Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPERIENCE MORE LIMITED
Company Information for

EXPERIENCE MORE LIMITED

10 BACK HILL, LONDON, EC1R 5EN,
Company Registration Number
03883868
Private Limited Company
Active

Company Overview

About Experience More Ltd
EXPERIENCE MORE LIMITED was founded on 1999-11-25 and has its registered office in London. The organisation's status is listed as "Active". Experience More Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXPERIENCE MORE LIMITED
 
Legal Registered Office
10 BACK HILL
LONDON
EC1R 5EN
Other companies in EN5
 
Previous Names
SMARTBOX GROUP UK LIMITED02/08/2022
SMARTBOX GROUP UK PLC28/06/2019
BUYAGIFT PLC28/06/2019
Filing Information
Company Number 03883868
Company ID Number 03883868
Date formed 1999-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB749334605  
Last Datalog update: 2024-03-07 01:15:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPERIENCE MORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXPERIENCE MORE LIMITED
The following companies were found which have the same name as EXPERIENCE MORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPERIENCE MORE LIMITED KINGMAKER HOUSE 15 STATION ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 1NZ Dissolved Company formed on the 2003-08-29
Experience More Industries LLC 5463 Hunter Ct Fort Collins CO 80528 Delinquent Company formed on the 2008-01-29
EXPERIENCE MORE IN STORE, LLC 713 S. ORNANGE AVE., STE. 201 SARASOTA FL 34236 Inactive Company formed on the 2019-01-14
EXPERIENCE MORE LTD 12 LOWFIELD ROAD COVENTRY WEST MIDLANDS CV3 1LA Active - Proposal to Strike off Company formed on the 2019-01-24

