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

EXPERIENCE MANAGEMENT LIMITED

19-20 THE TRIANGLE, NG2 BUSINESS PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1AE,
Company Registration Number
07081331
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Experience Management Ltd
EXPERIENCE MANAGEMENT LIMITED was founded on 2009-11-19 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Experience Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXPERIENCE MANAGEMENT LIMITED
 
Legal Registered Office
19-20 THE TRIANGLE
NG2 BUSINESS PARK
NOTTINGHAM
NOTTINGHAMSHIRE
NG2 1AE
Other companies in NG2
 
Previous Names
JFDI GROUP LIMITED24/09/2018
HOUSE OF LOGISTICS LIMITED23/09/2016
CASTLEGATE 578 LIMITED05/03/2010
Filing Information
Company Number 07081331
Company ID Number 07081331
Date formed 2009-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-05-08 06:15:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPERIENCE MANAGEMENT LIMITED
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.
Companies with same name EXPERIENCE MANAGEMENT LIMITED
The following companies were found which have the same name as EXPERIENCE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Experience Management, LLC 1231 W NORTHERN LIGHTS BLVD #911 ANCHORAGE UT 99503 Non-Compliant Company formed on the 2013-03-19
EXPERIENCE MANAGEMENT ROGERS LTD FLAT 1 84 WORPLE ROAD LONDON ENGLAND SW19 4HZ Dissolved Company formed on the 2015-08-10
EXPERIENCE MANAGEMENT PTY LIMITED NSW 2642 Active Company formed on the 1994-04-18
EXPERIENCE MANAGEMENT LLC 1401 WINDJAMMER LANE ST. AUGUSTINE FL 32084 Inactive Company formed on the 2005-12-29
EXPERIENCE MANAGEMENT SOLUTIONS AS Rosenborggata 19C OSLO 0356 Active Company formed on the 2011-12-15

Company Officers of EXPERIENCE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMON COLLINS
Company Secretary 2016-08-12
CHRISTOPHER MARK PULLEN
Director 2016-04-18
MICHAEL ROBERT WATTS
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HOGARTH
Director 2010-02-01 2018-01-24
PHILLIP NEIL LEDGARD
Director 2013-11-03 2016-05-31
TIMOTHY DAVID JACKSON
Director 2010-02-01 2013-07-31
ADAM HAYES
Director 2010-02-01 2012-10-01
CASTLEGATE DIRECTOR LIMITED
Director 2009-11-19 2010-02-01
GAVIN GEORGE CUMMINGS
Director 2009-11-19 2010-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
CHRISTOPHER MARK PULLEN ONE CALL RECRUITMENT LIMITED Director 2018-06-08 CURRENT 1998-12-14 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
CHRISTOPHER MARK PULLEN VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
CHRISTOPHER MARK PULLEN UK DISTRIBUTION PERSONNEL LIMITED Director 2018-02-09 CURRENT 2000-05-17 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN BRIGHTWORK LIMITED Director 2017-05-12 CURRENT 2006-01-25 Active
CHRISTOPHER MARK PULLEN BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2017-05-12 CURRENT 2008-03-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN ULTIMATE PARKING LTD Director 2016-12-08 CURRENT 2016-02-17 Dissolved 2018-03-27
CHRISTOPHER MARK PULLEN PARAGON TRAINING (NI) LIMITED Director 2016-05-05 CURRENT 2003-06-16 Dissolved 2018-01-23
CHRISTOPHER MARK PULLEN AVANTA EMPLOYEE HEALTHCARE SCHEME LTD Director 2016-04-18 CURRENT 2011-04-19 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ GROUP LIMITED Director 2016-04-18 CURRENT 2004-11-11 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN INBIZ LIMITED Director 2016-04-18 CURRENT 1998-05-27 Dissolved 2016-12-27
CHRISTOPHER MARK PULLEN EOS SERVICES LIMITED Director 2016-04-18 CURRENT 1994-06-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN MILESTONE OPERATIONS LIMITED Director 2016-04-18 CURRENT 2005-08-10 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN TNG LIMITED Director 2016-04-18 CURRENT 1993-03-04 Dissolved 2017-05-30
CHRISTOPHER MARK PULLEN MILESTONE LOGISTICS LIMITED Director 2016-04-18 CURRENT 2012-09-12 Dissolved 2017-05-02
