About

Registered Number: 04257712
Date of Incorporation: 24/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Baddow Park West Hanningfield Road, Great Baddow, Chelmsford, CM2 7SY

 

Having been setup in 2001, Experience Engine Ltd are based in Chelmsford, it has a status of "Active". This company is registered for VAT in the UK. Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Kawa, Ajay Chaganlal Pragji, Senior, Martin David for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAWA, Ajay Chaganlal Pragji 01 November 2011 18 March 2019 1
SENIOR, Martin David 24 July 2001 09 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 03 June 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 06 May 2015
AD01 - Change of registered office address 11 February 2015
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AA - Annual Accounts 01 May 2014
AAMD - Amended Accounts 26 September 2013
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 24 April 2013
DISS40 - Notice of striking-off action discontinued 24 November 2012
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 21 November 2012
SH01 - Return of Allotment of shares 21 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
287 - Change in situation or address of Registered Office 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 01 July 2005
AA - Annual Accounts 28 January 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.