Get an alert when EXPERIENCE MORE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2027-03-09 (in 10mo)

Last made up 2026-02-23

Watchouts

None on the register

Name history

Renamed 4 times since incorporation

  1. EXPERIENCE MORE LIMITED 2022-08-02 → present
  2. SMARTBOX GROUP UK LIMITED 2019-06-28 → 2022-08-02
  3. SMARTBOX GROUP UK PLC 2019-06-28 → 2019-06-28
  4. BUYAGIFT PLC 2008-12-12 → 2019-06-28
  5. BUYAGIFT LIMITED 1999-11-25 → 2008-12-12

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have concluded that it is appropriate to adopt the going concern basis, having considered the going concern assessment undertaken by Moonpig Group plc. (the "Group"), which included the Company. As detailed in the Group's consolidated Annual Report and Accounts for the financial year ended 30 April 2025, the Directors have reviewed the severe but plausible scenarios, and in these scenarios, the Group continues to have sufficient resources to continue in operational existence.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 31 resigned

Name Role Appointed Born Nationality
FAIERS, Catherine Rose Director 2026-03-02 Feb 1981 British
MACKINNON, Andrew Peter Director 2022-07-13 Oct 1974 British
Show 31 resigned officers
Name Role Appointed Resigned
MOUNTAIN, Daniel Jeremy Secretary 2014-11-10 2022-07-13
MOUNTAIN, Daniel Jeremy Secretary 2001-04-11 2008-12-12
PATEL, Ajay Secretary 2008-09-29 2014-09-03
RICHARDSON, Erika Elizabeth Secretary 1999-11-25 2001-04-11
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 1999-11-25 1999-11-25
ABBAS, Syed Kashif Director 2010-06-09 2022-01-31
BAUDESSON DE CHANVILLE, Phillippe Director 2009-08-06 2011-07-12
BERNIA, Axel Director 2009-08-06 2014-05-28
BOCCON-LIAUDET, Pierre Charles Director 2014-01-20 2019-05-09
CORRE, Erwan Director 2009-08-06 2014-12-31
FABRE, Gilles Director 2009-08-06 2012-09-12
FAUJOUR, Olivier Director 2019-05-09 2021-01-27
FREYSZ, Antoine Director 2009-08-06 2011-07-12
GARRATT, David John Director 2006-01-30 2009-08-06
HOOGDUIJN, Vincent Paulus Maria Director 2012-03-19 2014-04-30
JOHNSON, Robert James Director 2004-09-09 2010-06-09
LEJEUNE, Renaud Jacques Hubert Marie Director 2013-01-18 2014-01-20
LELEUX, Frédéric Director 2021-01-27 2022-07-13
LIORET, Christine Catherine Director 2011-07-12 2013-01-18
MOUNTAIN, Daniel Jeremy Director 1999-11-25 2023-01-01
MOUNTAIN, Francis Robert Edmund Director 2004-07-28 2010-06-10
MOUNTAIN, Joseph Robert Director 1999-11-25 2009-08-06
NICHOLLS, Jon Director 2000-03-15 2009-08-06
PATEL, Ajay Director 2008-09-29 2014-09-03
PERKINS, John Richard Director 2014-01-20 2019-05-09
POINTER, David Arthur Director 2020-06-16 2022-07-13
POWELL, Jayne Patricia Director 2026-01-01 2026-03-01
RAITHATHA, Nickyl Director 2022-07-13 2025-12-31
RICHARDSON, Erika Elizabeth Director 1999-11-25 2001-04-11
STERIN, Pierre-Edouard Robert Raymond Marie-Joseph Director 2012-03-19 2018-09-14
VILLET, Franck Director 2022-01-31 2022-07-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cards Holdco Limited Corporate entity Shares 75–100%, Voting 75–100% 2022-07-13 Active
Mr Pierre-Edouard Robert Raymond Marie-Joseph Sterin Individual ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-06 Ceased 2022-07-13

Filing timeline

Last 20 of 193 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-04-03 RESOLUTIONS Resolution
  • 2022-11-01 MA Memorandum articles
Date Type Category Description
2026-03-02 TM01 officers Termination director company with name termination date PDF
2026-03-02 AP01 officers Appoint person director company with name date PDF
2026-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-05 AP01 officers Appoint person director company with name date PDF
2026-01-05 TM01 officers Termination director company with name termination date PDF
2025-12-01 CH01 officers Change person director company with change date PDF
2025-09-22 AA accounts Accounts with accounts type full
2025-02-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-21 AA accounts Accounts with accounts type full
2024-02-26 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-07 AA accounts Accounts with accounts type full
2023-08-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-04-03 SH19 capital Capital statement capital company with date currency figure
2023-04-03 SH20 capital Legacy
2023-04-03 CAP-SS insolvency Legacy
2023-04-03 RESOLUTIONS resolution Resolution
2023-04-03 SH01 capital Capital allotment shares PDF
2023-02-23 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-06 TM01 officers Termination director company with name termination date PDF
2022-11-01 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page