Company Officers of EXPERIENCE MORE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JEREMY MOUNTAIN
Company Secretary 2014-11-10
SYED KASHIF ABBAS
Director 2010-06-09
PIERRE CHARLES BOCCON-LIAUDET
Director 2014-01-20
DANIEL JEREMY MOUNTAIN
Director 1999-11-25
JOHN RICHARD PERKINS
Director 2014-01-20
PIERRE-EDOUARD ROBERT RAYMOND MARIE-JOSEPH STERIN
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ERWAN CORRE
Director 2009-08-06 2014-12-31
AJAY PATEL
Company Secretary 2008-09-29 2014-09-03
AJAY PATEL
Director 2008-09-29 2014-09-03
AXEL BERNIA
Director 2009-08-06 2014-05-28
VINCENT PAULUS MARIA HOOGDUIJN
Director 2012-03-19 2014-04-30
RENAUD JACQUES HUBERT MARIE LEJEUNE
Director 2013-01-18 2014-01-20
CHRISTINE CATHERINE LIORET
Director 2011-07-12 2013-01-18
GILLES FABRE
Director 2009-08-06 2012-09-12
PHILLIPPE BAUDESSON DE CHANVILLE
Director 2009-08-06 2011-07-12
ANTOINE FREYSZ
Director 2009-08-06 2011-07-12
FRANCIS ROBERT EDMUND MOUNTAIN
Director 2004-07-28 2010-06-10
ROBERT JAMES JOHNSON
Director 2004-09-09 2010-06-09
DAVID JOHN GARRATT
Director 2006-01-30 2009-08-06
JOSEPH ROBERT MOUNTAIN
Director 1999-11-25 2009-08-06
JON NICHOLLS
Director 2000-03-15 2009-08-06
DANIEL JEREMY MOUNTAIN
Company Secretary 2001-04-11 2008-12-12
ERIKA ELIZABETH RICHARDSON
Company Secretary 1999-11-25 2001-04-11
ERIKA ELIZABETH RICHARDSON
Director 1999-11-25 2001-04-11
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-11-25 1999-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07FULL ACCOUNTS MADE UP TO 30/04/23
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038838680004
2023-04-0331/03/23 STATEMENT OF CAPITAL GBP 53500.01
2023-04-0331/03/23 STATEMENT OF CAPITAL GBP 53500.01
2023-04-03Resolutions passed:<ul><li>Resolution Reduce share prem a/c 31/03/2023</ul>
2023-04-03Resolutions passed:<ul><li>Resolution Reduce share prem a/c 31/03/2023</ul>
2023-04-03Solvency Statement dated 31/03/23
2023-04-03Solvency Statement dated 31/03/23
2023-04-03Statement by Directors
2023-04-03Statement of capital on GBP 53,500.01
2023-04-03Statement of capital on GBP 53,500.01
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR DANIEL JEREMY MOUNTAIN
2022-10-12FULL ACCOUNTS MADE UP TO 30/04/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution Revoke auth share capital 23/09/2022<li>Resolution passed adopt articles</ul>
2022-10-04Memorandum articles filed
2022-10-04MEM/ARTSARTICLES OF ASSOCIATION
2022-10-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Revoke auth share capital 23/09/2022
  • Resolution of adoption of Articles of Association
2022-10-03Statement of company's objects
2022-10-03CC04Statement of company's objects
2022-08-03RES13Resolutions passed:
  • Company documents/company business/change of company name 11/07/2022
  • ALTER ARTICLES
2022-08-03MEM/ARTSARTICLES OF ASSOCIATION
2022-08-02CERTNMCompany name changed smartbox group uk LIMITED\certificate issued on 02/08/22
2022-07-25DIRECTOR APPOINTED MR ANDREW PETER MACKINNON
2022-07-25DIRECTOR APPOINTED MR NICKYL RAITHATHA
2022-07-25APPOINTMENT TERMINATED, DIRECTOR FRéDéRIC LELEUX
2022-07-25Termination of appointment of Daniel Jeremy Mountain on 2022-07-13
2022-07-25APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR POINTER
2022-07-25APPOINTMENT TERMINATED, DIRECTOR FRANCK VILLET
2022-07-25Notification of Cards Holdco Limited as a person with significant control on 2022-07-13
2022-07-25CESSATION OF PIERRE-EDOUARD ROBERT RAYMOND MARIE-JOSEPH STERIN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England
2022-07-25PSC07CESSATION OF PIERRE-EDOUARD ROBERT RAYMOND MARIE-JOSEPH STERIN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-25PSC02Notification of Cards Holdco Limited as a person with significant control on 2022-07-13
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR FRéDéRIC LELEUX
2022-07-25TM02Termination of appointment of Daniel Jeremy Mountain on 2022-07-13
2022-07-25AP01DIRECTOR APPOINTED MR ANDREW PETER MACKINNON
2022-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038838680005
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-02-17AP01DIRECTOR APPOINTED MR FRANCK VILLET
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SYED KASHIF ABBAS
2022-01-25FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-05-05AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-02-12AP01DIRECTOR APPOINTED MR FRéDéRIC LELEUX
2021-02-12CH01Director's details changed for Mr Daniel Jeremy Mountain on 2021-01-27
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER FAUJOUR
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-06-17AP01DIRECTOR APPOINTED MR DAVID ARTHUR POINTER
2020-02-05MEM/ARTSARTICLES OF ASSOCIATION
2020-02-05RES13Resolutions passed:
  • Entry into transaction documents/authorisation of officers of the company 18/12/2019
  • ALTER ARTICLES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-09SH08Change of share class name or designation
2019-06-28RES02Resolutions passed:
  • Resolution of re-registration
2019-06-28MARRe-registration of memorandum and articles of association
2019-06-28CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2019-06-28RR02Re-registration from a public company to a private limited company
2019-06-28RES15CHANGE OF COMPANY NAME 13/03/22
2019-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-14AP01DIRECTOR APPOINTED MR OLIVIER FAUJOUR
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE CHARLES BOCCON-LIAUDET
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-31AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE-EDOUARD ROBERT RAYMOND MARIE-JOSEPH STERIN
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JEREMY MOUNTAIN / 26/03/2018
2018-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYED KASHIF ABBAS / 26/03/2018
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Kingmaker House 15 Station Road New Barnet Barnet Hertfordshire EN5 1NZ
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038838680005
2017-12-12MEM/ARTSARTICLES OF ASSOCIATION
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038838680004
2017-10-26AAFULL ACCOUNTS MADE UP TO 30/04/17
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 53500
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 30/04/16
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 53500
2015-12-02AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JEREMY MOUNTAIN / 29/10/2015
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ERWAN CORRE
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ERWAN CORRE
2015-01-14SH0111/08/14 STATEMENT OF CAPITAL GBP 53500
2014-12-15AUDAUDITOR'S RESIGNATION
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 53500
2014-12-05AR0107/11/14 FULL LIST
2014-11-26AP03SECRETARY APPOINTED DANIEL JEREMY MOUNTAIN
2014-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-18AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-28MEM/ARTSARTICLES OF ASSOCIATION
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR AJAY PATEL
2014-09-18TM02APPOINTMENT TERMINATED, SECRETARY AJAY PATEL
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT HOOGDUIJN
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR AXEL BERNIA
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY PATEL / 20/01/2014
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RENAUD LEJEUNE
2014-01-31AP01DIRECTOR APPOINTED MR PIERRE CHARLES BOCCON-LIAUDET
2014-01-31AP01DIRECTOR APPOINTED MR JOHN RICHARD PERKINS
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 52500
2013-11-26AR0107/11/13 FULL LIST
2013-10-17AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-29AP01DIRECTOR APPOINTED MR RENAUD JACQUES HUBERT MARIE LEJEUNE
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LIORET
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLES FABRE
2012-11-23AR0107/11/12 FULL LIST
2012-10-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-22AP01DIRECTOR APPOINTED MR VINCENT PAULUS MARIA HOOGDUIJN
2012-03-22AP01DIRECTOR APPOINTED MR PIERRE- EDOUARD ROBERT, RAYMOND, MARIE-JOSEPH STERIN
2011-11-29AR0107/11/11 FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE FREYSZ
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPE BAUDESSON DE CHANVILLE
2011-07-22AP01DIRECTOR APPOINTED MRS CHRISTINE CATHERINE LIORET
2010-12-03AR0107/11/10 FULL LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-12AUDAUDITOR'S RESIGNATION
2010-07-01SH0106/08/09 STATEMENT OF CAPITAL GBP 52500.00
2010-07-01SH0112/12/08 STATEMENT OF CAPITAL GBP 50000.00
2010-06-17AA01PREVEXT FROM 31/12/2009 TO 30/04/2010
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MOUNTAIN
2010-06-10AP01DIRECTOR APPOINTED MR SYED KASHIF ABBAS
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 6 BREAM'S BUILDING LONDON EC4A 1QL
2010-01-11AR0107/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPE BAUDESSON DE CHANVILLE / 21/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AJAY PATEL / 21/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROBERT EDMUND MOUNTAIN / 21/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JEREMY MOUNTAIN / 21/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE FREYSZ / 21/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AXEL BERNIA / 21/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLES FABRE / 21/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ERWAN CORRE / 21/12/2009
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH MOUNTAIN
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR JON NICHOLLS
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID GARRATT
2009-09-08288aDIRECTOR APPOINTED ERWAN CORRE
2009-08-25288aDIRECTOR APPOINTED AXEL BERNIA
2009-08-25288aDIRECTOR APPOINTED GILLES FABRE
2009-08-25288aDIRECTOR APPOINTED PHILLIPPE BAUDESSON DE CHANVILLE
2009-08-25288aDIRECTOR APPOINTED ANTOINE FREYSZ
2009-08-17AUDAUDITOR'S RESIGNATION
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-24363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MOUNTAIN / 30/06/2008
2008-12-16123NC INC ALREADY ADJUSTED 12/12/08
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY DANIEL MOUNTAIN
2008-12-15RES13SECTION 175 12/12/2008
2008-12-15RES04GBP NC 10000/55000 12/12/2008
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to EXPERIENCE MORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPERIENCE MORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-03-31 Satisfied KINGMAKER HOUSE LIMITED
RENT DEPOSIT DEED 2008-03-31 Satisfied KINGMAKER HOUSE LIMITED
SECURITY ASSIGNMENT 2007-04-24 Satisfied FIREBOX.COM LIMITED
Intangible Assets
Patents
We have not found any records of EXPERIENCE MORE LIMITED registering or being granted any patents
Domain Names

