UKBizDB.co.uk

TWICKENHAM EXPERIENCE LTD

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

This company is commonly known as Twickenham Experience Ltd. The company was founded 24 years ago and was given the registration number 03976080. The firm's registered office is in TWICKENHAM. You can find them at Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:TWICKENHAM EXPERIENCE LTD
Company Number:03976080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Rugby House Twickenham Stadium, 200 Whitton Road, Twickenham, Middlesex, TW2 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Secretary10 January 2022Active
24, Parklands Court, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director12 December 2018Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director16 April 2018Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director17 December 2021Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director26 January 2022Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director01 August 2021Active
Parklands Court, 24 Parklands, Rubery, Birmingham, England, B45 9PZ

Director20 September 2019Active
Streat Place, Streat, Hassocks, BN6 8RU

Secretary10 September 2004Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Secretary19 December 2016Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary13 April 2000Active
The White Cottage, 2 Upper Hale Road Hale, Farnham, GU9 0NJ

Secretary10 May 2000Active
81 Broomwood Road, London, SW11 6JN

Secretary06 January 2005Active
The Chestnuts, Danes Green, Claines, Worcester, England, WR3 7RU

Director21 September 2010Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director20 January 2015Active
Streat Place, Streat, Hassocks, BN6 8RU

Director10 May 2000Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director28 September 2016Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director10 June 2011Active
The Oaks, Nine Mile Ride, Wokingham, RG40 3DY

Director11 October 2005Active
Cherry Trees, Tower Hill, Dorking, RH4 2AT

Director29 February 2008Active
36 Harold Road, Edgbaston, Birmingham, B16 9DA

Director18 October 2001Active
20 Imperial Crescent, Lakeside Grange, Weybridge, KT13 9ZE

Director11 October 2004Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director13 April 2000Active
Kelso Lodge, Old Avenue, Weybridge, KT13 0PG

Director10 May 2000Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director18 July 2011Active
84 Shortlands Road, Bromley, BR2 0JP

Director23 May 2000Active
58 Brushfield Way, Knaphill, Woking, GU21 2TQ

Director25 August 2000Active
11 Hamilton Road, Chiswick, London, W4 1AL

Director15 December 2000Active
Parklands Court, 24 Parklands, Birmingham Great Park, Birmingham, England, B45 9PZ

Director12 December 2018Active
Two Cedars, Truss Hill Road, Sunninghill, SL5 9AL

Director18 February 2009Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director06 October 2016Active
23, Montholme Road, London, United Kingdom, SW11 6HX

Director14 April 2008Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director30 September 2017Active
41 Bushey Hall Road, Bushey, WD23 2EE

Director02 October 2000Active
7 Balmoral Close, Fernhill Heath, Worcester, WR3 7XQ

Director18 October 2001Active
Rugby House, Twickenham Stadium, 200 Whitton Road, Twickenham, TW2 7BA

Director27 February 2012Active

People with Significant Control

Compass Services (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24, Parklands, Birmingham, England, B45 9PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Rugby Football Union
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rugby House, Whitton Road, Twickenham, England, TW2 7BA
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person secretary company with name date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type full.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type full.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.