Background WavePink WaveYellow Wave

EXPERIAN US HOLDINGS UNLIMITED (03230379)

EXPERIAN US HOLDINGS UNLIMITED (03230379) is an active UK company. incorporated on 26 July 1996. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. EXPERIAN US HOLDINGS UNLIMITED has been registered for 29 years. Current directors include GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, PEPPER, Mark Edward.

Company Number
03230379
Status
active
Type
private-unlimited
Incorporated
26 July 1996
Age
29 years
Address
The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, PEPPER, Mark Edward
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIAN US HOLDINGS UNLIMITED

EXPERIAN US HOLDINGS UNLIMITED is an active company incorporated on 26 July 1996 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. EXPERIAN US HOLDINGS UNLIMITED was registered 29 years ago.(SIC: 64203)

Status

active

Active since 29 years ago

Company No

03230379

PRIVATE-UNLIMITED Company

Age

29 Years

Incorporated 26 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

EXPERIAN US HOLDINGS LIMITED
From: 27 March 1998To: 20 February 2009
CCN US HOLDINGS LIMITED
From: 7 November 1996To: 27 March 1998
HACKREMCO (N0.1156) LIMITED
From: 26 July 1996To: 7 November 1996
Contact
Address

The Sir John Peace Building Experian Way Ng2 Business Park Nottingham, NG80 1ZZ,

Previous Addresses

Landmark House Ng2 Business Park Experian Way Nottingham NG80 1ZZ
From: 26 July 1996To: 17 December 2014
Timeline

10 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 22
Director Left
Nov 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HENRY, Sarah Roberta

Active
Experian Way, NottinghamNG80 1ZZ
Secretary
Appointed 16 Oct 2024

GREENWOOD, Karen Julia

Active
Fenian Street, Dublin 2
Born July 1967
Director
Appointed 05 Jul 2017

LILLEY, Daniel Tristan

Active
Fenian Street, Dublin 2
Born January 1981
Director
Appointed 15 Dec 2016

PEPPER, Mark Edward

Active
Fenian Street, Dublin 2
Born February 1963
Director
Appointed 26 Feb 2009

COOPER, Paul Graeme

Resigned
72 Woodfield Road, StockportSK8 7JS
Secretary
Appointed 07 Nov 1996
Resigned 13 Jul 2004

GREENWOOD, Karen Julia

Resigned
7 Royal Gardens, BuryBL0 9SB
Secretary
Appointed 13 Jul 2004
Resigned 30 Jan 2008

HANNA, Ronan

Resigned
Fenian Street, Dublin 2
Secretary
Appointed 15 Nov 2010
Resigned 16 Oct 2024

READ, Alice

Resigned
Northern CrossDUBLIN17
Secretary
Appointed 30 Jan 2008
Resigned 15 Nov 2010

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 26 Jul 1996
Resigned 07 Nov 1996

ATKINSON, Paul Alan

Resigned
Northern CrossDUBLIN17
Born October 1960
Director
Appointed 07 Nov 1996
Resigned 30 Jun 2022

BARNES, Antony Jonathan Ward

Resigned
Fenian Street, Dublin 2
Born June 1964
Director
Appointed 22 Jun 2012
Resigned 27 Oct 2023

BARNES, Eric Malcolm

Resigned
148 Chapel Lane, NottinghamNG15 9DJ
Born October 1932
Director
Appointed 07 Nov 1996
Resigned 28 Jan 2002

BARNETT, Victor Jules

Resigned
895 Park Avenue, New York
Born April 1933
Director
Appointed 07 Nov 1996
Resigned 13 Aug 2002

BLYTHE, Peter Jens

Resigned
Northern Cross, Dublin 17
Born July 1954
Director
Appointed 26 Feb 2009
Resigned 21 Jun 2012

BLYTHE, Peter Jens

Resigned
269 Hills Road, CambridgeCB2 2RP
Born July 1954
Director
Appointed 18 Jan 2002
Resigned 18 Feb 2009

BROMLEY, Alexander John

Resigned
Northern Cross, Malahide RoadDUBLIN 17
Born May 1975
Director
Appointed 22 Jun 2012
Resigned 30 Jun 2017

COOPER, Paul Graeme

Resigned
Northern CrossDUBLIN17
Born February 1952
Director
Appointed 12 Jul 2004
Resigned 21 Dec 2016

MORRIS, David

Resigned
One Highfield Hall, KendalLA8 0AA
Born September 1944
Director
Appointed 07 Nov 1996
Resigned 12 Jul 2004

PEACE, John Wilfred

Resigned
Caunton Manor, NewarkNG23 6AD
Born March 1949
Director
Appointed 07 Nov 1996
Resigned 30 Jan 2008

PEPPER, Mark Edward

Resigned
21 Kimbers Drive, BurnhamSL1 8JE
Born February 1963
Director
Appointed 24 Jan 2008
Resigned 18 Feb 2009

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 26 Jul 1996
Resigned 07 Nov 1996

Persons with significant control

1

Experian Way, NottinghamNG80 1ZZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Auditors Resignation Company
24 February 2017
AUDAUD
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Made Up Date
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Made Up Date
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Made Up Date
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Made Up Date
26 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Resolution
26 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
26 February 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Made Up Date
17 September 2009
AAAnnual Accounts
Legacy
11 June 2009
287Change of Registered Office
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Resolution
23 March 2009
RESOLUTIONSResolutions
Memorandum Articles
17 March 2009
MEM/ARTSMEM/ARTS
Resolution
17 March 2009
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
20 February 2009
CERT3CERT3
Legacy
20 February 2009
49(8)(b)49(8)(b)
Re Registration Memorandum Articles
20 February 2009
MARMAR
Legacy
20 February 2009
49(1)49(1)
Legacy
20 February 2009
49(8)(a)49(8)(a)
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Accounts With Made Up Date
5 November 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
287Change of Registered Office
Accounts With Made Up Date
1 February 2008
AAAnnual Accounts
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
8 June 2007
288cChange of Particulars
Accounts With Made Up Date
11 March 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
2 January 2007
287Change of Registered Office
Accounts With Made Up Date
28 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
287Change of Registered Office
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Auditors Resignation Company
14 February 2003
AUDAUD
Accounts With Made Up Date
26 January 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
88(2)R88(2)R
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 January 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
20 August 2001
88(2)R88(2)R
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
88(2)R88(2)R
Accounts With Made Up Date
27 September 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1999
AAAnnual Accounts
Auditors Resignation Company
28 September 1998
AUDAUD
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
31 July 1998
88(2)R88(2)R
Legacy
24 June 1998
88(2)R88(2)R
Certificate Change Of Name Company
26 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
10 November 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
25 November 1996
88(2)R88(2)R
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
225Change of Accounting Reference Date
Legacy
13 November 1996
287Change of Registered Office
Memorandum Articles
13 November 1996
MEM/ARTSMEM/ARTS
Resolution
13 November 1996
RESOLUTIONSResolutions
Resolution
13 November 1996
RESOLUTIONSResolutions
Resolution
13 November 1996
RESOLUTIONSResolutions
Legacy
13 November 1996
123Notice of Increase in Nominal Capital
Resolution
13 November 1996
RESOLUTIONSResolutions
Resolution
13 November 1996
RESOLUTIONSResolutions
Resolution
13 November 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 1996
NEWINCIncorporation