Experimental Worldwide Limited LONDON


Founded in 2010, Experimental Worldwide, classified under reg no. 07311660 is an active company. Currently registered at 14 David Mews W1U 6EQ, London the company has been in the business for 14 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 5th Feb 2013 Experimental Worldwide Limited is no longer carrying the name Experimental Cocktail (london).

The firm has 4 directors, namely Pierre C., Romee D. and Xavier P. and others. Of them, Pierre C., Romee D., Xavier P., Olivier B. have been with the company the longest, being appointed on 12 July 2010. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Experimental Worldwide Limited Address / Contact

Office Address 14 David Mews
Town London
Post code W1U 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07311660
Date of Incorporation Mon, 12th Jul 2010
Industry Public houses and bars
End of financial Year 30th December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Pierre C.

Position: Director

Appointed: 12 July 2010

Romee D.

Position: Director

Appointed: 12 July 2010

Xavier P.

Position: Director

Appointed: 12 July 2010

Olivier B.

Position: Director

Appointed: 12 July 2010

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we discovered, there is Pierre-Charles C. This PSC has significiant influence or control over this company,. The second one in the PSC register is Xavier P. This PSC has significiant influence or control over the company,. Then there is Romee D., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Pierre-Charles C.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Xavier P.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Romee D.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Oliver B.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Experimental Group Sas

48 Rue Greneta, Paris, 75002, France

Legal authority Code De Commerce
Legal form Company Limited By Shares
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Sas Imagine

32 Quai Des Chartrons, Bordeaux, 33000, France

Legal authority Code De Commerce
Legal form Company Limited By Shares
Notified on 30 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Experimental Cocktail (london) February 5, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Debtors4 234 7454 790 090
Net Assets Liabilities-4 338 829-4 531 311
Other Debtors13 61459 950
Property Plant Equipment7 9065 503
Other
Accumulated Depreciation Impairment Property Plant Equipment15 28217 685
Amounts Owed By Related Parties4 221 1314 729 164
Amounts Owed To Group Undertakings-2 849-8 711
Average Number Employees During Period85
Bank Borrowings Overdrafts202 157222 495
Creditors7 654 7178 497 181
Fixed Assets127 382111 679
Future Minimum Lease Payments Under Non-cancellable Operating Leases67 50039 200
Increase From Depreciation Charge For Year Property Plant Equipment 2 403
Investments Fixed Assets119 476106 176
Net Current Assets Liabilities3 189 7843 855 053
Other Creditors7 657 5668 505 892
Other Investments Other Than Loans119 476106 176
Other Taxation Social Security Payable31 16069 679
Property Plant Equipment Gross Cost23 188 
Provisions For Liabilities Balance Sheet Subtotal1 278862
Total Assets Less Current Liabilities3 317 1663 966 732
Trade Creditors Trade Payables113 51845 732
Trade Debtors Trade Receivables 976

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (36 pages)

Company search

Advertisements