Background WavePink WaveYellow Wave

THE CLIMBING EXPERIENCE LTD (11280509)

THE CLIMBING EXPERIENCE LTD (11280509) is an active UK company. incorporated on 28 March 2018. with registered office in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE CLIMBING EXPERIENCE LTD has been registered for 8 years. Current directors include WOODS, Robert Vernon.

Company Number
11280509
Status
active
Type
ltd
Incorporated
28 March 2018
Age
8 years
Address
Unit G15 Baltic Wharf, Maidstone, ME16 0ST
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
WOODS, Robert Vernon
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLIMBING EXPERIENCE LTD

THE CLIMBING EXPERIENCE LTD is an active company incorporated on 28 March 2018 with the registered office located in Maidstone. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE CLIMBING EXPERIENCE LTD was registered 8 years ago.(SIC: 93110)

Status

active

Active since 8 years ago

Company No

11280509

LTD Company

Age

8 Years

Incorporated 28 March 2018

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 21 November 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

18 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Unit G15 Baltic Wharf St. Peters Street Maidstone, ME16 0ST,

Previous Addresses

Wissenden Grange Wissenden Lane Bethersden Ashford TN26 3EL United Kingdom
From: 28 March 2018To: 13 February 2019
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Jan 19
Director Joined
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Share Issue
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
May 22
Director Left
Feb 24
Director Left
Feb 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WOODS, Robert Vernon

Active
St. Peters Street, MaidstoneME16 0ST
Born June 1967
Director
Appointed 28 Mar 2018

AUCAMP, Jonathan Dean

Resigned
St. Peters Street, MaidstoneME16 0ST
Born June 1968
Director
Appointed 15 Feb 2019
Resigned 19 Feb 2024

CUNNINGHAM, Philip

Resigned
St. Peters Street, MaidstoneME16 0ST
Born December 1960
Director
Appointed 15 Feb 2019
Resigned 19 Feb 2024

NEIL, Edward Ian

Resigned
St. Peters Street, MaidstoneME16 0ST
Born January 1991
Director
Appointed 01 Feb 2019
Resigned 31 Mar 2022

Persons with significant control

1

Mr Robert Vernon Woods

Active
St. Peters Street, MaidstoneME16 0ST
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Resolution
1 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 February 2019
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Incorporation Company
28 March 2018
NEWINCIncorporation