EXPERIAN CORPORATE SERVICES LIMITED
Overview
| Company Name | EXPERIAN CORPORATE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02522615 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EXPERIAN CORPORATE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUS PROPERTY INVESTMENTS LIMITED | Apr 29, 2003 | Apr 29, 2003 |
| QUINTAIN (WEMBLEY) LIMITED | Mar 19, 2003 | Mar 19, 2003 |
| HECTOR POWE LIMITED | Mar 27, 1992 | Mar 27, 1992 |
| WILLERBY & COMPANY LIMITED | Mar 19, 1991 | Mar 19, 1991 |
| PUREMOVE LIMITED | Jul 16, 1990 | Jul 16, 1990 |
What are the latest accounts for EXPERIAN CORPORATE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EXPERIAN CORPORATE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for EXPERIAN CORPORATE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Experian Finance Plc as a person with significant control on Feb 04, 2026 | 2 pages | PSC02 | ||||||||||
Cessation of Chatsworth Investments Limited as a person with significant control on Feb 04, 2026 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Appointment of Ms Sarah Roberta Henry as a secretary on Oct 16, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ronan Hanna as a secretary on Oct 16, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Antony Jonathan Ward Barnes as a director on Oct 27, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed gus property investments LIMITED\certificate issued on 20/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Ms. Charlotte Elizabeth Gillan on Apr 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Ms. Charlotte Elizabeth Gillan as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Julia Greenwood as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 14 pages | AA | ||||||||||
Director's details changed for Mr Mark Edward Pepper on Oct 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Daniel Tristan Lilley on Oct 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Daniel Tristan Lilley on Oct 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Karen Julia Greenwood on Oct 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Antony Jonathan Ward Barnes on Oct 01, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ronan Hanna on Oct 01, 2022 | 1 pages | CH03 | ||||||||||
Termination of appointment of Paul Alan Atkinson as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of EXPERIAN CORPORATE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENRY, Sarah Roberta | Secretary | Experian Way Ng2 Business Park NG80 1ZZ Nottingham The Sir John Peace Building | 330720860001 | |||||||
| GILLAN, Charlotte Elizabeth, Ms. | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | Ireland | British | 308055190002 | |||||
| LILLEY, Daniel Tristan | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | England | British | 220677290002 | |||||
| PEPPER, Mark Edward | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | United Kingdom | British | 125266120002 | |||||
| COOPER, Paul Graeme | Secretary | 72 Woodfield Road Cheadle Hulme SK8 7JS Stockport Cheshire | British | 24038500001 | ||||||
| GREENWOOD, Karen Julia | Secretary | 7 Royal Gardens Ramsbottom BL0 9SB Bury Lancashire | British | 76509640002 | ||||||
| HANNA, Ronan | Secretary | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | 155713920001 | |||||||
| NEVILLE, Bernard John | Secretary | 3a Kings Road Bramhope LS16 9JW Leeds West Yorkshire | British | 55189600001 | ||||||
| READ, Alice | Secretary | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | Other | 127448270003 | ||||||
| ATKINSON, Paul Alan | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | Ireland | British | 24690750005 | |||||
| BARNES, Antony Jonathan Ward | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | England | British | 170275440002 | |||||
| COOPER, Paul Graeme | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | England | British | 24038500004 | |||||
| COOPER, Paul Graeme | Director | 72 Woodfield Road Cheadle Hulme SK8 7JS Stockport Cheshire | United Kingdom | British | 24038500001 | |||||
| GREENWOOD, Karen Julia | Director | Fenian Street Dublin 2 2 Cumberland Place D02 Hy05 Ireland | United Kingdom | British | 235356920001 | |||||
| HINCHLEY, David | Director | 20 Leconfield Garth Follifoot HG3 1NF Harrogate North Yorkshire | British | 21091680001 | ||||||
| MORRIS, David | Director | 4 Greenmount Drive Greenmount BL8 4HA Bury Lancashire | British | 3442030001 | ||||||
| TYLER, David Alan | Director | 6 Ernle Road Wimbledon SW20 0HJ London | British | 51860290001 | ||||||
| WEIGH, Peter Langford | Director | 191 Windlehurst Road High Lane SK6 8AG Stockport Cheshire | British | 318550002 |
Who are the persons with significant control of EXPERIAN CORPORATE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Experian Finance Plc | Feb 04, 2026 | Experian Way NG80 1ZZ Nottingham The Sir John Peace Building, Experian Way, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chatsworth Investments Limited | Apr 06, 2016 | Experian Way Ng2 Business Park NG80 1ZZ Nottingham The Sir John Peace Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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