Background WavePink WaveYellow Wave

EXPERIAN SURBS INVESTMENTS LIMITED (05716481)

EXPERIAN SURBS INVESTMENTS LIMITED (05716481) is an active UK company. incorporated on 21 February 2006. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. EXPERIAN SURBS INVESTMENTS LIMITED has been registered for 20 years. Current directors include GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, PEPPER, Mark Edward.

Company Number
05716481
Status
active
Type
ltd
Incorporated
21 February 2006
Age
20 years
Address
The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, PEPPER, Mark Edward
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIAN SURBS INVESTMENTS LIMITED

EXPERIAN SURBS INVESTMENTS LIMITED is an active company incorporated on 21 February 2006 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EXPERIAN SURBS INVESTMENTS LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05716481

LTD Company

Age

20 Years

Incorporated 21 February 2006

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 30 September 2025 (6 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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

HACKREMCO (NO.2333) LIMITED
From: 21 February 2006To: 10 March 2006
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 NG80 1ZZ
From: 21 February 2006To: 17 December 2014
Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Oct 12
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Jun 22
Director Left
Sept 22
Director Left
Nov 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 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 22 Mar 2011

CLARKE, Melanie Anne

Resigned
11 Lancelyn Gardens, NottinghamNG2 7FG
Secretary
Appointed 28 Mar 2006
Resigned 30 Jul 2007

HANNA, Ronan

Resigned
Fenian Street, Dublin 2
Secretary
Appointed 30 Jul 2007
Resigned 16 Oct 2024

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 21 Feb 2006
Resigned 28 Mar 2006

ATKINSON, Paul Alan

Resigned
Northern Cross, Dublin 17
Born October 1960
Director
Appointed 22 Mar 2011
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

BLYTHE, Peter Jens

Resigned
Northern Cross, Dublin 17
Born July 1954
Director
Appointed 30 Jul 2007
Resigned 23 Mar 2011

COOPER, Paul Graeme

Resigned
Northern Cross, Dublin 17
Born February 1952
Director
Appointed 22 Mar 2011
Resigned 21 Dec 2016

LOE, Peter William

Resigned
Kirby Lodge Farmhouse, Melton MowbrayLE14 2TN
Born July 1957
Director
Appointed 28 Mar 2006
Resigned 30 Jul 2007

MCGREGOR, Ian

Resigned
28b Broadwater Down, Tunbridge WellsTN2 5NR
Born February 1956
Director
Appointed 28 Mar 2006
Resigned 01 Sept 2006

ROBERTS, Rhoslyn Nesta

Resigned
Northern CrossDUBLIN17
Born June 1951
Director
Appointed 30 Jul 2007
Resigned 23 Mar 2011

SAUNDERS, John Norman

Resigned
Wymund House, LoughboroughLE12 6TU
Born March 1948
Director
Appointed 28 Mar 2006
Resigned 30 Jul 2007

UNITT, Andrew Vaughan

Resigned
64 Main Street, CossingtonLE74 4UU
Born July 1957
Director
Appointed 01 Sept 2006
Resigned 13 Jul 2007

WELLS, Mark

Resigned
Northern CrossDUBLIN17
Born September 1963
Director
Appointed 30 Jul 2007
Resigned 30 Jul 2020

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 21 Feb 2006
Resigned 28 Mar 2006

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

109

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 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
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Memorandum Articles
26 October 2023
MAMA
Resolution
26 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
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
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Auditors Resignation Company
24 February 2017
AUDAUD
Confirmation Statement With Updates
22 February 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
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 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
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 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
6 March 2014
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
11 June 2009
287Change of Registered Office
Legacy
27 April 2009
288cChange of Particulars
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288cChange of Particulars
Legacy
20 March 2007
363aAnnual Return
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288cChange of Particulars
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
123Notice of Increase in Nominal Capital
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
4 April 2006
225Change of Accounting Reference Date
Memorandum Articles
3 April 2006
MEM/ARTSMEM/ARTS
Legacy
3 April 2006
88(2)R88(2)R
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
287Change of Registered Office
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2006
NEWINCIncorporation