CHRISTOPHER MARK PULLEN QUBIC RECRUITMENT SOLUTIONS LTD Director 2016-04-18 CURRENT 2004-11-02 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT HOLDINGS LIMITED Director 2016-04-18 CURRENT 2006-06-29 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GONEW RECRUITMENT LTD Director 2016-04-18 CURRENT 2002-07-08 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN GO NEW RECRUITMENT (GLOUCESTER) LIMITED Director 2016-04-18 CURRENT 2004-01-13 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN ETHOS RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2003-04-03 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E EMPLOYEE TRUSTEE LTD. Director 2016-04-18 CURRENT 2012-03-30 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E INSIGHT LTD Director 2016-04-18 CURRENT 2009-12-17 Dissolved 2017-07-04
CHRISTOPHER MARK PULLEN A4E IRELAND LIMITED Director 2016-04-18 CURRENT 2007-12-10 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN IEG LIMITED Director 2016-04-18 CURRENT 2009-08-06 Active
CHRISTOPHER MARK PULLEN A4E WORLDWIDE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2018-01-09
CHRISTOPHER MARK PULLEN A4E EUROPE LIMITED Director 2016-04-18 CURRENT 2011-05-18 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN A4E MANAGEMENT LTD Director 2016-04-18 CURRENT 2001-03-12 Dissolved 2017-09-22
CHRISTOPHER MARK PULLEN ELPIS TRAINING LIMITED Director 2016-04-18 CURRENT 1996-09-25 Dissolved 2017-10-24
CHRISTOPHER MARK PULLEN PEOPLEPLUS (WORKS) NI LIMITED Director 2016-04-18 CURRENT 2014-09-19 Active
CHRISTOPHER MARK PULLEN DRIVING PLUS LIMITED Director 2016-04-18 CURRENT 1989-10-26 Active
CHRISTOPHER MARK PULLEN ACTION FOR EMPLOYMENT TRUSTEES LIMITED Director 2016-04-18 CURRENT 2002-03-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E WALES LIMITED Director 2016-04-18 CURRENT 2004-09-24 Dissolved 2018-06-09
CHRISTOPHER MARK PULLEN LEARNING PLUS SYSTEM LIMITED Director 2016-04-18 CURRENT 2011-05-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN TECHSEARCH TECHNOLOGY LIMITED Director 2016-04-18 CURRENT 1998-01-19 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFF-LINE TRUSTEES LIMITED Director 2016-04-18 CURRENT 2001-12-31 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE GROUP PLC Director 2016-04-18 CURRENT 2004-10-25 Active
CHRISTOPHER MARK PULLEN SOFTMIST LIMITED Director 2016-04-18 CURRENT 2006-09-26 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE HOLDINGS LIMITED Director 2016-04-18 CURRENT 2014-05-09 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN SKILLSPOINT LIMITED Director 2016-04-18 CURRENT 2014-05-15 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E LTD Director 2016-04-18 CURRENT 1991-07-22 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A LA CARTE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 1993-05-04 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS GROUP LIMITED Director 2016-04-18 CURRENT 2008-03-06 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN EOS WORKS LIMITED Director 2016-04-18 CURRENT 2008-05-23 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN AGENCY PLUS LIMITED Director 2016-04-18 CURRENT 2008-12-01 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN A4E ENTERPRISE LIMITED Director 2016-04-18 CURRENT 2011-06-03 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS SCOTLAND LIMITED Director 2016-04-18 CURRENT 2006-06-30 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE APPOINTMENTS LIMITED Director 2016-04-18 CURRENT 1987-02-18 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN NETWORK PROJECTS LIMITED Director 2016-04-18 CURRENT 1983-07-05 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN INTERNATIONAL EMPLOYMENT GROUP LIMITED Director 2016-04-18 CURRENT 1999-11-11 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN STAFFLINE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 2000-05-18 Active
CHRISTOPHER MARK PULLEN BROOMCO (4198) LIMITED Director 2016-04-18 CURRENT 2009-09-24 Active - Proposal to Strike off
