Background WavePink WaveYellow Wave

THE ARK EXPERIENCE LIMITED (09470561)

THE ARK EXPERIENCE LIMITED (09470561) is an active UK company. incorporated on 4 March 2015. with registered office in Rochdale. The company operates in the Education sector, engaged in pre-primary education. THE ARK EXPERIENCE LIMITED has been registered for 11 years. Current directors include BATRA, Gourav, BATRA, Priyanka.

Company Number
09470561
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
The Ark Littleborough Nursery Featherstall Road, Rochdale, OL15 8DH
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BATRA, Gourav, BATRA, Priyanka
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARK EXPERIENCE LIMITED

THE ARK EXPERIENCE LIMITED is an active company incorporated on 4 March 2015 with the registered office located in Rochdale. The company operates in the Education sector, specifically engaged in pre-primary education. THE ARK EXPERIENCE LIMITED was registered 11 years ago.(SIC: 85100)

Status

active

Active since 11 years ago

Company No

09470561

LTD Company

Age

11 Years

Incorporated 4 March 2015

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 9 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

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

EXPERIENCE ARK LIMITED
From: 4 March 2015To: 7 October 2015
Contact
Address

The Ark Littleborough Nursery Featherstall Road Littleborough Rochdale, OL15 8DH,

Previous Addresses

Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD England
From: 29 October 2015To: 25 February 2019
4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom
From: 4 March 2015To: 29 October 2015
Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Dec 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BATRA, Gourav

Active
BuryBL8 2EX
Born February 1981
Director
Appointed 04 Mar 2015

BATRA, Priyanka

Active
BuryBL8 2EX
Born August 1982
Director
Appointed 29 Apr 2015

BATRA, Priyanka

Resigned
15 Kingsway, LondonWC2B 6UN
Born August 1982
Director
Appointed 04 Mar 2015
Resigned 15 Apr 2015

BROCK, Jo-Ann

Resigned
Featherstall Road, RochdaleOL15 8DH
Born July 1972
Director
Appointed 15 Apr 2015
Resigned 13 Dec 2019

Persons with significant control

1

Mr Gourav Batra

Active
Market Street, Hebden BridgeHX7 6AD
Born February 1981

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

35

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
21 August 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Capital Name Of Class Of Shares
28 November 2015
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Incorporation Company
4 March 2015
NEWINCIncorporation