Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPERIMENTUS LTD.
Company Information for

EXPERIMENTUS LTD.

C/O DRG, 20 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1EF,
Company Registration Number
05094962
Private Limited Company
Active

Company Overview

About Experimentus Ltd.
EXPERIMENTUS LTD. was founded on 2004-04-05 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Experimentus Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXPERIMENTUS LTD.
 
Legal Registered Office
C/O DRG
20 KING STREET
MAIDENHEAD
BERKSHIRE
SL6 1EF
Other companies in NW1
 
Filing Information
Company Number 05094962
Company ID Number 05094962
Date formed 2004-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/03/2025
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPERIMENTUS LTD.
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 EXPERIMENTUS LTD.

Current Directors
Officer Role Date Appointed
CARL ANTHONY THOMPSON
Company Secretary 2006-08-17
MARTIN ADCOCK
Director 2004-12-09
CARL ANTHONY THOMPSON
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY THOMPSON
Director 2004-07-09 2016-09-30
JULIAN CLARKE
Director 2005-05-11 2012-07-27
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-04-05 2006-08-17
TONY MCCLUSKEY
Director 2004-04-05 2004-07-09
ABERGAN REED LIMITED
Nominated Director 2004-04-05 2004-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ADCOCK PROBATUR LIMITED Director 2009-11-09 CURRENT 2002-01-11 Active - Proposal to Strike off
CARL ANTHONY THOMPSON OFFICESERVE TECHNOLOGIES LTD Director 2015-12-11 CURRENT 2011-09-22 Liquidation
CARL ANTHONY THOMPSON INFUSE CONSULTING LIMITED Director 2013-04-01 CURRENT 2002-02-28 Active
CARL ANTHONY THOMPSON METHODS,TECHNOLOGIES AND PROCESSES UK LTD Director 2010-12-13 CURRENT 2010-12-13 Dissolved 2014-07-29
CARL ANTHONY THOMPSON PROBATUR LIMITED Director 2009-11-09 CURRENT 2002-01-11 Active - Proposal to Strike off
CARL ANTHONY THOMPSON INTEAM LIMITED Director 2009-10-27 CURRENT 2009-10-27 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04Current accounting period extended from 30/04/24 TO 30/06/24
2023-04-18CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-08-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-02-24MEM/ARTSARTICLES OF ASSOCIATION
2020-01-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2020-01-22PSC04Change of details for Mr Martin Adcock as a person with significant control on 2016-09-30
2020-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ANTHONY THOMPSON
2020-01-22SH0114/01/20 STATEMENT OF CAPITAL GBP 20000
2020-01-10AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM C/O Drg, 20 King Street King Street Maidenhead SL6 1EF England
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM Palladium House 1-4 Argyll Street London W1F 7LD England
2018-09-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05TM02Termination of appointment of Carl Anthony Thompson on 2018-06-30
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-09-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 12940
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMPSON
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 12940
2016-05-03AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM 17a Dorset Square London NW1 6QB
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 12940
2015-04-30AR0105/04/15 ANNUAL RETURN FULL LIST
2015-01-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-21LATEST SOC21/06/14 STATEMENT OF CAPITAL;GBP 12940
2014-06-21AR0105/04/14 ANNUAL RETURN FULL LIST
2013-11-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0105/04/13 ANNUAL RETURN FULL LIST
2013-05-17SH0117/02/13 STATEMENT OF CAPITAL GBP 12940
2013-02-17SH0131/01/13 STATEMENT OF CAPITAL GBP 12346
2013-01-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CLARKE
2012-04-10AR0105/04/12 ANNUAL RETURN FULL LIST
2011-11-15AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0105/04/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLARKE / 21/06/2011
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP
2010-11-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-06AR0105/04/10 FULL LIST
2010-03-04SH0113/11/09 STATEMENT OF CAPITAL GBP 12346
2009-07-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN CLARKE / 23/06/2008
2009-01-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-11363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-17287REGISTERED OFFICE CHANGED ON 17/01/07 FROM: THE HOSREBOX 8 CHURCH ROAD SOUTH ASCOT BERKSHIRE SL5 9EX
2007-01-17363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2007-01-17288aNEW SECRETARY APPOINTED
2007-01-1788(2)RAD 05/04/05-30/04/06 £ SI 250@1
2006-08-24287REGISTERED OFFICE CHANGED ON 24/08/06 FROM: INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2006-08-24288bSECRETARY RESIGNED
2006-05-0288(2)RAD 06/04/06--------- £ SI 1922@1=1922 £ IC 10052/11974
2005-12-1588(2)RAD 14/11/05--------- £ SI 102@1=102 £ IC 9950/10052
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-0688(2)RAD 05/04/05--------- £ SI 50@1
2005-08-19288cSECRETARY'S PARTICULARS CHANGED
2005-08-10363aRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-07-24287REGISTERED OFFICE CHANGED ON 24/07/05 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUS PRK SHEARWAY ROAD FOLKESTONE CT19 4RH
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-04123NC INC ALREADY ADJUSTED 15/04/05
2005-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-25RES04£ NC 10000/50000 15/04/
2005-04-01288aNEW DIRECTOR APPOINTED
2005-01-07288aNEW DIRECTOR APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-07-19288bDIRECTOR RESIGNED
2004-06-04RES04NC INC ALREADY ADJUSTED 20/05/04
2004-06-04123£ NC 100/10000 20/05/04
2004-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-3088(2)RAD 05/04/04--------- £ SI 99@1=99 £ IC 1/100
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-20288bDIRECTOR RESIGNED
2004-04-20CERTNMCOMPANY NAME CHANGED EXPERIMENTUM LIMITED CERTIFICATE ISSUED ON 20/04/04
2004-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EXPERIMENTUS LTD. 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 EXPERIMENTUS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXPERIMENTUS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPERIMENTUS LTD.

Intangible Assets
Patents
We have not found any records of EXPERIMENTUS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EXPERIMENTUS LTD.
Trademarks
We have not found any records of EXPERIMENTUS LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE METHODS,TECHNOLOGIES AND PROCESSES UK LTD 2011-02-05 Outstanding

We have found 1 mortgage charges which are owed to EXPERIMENTUS LTD.

Income
Government Income
We have not found government income sources for EXPERIMENTUS LTD.. 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 (62020 - Information technology consultancy activities) as EXPERIMENTUS LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where EXPERIMENTUS LTD. 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 EXPERIMENTUS LTD. 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 EXPERIMENTUS LTD. 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.