About

Registered Number: 04257712
Date of Incorporation: 24/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Baddow Park West Hanningfield Road, Great Baddow, Chelmsford, CM2 7SY

 

Based in Chelmsford, Experience Engine Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". This company is registered for VAT. We don't currently know the number of employees at the company.

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.