Background WavePink WaveYellow Wave

EXPERIAN TECHNOLOGY LIMITED (03978091)

EXPERIAN TECHNOLOGY LIMITED (03978091) is an active UK company. incorporated on 20 April 2000. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. EXPERIAN TECHNOLOGY LIMITED has been registered for 25 years. Current directors include GILLAN, Charlotte Elizabeth, GREENWOOD, Karen Julia, LILLEY, Daniel Tristan and 4 others.

Company Number
03978091
Status
active
Type
ltd
Incorporated
20 April 2000
Age
25 years
Address
The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
GILLAN, Charlotte Elizabeth, GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, LITTLE, Alan Keith, MILLS, Andrew John, PEPPER, Mark Edward, RIDOUT-JAMIESON, Nadia
SIC Codes
58290, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIAN TECHNOLOGY LIMITED

EXPERIAN TECHNOLOGY LIMITED is an active company incorporated on 20 April 2000 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. EXPERIAN TECHNOLOGY LIMITED was registered 25 years ago.(SIC: 58290, 77400)

Status

active

Active since 25 years ago

Company No

03978091

LTD Company

Age

25 Years

Incorporated 20 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

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

THE GREAT UNIVERSAL STORES LIMITED
From: 8 December 2009To: 15 November 2011
GUS (UK) HOLDINGS LIMITED
From: 10 June 2003To: 8 December 2009
REALITY HOLDINGS LIMITED
From: 28 November 2000To: 10 June 2003
REALITY GROUP LIMITED
From: 6 July 2000To: 28 November 2000
TPS HOLDINGS LIMITED
From: 9 May 2000To: 6 July 2000
HACKREMCO (NO.1656) LIMITED
From: 20 April 2000To: 9 May 2000
Contact
Address

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

Previous Addresses

Landmark House Experian Way Ng2 Business Park Nottingham Nottinghamshire NG80 1ZZ
From: 20 April 2000To: 17 December 2014
Timeline

19 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Mar 12
Funding Round
Mar 12
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Nov 19
Director Left
Jun 22
Director Left
Jul 22
Funding Round
Aug 22
Director Left
Nov 23
Director Joined
Jan 26
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

HENRY, Sarah

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

GILLAN, Charlotte Elizabeth

Active
Fenian Street, Dublin 2
Born May 1973
Director
Appointed 25 Nov 2019

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

LITTLE, Alan Keith

Active
Experian Way, NottinghamNG80 1ZZ
Born March 1970
Director
Appointed 15 Jan 2026

MILLS, Andrew John

Active
Fenian Street, Dublin 2
Born September 1966
Director
Appointed 01 Nov 2011

PEPPER, Mark Edward

Active
Fenian Street, Dublin 2
Born February 1963
Director
Appointed 10 Oct 2007

RIDOUT-JAMIESON, Nadia

Active
Fenian Street, Dublin 2
Born August 1968
Director
Appointed 03 Apr 2017

COOPER, Paul Graeme

Resigned
72 Woodfield Road, StockportSK8 7JS
Secretary
Appointed 31 Mar 2004
Resigned 13 Jul 2004

COOPER, Paul Graeme

Resigned
72 Woodfield Road, StockportSK8 7JS
Secretary
Appointed 09 May 2000
Resigned 01 Aug 2000

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

HOLMES, Colin John

Resigned
The Stone House, ThornbyNN6 8SJ
Secretary
Appointed 19 Mar 2002
Resigned 31 Mar 2004

KAYE, David Stanley

Resigned
3 Egidia Avenue, GlasgowG46 7NH
Secretary
Appointed 01 Aug 2000
Resigned 19 Mar 2002

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 20 Apr 2000
Resigned 09 May 2000

ASHTON, Richard John

Resigned
42 Woodall Close, Milton KeynesMK10 9JZ
Born May 1966
Director
Appointed 21 Jan 2002
Resigned 21 Jan 2003

ATKINSON, Paul Alan

Resigned
Northern CrossDUBLIN17
Born October 1960
Director
Appointed 25 Mar 2002
Resigned 30 Jun 2022

BARNES, Antony Jonathan Ward

Resigned
Fenian Street, Dublin 2
Born June 1964
Director
Appointed 16 Feb 2012
Resigned 27 Oct 2023

BRAZIL, Eugene Gerard

Resigned
Lavender House, AmpthillMK45 2NR
Born July 1956
Director
Appointed 21 Jan 2002
Resigned 31 Mar 2004

BURY, David Gordon

Resigned
The Viking Wing, LancasterLA6 2QR
Born August 1942
Director
Appointed 09 May 2000
Resigned 31 Jan 2002

COOPER, Paul Graeme

Resigned
Northern CrossDUBLIN17
Born February 1952
Director
Appointed 31 Mar 2004
Resigned 21 Dec 2016

FINCH, John

Resigned
Northern Cross, Malahide RoadDUBLIN 17
Born September 1965
Director
Appointed 10 Jan 2012
Resigned 31 Jul 2013

GILBERT, Paul John Thomas

Resigned
WA14
Born June 1962
Director
Appointed 09 May 2000
Resigned 31 May 2002

JOYCE, Richard William

Resigned
244 Station Road, SolihullB93 0ES
Born July 1955
Director
Appointed 21 Jan 2003
Resigned 31 Mar 2004

LALLY, Mervyn Gerard

Resigned
Experian Way, NottinghamNG80 1ZZ
Born May 1976
Director
Appointed 14 Jul 2016
Resigned 01 Jul 2022

LEHMAN, Samuel Paul

Resigned
Northern Cross, Dublin 17
Born July 1964
Director
Appointed 09 Oct 2013
Resigned 31 Mar 2016

TREES, Martin Philip

Resigned
Temple Grafton, AlcesterB50 4LQ
Born April 1958
Director
Appointed 09 May 2000
Resigned 31 Mar 2002

TYLER, David Alan

Resigned
6 Ernle Road, LondonSW20 0HJ
Born January 1953
Director
Appointed 09 May 2000
Resigned 09 Jul 2002

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 20 Apr 2000
Resigned 09 May 2000

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

156

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
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
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
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 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
Resolution
2 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
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
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 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
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Auditors Resignation Company
24 February 2017
AUDAUD
Confirmation Statement With Updates
5 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
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
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
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Memorandum Articles
16 November 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 November 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 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 Accounts Type Full
25 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Memorandum Articles
18 December 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2009
CONNOTConfirmation Statement Notification
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 Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
11 June 2009
287Change of Registered Office
Legacy
10 February 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
1 February 2008
287Change of Registered Office
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
363aAnnual Return
Legacy
17 June 2004
287Change of Registered Office
Legacy
15 May 2004
353353
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2003
363aAnnual Return
Legacy
19 May 2003
353353
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288cChange of Particulars
Legacy
16 May 2002
363aAnnual Return
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 January 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Memorandum Articles
13 July 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
287Change of Registered Office
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 2000
NEWINCIncorporation