Background WavePink WaveYellow Wave

UNCOMMON EXPERIENCE STUDIO LIMITED (13199299)

UNCOMMON EXPERIENCE STUDIO LIMITED (13199299) is an active UK company. incorporated on 12 February 2021. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 3 other business activities. UNCOMMON EXPERIENCE STUDIO LIMITED has been registered for 5 years. Current directors include ADAMSON, Alan Ralston, DUROCHER, Gaetan Marie, GOODMAN, Jonathan Tsimmu and 2 others.

Company Number
13199299
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
Unit H Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
ADAMSON, Alan Ralston, DUROCHER, Gaetan Marie, GOODMAN, Jonathan Tsimmu, GRAEME, Natalie Clare, MCARTHUR, Anna Louise Liberty
SIC Codes
70210, 70229, 73110, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNCOMMON EXPERIENCE STUDIO LIMITED

UNCOMMON EXPERIENCE STUDIO LIMITED is an active company incorporated on 12 February 2021 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 3 other business activities. UNCOMMON EXPERIENCE STUDIO LIMITED was registered 5 years ago.(SIC: 70210, 70229, 73110, 74100)

Status

active

Active since 5 years ago

Company No

13199299

LTD Company

Age

5 Years

Incorporated 12 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Unit H Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom
From: 24 July 2023To: 27 February 2024
154 Clerkenwell Road London EC1R 5AB United Kingdom
From: 12 February 2021To: 24 July 2023
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Share Issue
Mar 22
Funding Round
Mar 22
Funding Round
May 22
Share Buyback
May 23
Capital Reduction
May 23
Funding Round
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
Director Joined
Apr 25
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ROSS, Allan John

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 31 Mar 2025

ADAMSON, Alan Ralston

Active
Hermitage Court, MaidstoneME16 9NT
Born April 1966
Director
Appointed 11 Jul 2023

DUROCHER, Gaetan Marie

Active
Hermitage Court, MaidstoneME16 9NT
Born April 1967
Director
Appointed 11 Jul 2023

GOODMAN, Jonathan Tsimmu

Active
Hermitage Court, MaidstoneME16 9NT
Born April 1977
Director
Appointed 12 Feb 2021

GRAEME, Natalie Clare

Active
Hermitage Court, MaidstoneME16 9NT
Born December 1978
Director
Appointed 12 Feb 2021

MCARTHUR, Anna Louise Liberty

Active
Hermitage Court, MaidstoneME16 9NT
Born January 1987
Director
Appointed 31 Mar 2025

MCARTHUR, Anna Louise Liberty

Resigned
Hermitage Lane, MaidstoneME16 9NT
Secretary
Appointed 11 Jul 2023
Resigned 31 Mar 2025

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Born August 1961
Director
Appointed 11 Jul 2023
Resigned 31 Mar 2025

Persons with significant control

1

Clerkenwell Road, LondonEC1M 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 October 2023
CH03Change of Secretary Details
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Resolution
21 July 2023
RESOLUTIONSResolutions
Memorandum Articles
20 July 2023
MAMA
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Resolution
12 May 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
11 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2022
AAAnnual Accounts
Legacy
24 November 2022
PARENT_ACCPARENT_ACC
Legacy
24 November 2022
AGREEMENT2AGREEMENT2
Legacy
24 November 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Change To A Person With Significant Control
7 April 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
28 March 2022
MAMA
Resolution
28 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 March 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2021
NEWINCIncorporation