Background WavePink WaveYellow Wave

EXPERIENCE (INTERNATIONAL) LIMITED (05205331)

EXPERIENCE (INTERNATIONAL) LIMITED (05205331) is an active UK company. incorporated on 13 August 2004. with registered office in Ongar. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXPERIENCE (INTERNATIONAL) LIMITED has been registered for 21 years. Current directors include PENN, John Robert, TEAR, Jeremy Charles William.

Company Number
05205331
Status
active
Type
ltd
Incorporated
13 August 2004
Age
21 years
Address
38 Great Stony Park, Ongar, CM5 0TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PENN, John Robert, TEAR, Jeremy Charles William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIENCE (INTERNATIONAL) LIMITED

EXPERIENCE (INTERNATIONAL) LIMITED is an active company incorporated on 13 August 2004 with the registered office located in Ongar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXPERIENCE (INTERNATIONAL) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05205331

LTD Company

Age

21 Years

Incorporated 13 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

HOLOMEDIA LIMITED
From: 10 November 2005To: 26 February 2009
EXPERIENCE (RESOURCE MANAGEMENT) LIMITED
From: 13 August 2004To: 10 November 2005
Contact
Address

38 Great Stony Park Ongar, CM5 0TH,

Previous Addresses

Gate Cottage Stanford Rivers Road Ongar CM5 9BT England
From: 1 July 2020To: 17 February 2025
Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS England
From: 5 December 2019To: 1 July 2020
5 Port Hill Hertford Herts SG14 1PJ
From: 13 August 2010To: 5 December 2019
, 5 Yeomans Court, Ware Road, Hertford, Herts., SG13 7HJ, England
From: 12 July 2010To: 13 August 2010
, 5 Yeomans Court, Ware Road, Hertford, Herts., SG13 7HJ, England
From: 12 July 2010To: 12 July 2010
, the Old Mustard Pot, 99 High Road, Broxbourne, Hertfordshire, EN10 7BN
From: 13 August 2004To: 12 July 2010
Timeline

2 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PENN, John Robert

Active
Stanford Rivers Road, OngarCM5 9BT
Secretary
Appointed 29 Sept 2004

PENN, John Robert

Active
Great Stony Park, OngarCM5 0TH
Born September 1942
Director
Appointed 29 Sept 2004

TEAR, Jeremy Charles William

Active
Great Stony Park, OngarCM5 0TH
Born June 1954
Director
Appointed 31 Jul 2006

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 13 Aug 2004
Resigned 29 Sept 2004

PENN, Robert John

Resigned
South Lodge, NewmarketCB8 0NG
Born June 1968
Director
Appointed 29 Sept 2004
Resigned 01 Jul 2010

STOREY, David Michael

Resigned
Northfield Cottage Hodge Lane, NorthwichCW8 2SE
Born October 1948
Director
Appointed 29 Sept 2004
Resigned 31 Jul 2006

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 13 Aug 2004
Resigned 29 Sept 2004

Persons with significant control

2

Mr Jeremy Charles William Tear

Active
Great Stony Park, OngarCM5 0TH
Born June 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr John Robert Penn

Active
Great Stony Park, OngarCM5 0TH
Born September 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
88(2)R88(2)R
Certificate Change Of Name Company
10 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2005
363aAnnual Return
Legacy
6 December 2004
88(2)R88(2)R
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
287Change of Registered Office
Incorporation Company
13 August 2004
NEWINCIncorporation