EXPERIENCE MORE LIMITED owns 29 domain names.

amazingactivities.co.uk   drivingdaysuk.co.uk   incentive365.co.uk   rallycardriving.co.uk   activitygiftvouchers.co.uk   experiencemore.co.uk   expmore.co.uk   experiencestore.co.uk   experience-more.co.uk   experiencechoice.co.uk   lifesanexperience.co.uk   rewardshop.co.uk   theexperiencegift.co.uk   buyagift.co.uk   printandgo.co.uk   printandgotickets.co.uk   printango.co.uk   buyagiftvoucher.co.uk   buygifts247.co.uk   buygifts365.co.uk   blissfulthinking.co.uk   myreward.co.uk   bestincentive.co.uk   experiencegift.co.uk   experienceshop.co.uk   lifeisanexperience.co.uk   theexperience.co.uk   corporatemotorsport.co.uk   buy365.co.uk  

Trademarks
We have not found any records of EXPERIENCE MORE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXPERIENCE MORE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-12-07 GBP £1,208 Culture and Heritage
Kent County Council 2016-08-25 GBP £400 Specialists Fees
Kent County Council 2016-01-12 GBP £250 Subsistence Expenses
Kent County Council 2015-07-20 GBP £250 Specialists Fees
Kent County Council 2015-02-20 GBP £750 Miscellaneous
Kent County Council 2014-12-19 GBP £450 Miscellaneous
London Borough of Enfield 2014-12-18 GBP £937 Fares & Public Transport
Kent County Council 2014-07-23 GBP £550 Miscellaneous
Kent County Council 2014-04-17 GBP £1,950 Stationery and Office Expenses
Kent County Council 2014-04-08 GBP £315 Miscellaneous
Kent County Council 2014-03-07 GBP £315 Miscellaneous
Kent County Council 2014-03-04 GBP £1,350 Stationery and Office Expenses
Kent County Council 2014-02-19 GBP £400 Miscellaneous
Kent County Council 2013-08-14 GBP £540 Miscellaneous
Kent County Council 2013-08-07 GBP £540 Miscellaneous
Kent County Council 2013-07-30 GBP £810 Stationery and Office Expenses
Kent County Council 2013-05-01 GBP £700 Miscellaneous
Essex County Council 2013-01-16 GBP £103

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXPERIENCE MORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EXPERIENCE MORE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPERIENCE MORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPERIENCE MORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1