Warning: file_put_contents(c/e6ecb4253d72ac4c53b0339a8f9dfbf0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Experian Technology Limited, NG80 1ZZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXPERIAN TECHNOLOGY LIMITED

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

This company is commonly known as Experian Technology Limited. The company was founded 24 years ago and was given the registration number 03978091. 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 58290 - Other software publishing.

Company Information

Name:EXPERIAN TECHNOLOGY LIMITED
Company Number:03978091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 77400 - Leasing of intellectual property and similar products, except copyright works

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,

Secretary15 November 2010Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director25 November 2019Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director05 July 2017Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director15 December 2016Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director01 November 2011Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director10 October 2007Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director03 April 2017Active
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS

Secretary31 March 2004Active
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS

Secretary09 May 2000Active
7 Royal Gardens, Ramsbottom, Bury, BL0 9SB

Secretary13 July 2004Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Secretary19 March 2002Active
3 Egidia Avenue, Giffnock, Glasgow, G46 7NH

Secretary01 August 2000Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Secretary30 January 2008Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary20 April 2000Active
42 Woodall Close, Middleton, Milton Keynes, MK10 9JZ

Director21 January 2002Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director25 March 2002Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director16 February 2012Active
Lavender House, The Avenue, Ampthill, MK45 2NR

Director21 January 2002Active
The Viking Wing, Thurland Castle Tunstall, Lancaster, LA6 2QR

Director09 May 2000Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director31 March 2004Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director10 January 2012Active
WA14

Director09 May 2000Active
244 Station Road, Knowle, Solihull, B93 0ES

Director21 January 2003Active
The Sir John Peace Building, Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ

Director14 July 2016Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director09 October 2013Active
Mount Pleasant, Temple Grafton, Alcester, B50 4LQ

Director09 May 2000Active
6 Ernle Road, Wimbledon, London, SW20 0HJ

Director09 May 2000Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director20 April 2000Active

People with Significant Control

Gus Holdings Unlimited
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

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 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
2022-09-02Resolution

Resolution.

Download
2022-08-31Capital

Capital allotment shares.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.