CHRISTOPHER MARK PULLEN PEOPLEPLUS GROUP LIMITED Director 2016-04-06 CURRENT 2006-02-27 Active
MICHAEL ROBERT WATTS STAFFLINE RECRUITMENT (NI) LIMITED Director 2018-07-20 CURRENT 1984-12-19 Active
MICHAEL ROBERT WATTS PEOPLEPLUS LEARNING LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active - Proposal to Strike off
MICHAEL ROBERT WATTS ONE CALL RECRUITMENT LIMITED Director 2018-06-08 CURRENT 1998-12-14 Active - Proposal to Strike off
MICHAEL ROBERT WATTS ENDEAVOUR GROUP LIMITED Director 2018-03-17 CURRENT 2015-02-09 Active
MICHAEL ROBERT WATTS VITAL RECRUITMENT LIMITED Director 2018-03-17 CURRENT 2006-03-20 Active
MICHAEL ROBERT WATTS THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED Director 2018-02-15 CURRENT 2013-12-04 Active
MICHAEL ROBERT WATTS PEOPLEPLUS (WORKS) NI LIMITED Director 2018-01-24 CURRENT 2014-09-19 Active
MICHAEL ROBERT WATTS LEARNING PLUS SYSTEM LIMITED Director 2018-01-24 CURRENT 2011-05-03 Active - Proposal to Strike off
MICHAEL ROBERT WATTS TECHSEARCH TECHNOLOGY LIMITED Director 2018-01-24 CURRENT 1998-01-19 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFF-LINE TRUSTEES LIMITED Director 2018-01-24 CURRENT 2001-12-31 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE GROUP PLC Director 2018-01-24 CURRENT 2004-10-25 Active
MICHAEL ROBERT WATTS SOFTMIST LIMITED Director 2018-01-24 CURRENT 2006-09-26 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE HOLDINGS LIMITED Director 2018-01-24 CURRENT 2014-05-09 Active - Proposal to Strike off
MICHAEL ROBERT WATTS SKILLSPOINT LIMITED Director 2018-01-24 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ROBERT WATTS BRIGHTWORK LIMITED Director 2018-01-24 CURRENT 2006-01-25 Active
MICHAEL ROBERT WATTS BRIGHTWORK SPECIALIST RECRUITMENT LIMITED Director 2018-01-24 CURRENT 2008-03-04 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A4E LTD Director 2018-01-24 CURRENT 1991-07-22 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A LA CARTE RECRUITMENT LIMITED Director 2018-01-24 CURRENT 1993-05-04 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EOS WORKS GROUP LIMITED Director 2018-01-24 CURRENT 2008-03-06 Active - Proposal to Strike off
MICHAEL ROBERT WATTS EOS WORKS LIMITED Director 2018-01-24 CURRENT 2008-05-23 Active - Proposal to Strike off
MICHAEL ROBERT WATTS AGENCY PLUS LIMITED Director 2018-01-24 CURRENT 2008-12-01 Active - Proposal to Strike off
MICHAEL ROBERT WATTS A4E ENTERPRISE LIMITED Director 2018-01-24 CURRENT 2011-06-03 Active - Proposal to Strike off
MICHAEL ROBERT WATTS PEOPLEPLUS SCOTLAND LIMITED Director 2018-01-24 CURRENT 2006-06-30 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE APPOINTMENTS LIMITED Director 2018-01-24 CURRENT 1987-02-18 Active - Proposal to Strike off
MICHAEL ROBERT WATTS NETWORK PROJECTS LIMITED Director 2018-01-24 CURRENT 1983-07-05 Active - Proposal to Strike off
MICHAEL ROBERT WATTS INTERNATIONAL EMPLOYMENT GROUP LIMITED Director 2018-01-24 CURRENT 1999-11-11 Active - Proposal to Strike off
MICHAEL ROBERT WATTS STAFFLINE RECRUITMENT LIMITED Director 2018-01-24 CURRENT 2000-05-18 Active
MICHAEL ROBERT WATTS BROOMCO (4198) LIMITED Director 2018-01-24 CURRENT 2009-09-24 Active - Proposal to Strike off
MICHAEL ROBERT WATTS PEOPLEPLUS GROUP LIMITED Director 2017-03-31 CURRENT 2006-02-27 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
2022-04-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-19DS01Application to strike the company off the register
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-13AP01DIRECTOR APPOINTED MR STUART PETER GREENFIELD
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANK ROBERT ATKINSON
2021-04-14AP01DIRECTOR APPOINTED MR DANIEL SIMON QUINT
2021-04-04AP04Appointment of Ieg Limited as company secretary on 2021-03-15
2021-04-04TM02Termination of appointment of Prism Cosec Limited on 2021-03-15
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-04AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-01
