERGH
2017-05-15CH01Director's details changed for Mr Richard John Harpham on 2017-05-03
2017-05-15AP01DIRECTOR APPOINTED MR ALISTAIR KYNOCH RAE
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JONES
2017-05-15AP01DIRECTOR APPOINTED MRS KAREN BACH
2017-05-15AP01DIRECTOR APPOINTED MR ADRIAN PAUL JONES
2017-05-15AP01DIRECTOR APPOINTED MR RICHARD JOHN HARPHAM
2017-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-02RES15CHANGE OF NAME 02/05/2017
2017-05-02CERTNMCOMPANY NAME CHANGED DORCASTER PLC CERTIFICATE ISSUED ON 02/05/17
2017-05-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-13CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0125 for COAF: UK600099807Y2017 ASIN: GB00BDB79J29
2016-07-12AD02SAIL ADDRESS CREATED
2016-06-27SH02SUB-DIVISION 25/05/16
2016-06-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HARPHAM
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPHAM
2016-06-15AP03SECRETARY APPOINTED MR ALISTAIR KYNOCH RAE
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-15SH0125/05/16 STATEMENT OF CAPITAL GBP 50000
2016-06-13RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2016-06-13AUDSAUDITORS' STATEMENT
2016-06-13AUDRAUDITORS' REPORT
2016-06-13BSBALANCE SHEET
2016-06-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-06-13RES02REREG PRI TO PLC; RES02 PASS DATE:13/06/2016
2016-06-13CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2016-06-03RES13ORD SHARE OF £1 BE SUB-DIVIDED INTO 80 ORD SHARES OF £1.25 25/05/2016
2016-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-26AP03SECRETARY APPOINTED MR RICHARD JOHN HARPHAM
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHADWICK
2016-05-26AP01DIRECTOR APPOINTED MS KAREN ELISABETH DIND JONES
2016-05-26AP01DIRECTOR APPOINTED MR RICHARD JOHN HARPHAM
2016-05-26AP01DIRECTOR APPOINTED MR RICHARD SIDNEY ROSE
2016-05-26AP01DIRECTOR APPOINTED MR HUBERT GERARD PATRICK VAN DEN BERGH
2016-05-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to XP FACTORY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XP FACTORY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XP FACTORY PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Intangible Assets
Patents
We have not found any records of XP FACTORY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for XP FACTORY PLC
Trademarks
We have not found any records of XP FACTORY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XP FACTORY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as XP FACTORY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where XP FACTORY PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XP FACTORY PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XP FACTORY PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.