ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Experience Holdings Limited

Experience Holdings Limited is an active company incorporated on 2 July 2015 with the registered office located in London, Greater London. Experience Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09668075
Private limited company
Age
10 years
Incorporated 2 July 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (3 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (11 months remaining)
Address
2nd Floor 25g Copperfield Street
London
SE1 0EN
England
Address changed on 27 Nov 2024 (11 months ago)
Previous address was Gateway House 8 Milverton Street London SE11 4AP England
Telephone
02033703430
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Creative Director • British • Lives in England • Born in Nov 1980
Director • Event Director • British • Lives in England • Born in Jun 1975
Director • Event Director • British • Lives in UK • Born in Mar 1973
Experience Holdings 2.0 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Experienceco Limited
Mark Kieran Griffith and Christopher Rhodes are mutual people.
Active
Experience Holdings 2.0 Limited
Anthony Robert Clark and Christopher Rhodes are mutual people.
Active
Fourthwall Attraction Ltd
Mark Kieran Griffith is a mutual person.
Active
Fourthwall Holdings Ltd
Mark Kieran Griffith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.81K
Decreased by £15.1K (-76%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£5.71K
Decreased by £15.1K (-73%)
Total Liabilities
-£3.99K
Decreased by £15.11K (-79%)
Net Assets
£1.72K
Increased by £15 (+1%)
Debt Ratio (%)
70%
Decreased by 21.94% (-24%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jul 2025
Confirmation Submitted
3 Months Ago on 3 Jul 2025
Mr Anthony Robert Clark Details Changed
3 Months Ago on 2 Jul 2025
Mr Christopher Rhodes Details Changed
7 Months Ago on 14 Mar 2025
Mark Kieran Griffith Resigned
8 Months Ago on 19 Feb 2025
Experience Holdings 2.0 Limited (PSC) Appointed
10 Months Ago on 20 Dec 2024
Anthony Robert Clark (PSC) Resigned
10 Months Ago on 20 Dec 2024
Christopher Rhodes (PSC) Resigned
10 Months Ago on 20 Dec 2024
Mark Kieran Griffith (PSC) Resigned
10 Months Ago on 20 Dec 2024
Registered Address Changed
11 Months Ago on 27 Nov 2024
Get Credit Report
Discover Experience Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Jul 2025
Confirmation statement made on 2 July 2025 with updates
Submitted on 3 Jul 2025
Director's details changed for Mr Anthony Robert Clark on 2 July 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Christopher Rhodes on 14 March 2025
Submitted on 24 Mar 2025
Termination of appointment of Mark Kieran Griffith as a director on 19 February 2025
Submitted on 21 Feb 2025
Cessation of Christopher Rhodes as a person with significant control on 20 December 2024
Submitted on 2 Jan 2025
Notification of Experience Holdings 2.0 Limited as a person with significant control on 20 December 2024
Submitted on 2 Jan 2025
Cessation of Anthony Robert Clark as a person with significant control on 20 December 2024
Submitted on 2 Jan 2025
Cessation of Mark Kieran Griffith as a person with significant control on 20 December 2024
Submitted on 2 Jan 2025
Registered office address changed from Gateway House 8 Milverton Street London SE11 4AP England to 2nd Floor 25G Copperfield Street London SE1 0EN on 27 November 2024
Submitted on 27 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year