Background WavePink WaveYellow Wave

EXPERIENCE ARK LIMITED (10260082)

EXPERIENCE ARK LIMITED (10260082) is an active UK company. incorporated on 1 July 2016. with registered office in Rochdale. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EXPERIENCE ARK LIMITED has been registered for 9 years. Current directors include BATRA, Gourav, BATRA, Priyanka.

Company Number
10260082
Status
active
Type
ltd
Incorporated
1 July 2016
Age
9 years
Address
The Ark Littleborough Nursery Featherstall Road, Rochdale, OL15 8DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATRA, Gourav, BATRA, Priyanka
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIENCE ARK LIMITED

EXPERIENCE ARK LIMITED is an active company incorporated on 1 July 2016 with the registered office located in Rochdale. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EXPERIENCE ARK LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10260082

LTD Company

Age

9 Years

Incorporated 1 July 2016

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 17 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

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

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

Previous Addresses

Dean Hay Farm Cragg Road Hebden Bridge West Yorkshire HX7 5RU England
From: 1 July 2016To: 10 January 2018
Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Sept 16
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BATRA, Gourav

Active
Featherstall Road, RochdaleOL15 8DH
Born February 1981
Director
Appointed 01 Jul 2016

BATRA, Priyanka

Active
Featherstall Road, RochdaleOL15 8DH
Born August 1982
Director
Appointed 01 Jul 2016

Persons with significant control

4

Mrs Priyanka Batra

Active
Market Street, Hebden BridgeHX7 6AD
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Gourav Batra

Active
Unsworth, BuryBL9 8NU
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Gourav Batra

Active
Featherstall Road, RochdaleOL15 8DH
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Priyanka Batra

Active
Featherstall Road, RochdaleOL15 8DH
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
30 August 2017
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Incorporation Company
1 July 2016
NEWINCIncorporation