Background WavePink WaveYellow Wave

EXPERIAN REFI SOLUTIONS LIMITED (10318423)

EXPERIAN REFI SOLUTIONS LIMITED (10318423) is an active UK company. incorporated on 8 August 2016. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. EXPERIAN REFI SOLUTIONS LIMITED has been registered for 9 years. Current directors include CATTANACH, Julia Mary, EMMETT, Helen Joy, GUIMARAES CASTRO, Eduardo and 2 others.

Company Number
10318423
Status
active
Type
ltd
Incorporated
8 August 2016
Age
9 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
CATTANACH, Julia Mary, EMMETT, Helen Joy, GUIMARAES CASTRO, Eduardo, RANSON, Jake, SPARKS, Jill
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIAN REFI SOLUTIONS LIMITED

EXPERIAN REFI SOLUTIONS LIMITED is an active company incorporated on 8 August 2016 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 REFI SOLUTIONS LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10318423

LTD Company

Age

9 Years

Incorporated 8 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

PAYLINK SOLUTIONS LIMITED
From: 8 August 2016To: 3 February 2026
Contact
Address

The Sir John Peace Building Experian Way Ng2 Business Park Nottingham, NG80 1ZZ,

Previous Addresses

Kempton House Kempton Way Dysart Road Grantham NG31 7LE England
From: 11 March 2024To: 10 January 2025
Kempton House Dysart Road Grantham NG31 7LE England
From: 6 March 2024To: 11 March 2024
Kempton House Kempton Way Grantham NG31 0EA England
From: 23 February 2024To: 6 March 2024
Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ England
From: 22 February 2024To: 23 February 2024
PO Box 9562 Kempton House Kempton Way Grantham Lincolnshire NG31 0EA United Kingdom
From: 8 August 2016To: 22 February 2024
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Funding Round
Dec 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Mar 19
Director Joined
Aug 20
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Feb 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HENRY, Sarah

Active
Fenian Street, Dublin
Secretary
Appointed 24 Oct 2025

CATTANACH, Julia Mary

Active
Experian Way, NottinghamNG80 1ZZ
Born August 1971
Director
Appointed 06 Mar 2025

EMMETT, Helen Joy

Active
Experian Way, NottinghamNG80 1ZZ
Born November 1974
Director
Appointed 06 Mar 2025

GUIMARAES CASTRO, Eduardo

Active
Experian Way, NottinghamNG80 1ZZ
Born November 1987
Director
Appointed 06 Mar 2025

RANSON, Jake

Active
Experian Way, NottinghamNG80 1ZZ
Born September 1972
Director
Appointed 06 Dec 2023

SPARKS, Jill

Active
Experian Way, NottinghamNG80 1ZZ
Born January 1980
Director
Appointed 30 Nov 2016

ACTON, Regina Maria

Resigned
Cumberland Place, Dublin 2
Secretary
Appointed 08 Jan 2025
Resigned 24 Oct 2025

BRIGGS, Halina

Resigned
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 30 Nov 2016
Resigned 08 Jan 2025

ALDER, Nigel Andrew

Resigned
Kempton Way, GranthamNG31 0EA
Born February 1980
Director
Appointed 27 Jun 2022
Resigned 18 Oct 2023

CLARKE, Ryan Anthony

Resigned
Kempton Way, GranthamNG31 0EA
Born January 1984
Director
Appointed 03 Aug 2018
Resigned 12 Mar 2019

HEALEY, Richard

Resigned
Kempton Way, GranthamNG31 0EA
Born August 1986
Director
Appointed 15 Aug 2018
Resigned 13 Oct 2023

KIRK, Andrew John

Resigned
Kempton Way, GranthamNG31 0EA
Born March 1981
Director
Appointed 08 Aug 2016
Resigned 01 Aug 2018

NEADS, Crispin

Resigned
Kempton Way, GranthamNG31 0EA
Born February 1975
Director
Appointed 27 Jun 2022
Resigned 09 Nov 2022

PALMER, Simon Grant

Resigned
Kempton Way, GranthamNG31 0EA
Born November 1971
Director
Appointed 30 Nov 2016
Resigned 01 Sept 2017

RANN, Gordon Philip Dale

Resigned
Kempton Way, GranthamNG31 0EA
Born November 1950
Director
Appointed 19 Dec 2016
Resigned 01 Sept 2017

RANN, Susan Dawn

Resigned
Kempton Way, GranthamNG31 0EA
Born September 1974
Director
Appointed 02 Oct 2017
Resigned 08 Jan 2025

ROBERTS, Kimberley Joanne

Resigned
Kempton Way, GranthamNG31 0EA
Born November 1985
Director
Appointed 01 Sept 2020
Resigned 31 May 2022

STRINGER, Dale

Resigned
Kempton Way, GranthamNG31 7LE
Born October 1972
Director
Appointed 30 Nov 2016
Resigned 08 Jan 2025

THOMPSON, Christopher John

Resigned
Kempton Way, GranthamNG31 7LE
Born October 1975
Director
Appointed 27 Jun 2022
Resigned 08 Jan 2025

WARNER, Alexandra

Resigned
Kempton Way, GranthamNG31 0EA
Born December 1991
Director
Appointed 27 Jun 2022
Resigned 24 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
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 08 Jan 2025
Kempton Way, GranthamNG31 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 08 Aug 2016
Ceased 08 Jan 2025
Fundings
Financials
Latest Activities

Filing History

66

Certificate Change Of Name Company
3 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
9 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Auditors Resignation Company
8 June 2021
AUDAUD
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2016
NEWINCIncorporation