EXPERIAN CORPORATE SERVICES LIMITED

EXPERIAN CORPORATE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXPERIAN CORPORATE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02522615
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXPERIAN CORPORATE SERVICES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EXPERIAN CORPORATE SERVICES LIMITED located?

    Registered Office Address
    The Sir John Peace Building Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of EXPERIAN CORPORATE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUS PROPERTY INVESTMENTS LIMITEDApr 29, 2003Apr 29, 2003
    QUINTAIN (WEMBLEY) LIMITEDMar 19, 2003Mar 19, 2003
    HECTOR POWE LIMITEDMar 27, 1992Mar 27, 1992
    WILLERBY & COMPANY LIMITEDMar 19, 1991Mar 19, 1991
    PUREMOVE LIMITEDJul 16, 1990Jul 16, 1990

    What are the latest accounts for EXPERIAN CORPORATE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EXPERIAN CORPORATE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for EXPERIAN CORPORATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Experian Finance Plc as a person with significant control on Feb 04, 2026

    2 pagesPSC02

    Cessation of Chatsworth Investments Limited as a person with significant control on Feb 04, 2026

    1 pagesPSC07

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Appointment of Ms Sarah Roberta Henry as a secretary on Oct 16, 2024

    2 pagesAP03

    Termination of appointment of Ronan Hanna as a secretary on Oct 16, 2024

    1 pagesTM02

    Full accounts made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Antony Jonathan Ward Barnes as a director on Oct 27, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed gus property investments LIMITED\certificate issued on 20/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 20, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 13, 2023

    RES15

    Director's details changed for Ms. Charlotte Elizabeth Gillan on Apr 01, 2023

    2 pagesCH01

    Appointment of Ms. Charlotte Elizabeth Gillan as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Karen Julia Greenwood as a director on Apr 01, 2023

    1 pagesTM01

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    14 pagesAA

    Director's details changed for Mr Mark Edward Pepper on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mr Daniel Tristan Lilley on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mr Daniel Tristan Lilley on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mrs Karen Julia Greenwood on Oct 01, 2022

    2 pagesCH01

    Director's details changed for Mr Antony Jonathan Ward Barnes on Oct 01, 2022

    2 pagesCH01

    Secretary's details changed for Ronan Hanna on Oct 01, 2022

    1 pagesCH03

    Termination of appointment of Paul Alan Atkinson as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Who are the officers of EXPERIAN CORPORATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRY, Sarah Roberta
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    Secretary
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    330720860001
    GILLAN, Charlotte Elizabeth, Ms.
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    IrelandBritish308055190002
    LILLEY, Daniel Tristan
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    EnglandBritish220677290002
    PEPPER, Mark Edward
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    United KingdomBritish125266120002
    COOPER, Paul Graeme
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    Secretary
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    British24038500001
    GREENWOOD, Karen Julia
    7 Royal Gardens
    Ramsbottom
    BL0 9SB Bury
    Lancashire
    Secretary
    7 Royal Gardens
    Ramsbottom
    BL0 9SB Bury
    Lancashire
    British76509640002
    HANNA, Ronan
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Secretary
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    155713920001
    NEVILLE, Bernard John
    3a Kings Road
    Bramhope
    LS16 9JW Leeds
    West Yorkshire
    Secretary
    3a Kings Road
    Bramhope
    LS16 9JW Leeds
    West Yorkshire
    British55189600001
    READ, Alice
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Secretary
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Other127448270003
    ATKINSON, Paul Alan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    IrelandBritish24690750005
    BARNES, Antony Jonathan Ward
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    EnglandBritish170275440002
    COOPER, Paul Graeme
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    EnglandBritish24038500004
    COOPER, Paul Graeme
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    Director
    72 Woodfield Road
    Cheadle Hulme
    SK8 7JS Stockport
    Cheshire
    United KingdomBritish24038500001
    GREENWOOD, Karen Julia
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    Director
    Fenian Street
    Dublin 2
    2 Cumberland Place
    D02 Hy05
    Ireland
    United KingdomBritish235356920001
    HINCHLEY, David
    20 Leconfield Garth
    Follifoot
    HG3 1NF Harrogate
    North Yorkshire
    Director
    20 Leconfield Garth
    Follifoot
    HG3 1NF Harrogate
    North Yorkshire
    British21091680001
    MORRIS, David
    4 Greenmount Drive
    Greenmount
    BL8 4HA Bury
    Lancashire
    Director
    4 Greenmount Drive
    Greenmount
    BL8 4HA Bury
    Lancashire
    British3442030001
    TYLER, David Alan
    6 Ernle Road
    Wimbledon
    SW20 0HJ London
    Director
    6 Ernle Road
    Wimbledon
    SW20 0HJ London
    British51860290001
    WEIGH, Peter Langford
    191 Windlehurst Road
    High Lane
    SK6 8AG Stockport
    Cheshire
    Director
    191 Windlehurst Road
    High Lane
    SK6 8AG Stockport
    Cheshire
    British318550002

    Who are the persons with significant control of EXPERIAN CORPORATE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Experian Finance Plc
    Experian Way
    NG80 1ZZ Nottingham
    The Sir John Peace Building, Experian Way,
    England
    Feb 04, 2026
    Experian Way
    NG80 1ZZ Nottingham
    The Sir John Peace Building, Experian Way,
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Chatsworth Investments Limited
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    Apr 06, 2016
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03312226
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0