2020-08-04TM02Termination of appointment of Philip Andrew Gormley on 2020-08-01
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-06-12RES01ADOPT ARTICLES 12/06/20
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2020-06-04AP01DIRECTOR APPOINTED MR FRANK ROBERT ATKINSON
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEWIS
2020-03-16AP01DIRECTOR APPOINTED MISS TRACY LEWIS
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT WATTS
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-05AP03Appointment of Mr Philip Andrew Gormley as company secretary on 2019-09-27
2019-11-05TM02Termination of appointment of Paul Simon Collins on 2019-09-27
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-09-24RES15CHANGE OF COMPANY NAME 24/09/18
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-25AP01DIRECTOR APPOINTED MR MICHAEL ROBERT WATTS
2018-01-25CH01Director's details changed for Mr Christopher Mark Pullen on 2018-01-24
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HOGARTH
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-25AD02Register inspection address changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to 19-20 the Triangle the Triangle Nottingham NG2 1AE
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-21AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2016-09-23RES15CHANGE OF COMPANY NAME 23/09/16
2016-09-23CERTNMCOMPANY NAME CHANGED HOUSE OF LOGISTICS LIMITED CERTIFICATE ISSUED ON 23/09/16
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12AP03Appointment of Mr Paul Simon Collins as company secretary on 2016-08-12
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP NEIL LEDGARD
2016-04-28AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0119/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOGARTH / 14/01/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOGARTH / 16/04/2015
2014-12-29AD02Register inspection address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0119/11/14 ANNUAL RETURN FULL LIST
2014-12-03AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS
2014-12-03AD02Register inspection address changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-16AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0119/11/13 FULL LIST
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-21AR0119/11/12 FULL LIST
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HAYES
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-23AR0119/11/11 FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-24AR0119/11/10 FULL LIST
2010-07-16RES01ADOPT ARTICLES 01/02/2010
2010-07-16RES12VARYING SHARE RIGHTS AND NAMES
2010-07-16SH0101/02/10 STATEMENT OF CAPITAL GBP 100
2010-07-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-14AP01DIRECTOR APPOINTED ADAM HAYES
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTOR LIMITED
2010-04-29AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-04-29AP01DIRECTOR APPOINTED MR TIMOTHY DAVID JACKSON
2010-04-29AP01DIRECTOR APPOINTED ANDREW JOHN HOGARTH
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ
2010-03-05RES15CHANGE OF NAME 01/03/2010
2010-03-05CERTNMCOMPANY NAME CHANGED CASTLEGATE 578 LIMITED CERTIFICATE ISSUED ON 05/03/10
2010-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EXPERIENCE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of EXPERIENCE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPERIENCE MANAGEMENT LIMITED
Trademarks
We have not found any records of EXPERIENCE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPERIENCE MANAGEMENT LIMITED. 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 (99999 - Dormant Company) as EXPERIENCE MANAGEMENT LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where EXPERIENCE MANAGEMENT LIMITED 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 EXPERIENCE MANAGEMENT LIMITED 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 EXPERIENCE MANAGEMENT LIMITED 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.