Company NameThe Experience Design Collective Limited
Company StatusDissolved
Company Number08953750
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alexander Charles Edward Barclay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address80b Grove Park
London
SE5 8LF
Secretary NameWalter Lian
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address33 Woodlands Avenue
Worcester Park
Surrey
KT4 7AL
Director NameSinead Doyle
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2015)
RoleDigital Strategist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Anton Studios
2-8 Anton Street
Hackney
London
E8 2AD
Director NameHarriet Harriss
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2015)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address172a Valetta Road
London
W3 7TP
Director NameMs Emma Victoria Jackson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(4 weeks after company formation)
Appointment Duration1 year (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47f Randolph Avenue
London
W9 1BQ
Director NameMr Ed Brocklebank
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 15 May 2015)
RoleMarketing Technology Consultant
Country of ResidenceEngland
Correspondence Address51c Hambalt Road
London
SW4 9EQ
Director NameColin Stephen Pye
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(1 month, 3 weeks after company formation)
Appointment Duration12 months (resigned 15 May 2015)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mount Nod Road
London
SW16 2LQ
Director NameSamuel Benjamin James Elliott
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(4 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Grove Park
London
SE5 8LF
Director NameDr Simon Moore
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(4 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 15 May 2015)
RoleConsultant Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address9 Capel Road
London
Hertfordshire
EN4 8JD
Director NameMr Sven-Alexander Mundner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address80b Grove Park
London
SE5 8LF

Contact

Websitewww.experiencedesigngroup.org
Email address[email protected]
Telephone07 966135195
Telephone regionMobile

Location

Registered Address80b Grove Park
London
SE5 8LF
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Shareholders

1 at £1Alexander Barclay
50.00%
Ordinary
1 at £1Walter Lian
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

12 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
17 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
26 April 2019Notification of Alexander Charles Edward Barclay as a person with significant control on 23 April 2017 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 August 2018Confirmation statement made on 10 August 2018 with no updates (2 pages)
28 January 2018Termination of appointment of Sven-Alexander Mundner as a director on 28 January 2018 (1 page)
20 December 2017Termination of appointment of Walter Lian as a secretary on 14 December 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Termination of appointment of Walter Lian as a secretary on 14 December 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 4 July 2017 with no updates (2 pages)
21 July 2017Confirmation statement made on 4 July 2017 with no updates (2 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
11 July 2016Appointment of Sven Mundner as a director on 1 February 2016 (2 pages)
11 July 2016Appointment of Sven Mundner as a director on 1 February 2016 (2 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2015Termination of appointment of Harriet Harriss as a director on 16 July 2015 (2 pages)
22 July 2015Termination of appointment of Harriet Harriss as a director on 16 July 2015 (2 pages)
7 July 2015Termination of appointment of Simon Moore as a director on 15 May 2015 (2 pages)
7 July 2015Termination of appointment of Ed Brocklebank as a director on 15 May 2015 (2 pages)
7 July 2015Termination of appointment of Sinead Doyle as a director on 15 May 2015 (2 pages)
7 July 2015Termination of appointment of Colin Stephen Pye as a director on 15 May 2015 (2 pages)
7 July 2015Termination of appointment of Emma Victoria Jackson as a director on 15 May 2015 (2 pages)
7 July 2015Termination of appointment of Sinead Doyle as a director on 15 May 2015 (2 pages)
7 July 2015Termination of appointment of Samuel Benjamin James Elliott as a director on 15 May 2015 (2 pages)
7 July 2015Termination of appointment of Colin Stephen Pye as a director on 15 May 2015 (2 pages)
7 July 2015Termination of appointment of Simon Moore as a director on 15 May 2015 (2 pages)
7 July 2015Termination of appointment of Ed Brocklebank as a director on 15 May 2015 (2 pages)
7 July 2015Termination of appointment of Samuel Benjamin James Elliott as a director on 15 May 2015 (2 pages)
7 July 2015Termination of appointment of Emma Victoria Jackson as a director on 15 May 2015 (2 pages)
29 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(11 pages)
29 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(11 pages)
4 September 2014Appointment of Dr Simon Moore as a director on 12 August 2014 (3 pages)
4 September 2014Appointment of Samuel Benjamin James Elliott as a director on 12 August 2014 (3 pages)
4 September 2014Appointment of Samuel Benjamin James Elliott as a director on 12 August 2014 (3 pages)
4 September 2014Appointment of Dr Simon Moore as a director on 12 August 2014 (3 pages)
2 June 2014Appointment of Emma Victoria Jackson as a director (3 pages)
2 June 2014Appointment of Mr Ed Brocklebank as a director (3 pages)
2 June 2014Appointment of Mr Ed Brocklebank as a director (3 pages)
2 June 2014Appointment of Emma Victoria Jackson as a director (3 pages)
2 June 2014Appointment of Colin Stephen Pye as a director (3 pages)
2 June 2014Appointment of Colin Stephen Pye as a director (3 pages)
28 April 2014Appointment of Harriet Harriss as a director (3 pages)
28 April 2014Appointment of Harriet Harriss as a director (3 pages)
22 April 2014Appointment of Sinead Doyle as a director (3 pages)
22 April 2014Appointment of Sinead Doyle as a director (3 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 2
(47 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 2
(47 pages)