ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xperiential Living Group Limited

Xperiential Living Group Limited is a dormant company incorporated on 24 April 2023 with the registered office located in Bakewell, Derbyshire. Xperiential Living Group Limited was registered 2 years 6 months ago.
Status
Dormant
Dormant since incorporation
Company No
14823019
Private limited company
Age
2 years 6 months
Incorporated 24 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 April 2025 (6 months ago)
Next confirmation dated 23 April 2026
Due by 7 May 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 24 Apr30 Apr 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
9 New Lumford
Bakewell
DE45 1GH
England
Address changed on 23 Sep 2025 (1 month ago)
Previous address was 9-10 Lenton Street 9-10, Ascot Industrial Estate Sandiacre Nottingham Otp Limited NG10 5DL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • English • Lives in England • Born in Oct 1971
Director • British • Lives in England • Born in Dec 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H.P.M. Limited
Andrew Eyre is a mutual person.
Active
The Ashover Light Railway Society
Andrew Eyre is a mutual person.
Active
Omnia Technical Plastics Ltd
Andrew Eyre is a mutual person.
Active
Hampshire Plastics Limited
Andrew Eyre is a mutual person.
Active
AFT Composites Limited
Andrew Eyre is a mutual person.
Active
Ashover Rolling Stock Company Limited
Andrew Eyre is a mutual person.
Active
ADP Business Solutions Ltd
Andrew Eyre is a mutual person.
Active
Genie Acrylics Ltd
Andrew Eyre is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
1 Month Ago on 23 Sep 2025
Confirmation Submitted
5 Months Ago on 2 Jun 2025
Mr Andrew Eyre (PSC) Details Changed
7 Months Ago on 1 Apr 2025
Dormant Accounts Submitted
9 Months Ago on 13 Jan 2025
Mr Mark Andrew Sanderson Appointed
11 Months Ago on 18 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Jun 2024
Mark Sanderson Resigned
1 Year 5 Months Ago on 15 May 2024
Martin John Manning Resigned
1 Year 5 Months Ago on 15 May 2024
Paul Brindley Resigned
1 Year 5 Months Ago on 15 May 2024
Andrew Eyre (PSC) Appointed
1 Year 5 Months Ago on 15 May 2024
Get Credit Report
Discover Xperiential Living Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 9-10 Lenton Street 9-10, Ascot Industrial Estate Sandiacre Nottingham Otp Limited NG10 5DL United Kingdom to 9 New Lumford Bakewell DE45 1GH on 23 September 2025
Submitted on 23 Sep 2025
Confirmation statement made on 23 April 2025 with no updates
Submitted on 2 Jun 2025
Change of details for Mr Andrew Eyre as a person with significant control on 1 April 2025
Submitted on 7 Apr 2025
Accounts for a dormant company made up to 30 April 2024
Submitted on 13 Jan 2025
Appointment of Mr Mark Andrew Sanderson as a director on 18 November 2024
Submitted on 27 Nov 2024
Registered office address changed from 482 Manchester Road Manchester Road Stocksbridge Sheffield S36 2DU England to 9-10 Lenton Street 9-10, Ascot Industrial Estate Sandiacre Nottingham Otp Limited NG10 5DL on 26 June 2024
Submitted on 26 Jun 2024
Cessation of Martin John Manning as a person with significant control on 15 May 2024
Submitted on 15 May 2024
Confirmation statement made on 23 April 2024 with updates
Submitted on 15 May 2024
Registered office address changed from Apt 8, Rockside Hydro Cavendish Road Matlock Derbyshire DE4 3RX United Kingdom to 482 Manchester Road Manchester Road Stocksbridge Sheffield S36 2DU on 15 May 2024
Submitted on 15 May 2024
Notification of Andrew Eyre as a person with significant control on 15 May 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year