Background WavePink WaveYellow Wave

ULTIMATE EXPERIENCE LIMITED (07804608)

ULTIMATE EXPERIENCE LIMITED (07804608) is an active UK company. incorporated on 10 October 2011. with registered office in Rubery. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ULTIMATE EXPERIENCE LIMITED has been registered for 14 years. Current directors include THOMAS, Nicholas Edward Heale, TONER, William James.

Company Number
07804608
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMAS, Nicholas Edward Heale, TONER, William James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTIMATE EXPERIENCE LIMITED

ULTIMATE EXPERIENCE LIMITED is an active company incorporated on 10 October 2011 with the registered office located in Rubery. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ULTIMATE EXPERIENCE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07804608

LTD Company

Age

14 Years

Incorporated 10 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 January 2025 - 30 June 2025(7 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

VENUESEEKER CONCERTO LIMITED
From: 23 May 2012To: 6 March 2013
RFD CONCERTO LIMITED
From: 10 October 2011To: 23 May 2012
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Previous Addresses

550 Thames Valley Park Drive Reading RG6 1PT England
From: 5 July 2018To: 30 May 2025
Axe & Bottle Court 70 Newcomen Street London SE1 1YT
From: 12 November 2012To: 5 July 2018
C/O Concerto Group Limited Rossway Berkhamsted Hertfordshire HP4 3TZ
From: 22 May 2012To: 12 November 2012
5-25 Burr Road London SW18 4SQ United Kingdom
From: 10 October 2011To: 22 May 2012
Timeline

11 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
May 12
Director Left
May 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jul 18
Director Left
Jul 19
Owner Exit
Jan 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 30 Apr 2024

THOMAS, Nicholas Edward Heale

Active
24 Parklands, RuberyB45 9PZ
Born October 1962
Director
Appointed 18 Jun 2018

TONER, William James

Active
24 Parklands, RuberyB45 9PZ
Born May 1958
Director
Appointed 01 Dec 2017

BEAMENT, Laraine

Resigned
Burr Road, LondonSW18 4SQ
Secretary
Appointed 10 Oct 2011
Resigned 16 May 2012

GREAVES, Mark John

Resigned
70 Newcomen Street, LondonSE1 1YT
Secretary
Appointed 16 May 2012
Resigned 01 Dec 2017

MUSSELWHITE, Madeleine

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 01 Dec 2017
Resigned 18 Jun 2018

THOMAS, Nicholas Edward Heale

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 18 Jun 2018
Resigned 30 Apr 2024

BEAMENT, Laraine Karen

Resigned
Burr Road, LondonSW18 4SQ
Born August 1977
Director
Appointed 10 Oct 2011
Resigned 16 May 2012

GILL, Nicholas Crispin Burnett

Resigned
70 Newcomen Street, LondonSE1 1YT
Born July 1960
Director
Appointed 10 Oct 2011
Resigned 02 May 2013

GREAVES, Mark John

Resigned
70 Newcomen Street, LondonSE1 1YT
Born August 1961
Director
Appointed 16 May 2012
Resigned 01 Dec 2017

MUSSELWHITE, Madeleine Suzanne

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1976
Director
Appointed 01 Dec 2017
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased
Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Legacy
19 September 2024
PARENT_ACCPARENT_ACC
Legacy
19 September 2024
AGREEMENT1AGREEMENT1
Legacy
19 September 2024
GUARANTEE1GUARANTEE1
Appoint Corporate Secretary Company With Name Date
23 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Legacy
14 September 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE1GUARANTEE1
Legacy
7 October 2022
AGREEMENT1AGREEMENT1
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Legacy
22 October 2021
PARENT_ACCPARENT_ACC
Legacy
22 October 2021
GUARANTEE1GUARANTEE1
Legacy
22 October 2021
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
GUARANTEE1GUARANTEE1
Legacy
9 January 2021
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Legacy
13 November 2019
PARENT_ACCPARENT_ACC
Legacy
13 November 2019
AGREEMENT1AGREEMENT1
Legacy
13 November 2019
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Legacy
19 September 2019
GUARANTEE1GUARANTEE1
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
6 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Certificate Change Of Name Company
23 May 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2011
NEWINCIncorporation