UKBizDB.co.uk

EXPERIENCE ENGINE LIMITED

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

This company is commonly known as Experience Engine Limited. The company was founded 22 years ago and was given the registration number 04257712. The firm's registered office is in CHELMSFORD. You can find them at Baddow Park West Hanningfield Road, Great Baddow, Chelmsford, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:EXPERIENCE ENGINE LIMITED
Company Number:04257712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 July 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Baddow Park West Hanningfield Road, Great Baddow, Chelmsford, CM2 7SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119a, Newland Street, Witham, England, CM8 1BE

Director01 November 2011Active
119a, Newland Street, Witham, England, CM8 1BE

Director01 November 2011Active
92 Ditton Walk, Cambridge, CB5 8QE

Secretary24 July 2001Active
4 Lygean Avenue, Ware, SG12 7AR

Secretary26 February 2008Active
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX

Corporate Secretary24 July 2001Active
Baddow Park, West Hanningfield Road, Great Baddow, Chelmsford, England, CM2 7SY

Director01 November 2011Active
4 Lygean Avenue, Ware, SG12 7AR

Director24 July 2001Active
59d Fore Street, Hertford, SG14 1AL

Director24 July 2001Active

People with Significant Control

Mr Colin Douglas Pegler
Notified on:31 March 2021
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:119a, Newland Street, Witham, England, CM8 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Paula Rosaline Pegler
Notified on:31 March 2021
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:119a, Newland Street, Witham, England, CM8 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Experience Engine Caribbean Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Baddow Park, West Hanningfield Road, Chelmsford, England, CM2 7SY
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Address

Change registered office address company with date old address new address.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-12-17Gazette

Gazette filings brought up to date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.