UKBizDB.co.uk

EXPERIAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Experian Limited. The company was founded 64 years ago and was given the registration number 00653331. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EXPERIAN LIMITED
Company Number:00653331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Secretary28 June 2007Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director24 October 2016Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director28 February 2020Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director15 February 2016Active
The Sir John Peace Building, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ

Director01 April 2023Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director07 April 2020Active
11 Lancelyn Gardens, West Bridgford, Nottingham, NG2 7FG

Secretary28 April 2000Active
Water Mill House, Haughton, Retford, DN22 8DY

Secretary14 June 1999Active
Gable Point 21 Main Street, Sutton Bonington, Loughborough, LE12 5ND

Secretary-Active
The Lilacs Main Street, Stathern, Melton Mowbray, LE14 4HW

Director-Active
Forge Cottage, Well Cross, Edith Weston, LE15 8HG

Director-Active
148 Chapel Lane, Ravenshead, Nottingham, NG15 9DJ

Director-Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director06 March 2020Active
16 The Barons, Twickenham, TW1 2AP

Director-Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director16 December 2011Active
The Sir John Peace Building, Experian Way, Ng2 Business Park, United Kingdom, NG80 1ZZ

Director18 June 2015Active
Newenham House, Northern Cross, Malahide Road, Dublin 17,

Director07 April 1999Active
The Viking Wing, Thurland Castle Tunstall, Lancaster, LA6 2QR

Director01 April 1997Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director14 November 2016Active
Newenham House, Northern Cross, Malahide Road, Ireland,

Director17 June 2014Active
27, Hillsborough Park, Camberley, GU15 1HG

Director01 April 1996Active
3060 N Pharr Ct, Nw 712 Atlanta, Georgia 30305, Usa, FOREIGN

Director-Active
Church Farm Barn Main Street, Blidworth, Mansfield, NG21 0QH

Director12 October 2000Active
Newenham House, Northern Cross, Malahide Road, Dublin, Ireland,

Director15 February 2016Active
3435 Kingsboro Road, Atlanta Georgia 30326, Usa, FOREIGN

Director01 April 1996Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director17 December 2007Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director09 December 1999Active
33 Southway, London, NW11 6RX

Director12 October 2000Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director11 July 2013Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director27 May 2010Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director22 June 2011Active
California House, Gravelly Lane,, Fiskerton, NG25 0UW

Director01 April 1997Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director24 October 2008Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director30 September 2009Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director12 September 2022Active

People with Significant Control

Experian Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Sir John Peace Building, Experian Way, Nottingham, England, NG80 1ZZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-28Accounts

Accounts with accounts type full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-13Capital

Capital allotment shares.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person secretary company with change date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-10-09Resolution

Resolution.

Download
2020-09-03Capital

Capital allotment shares.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.