Background WavePink WaveYellow Wave

NORCON COMPUTERS LIMITED (01740750)

NORCON COMPUTERS LIMITED (01740750) is an active UK company. incorporated on 19 July 1983. with registered office in Derby. The company operates in the Information and Communication sector, engaged in business and domestic software development. NORCON COMPUTERS LIMITED has been registered for 42 years. Current directors include GRAVES, Alan Wayne, Councillor, GREEN, Matthew Robert, LAWS, Adam Kim.

Company Number
01740750
Status
active
Type
ltd
Incorporated
19 July 1983
Age
42 years
Address
Patricia House 4 Melbourne Business Court, Derby, DE24 8LZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRAVES, Alan Wayne, Councillor, GREEN, Matthew Robert, LAWS, Adam Kim
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORCON COMPUTERS LIMITED

NORCON COMPUTERS LIMITED is an active company incorporated on 19 July 1983 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NORCON COMPUTERS LIMITED was registered 42 years ago.(SIC: 62012)

Status

active

Active since 42 years ago

Company No

01740750

LTD Company

Age

42 Years

Incorporated 19 July 1983

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Patricia House 4 Melbourne Business Court Pride Park Derby, DE24 8LZ,

Previous Addresses

Patricia House 4 Melbourne Business Court Pride Park Derby Derbyshire DE24 8LZ United Kingdom
From: 4 February 2011To: 4 February 2011
Derwent House Duffield Road Little Eaton Derby DE21 5DS
From: 19 July 1983To: 4 February 2011
Timeline

2 key events • 2022 - 2022

Funding Officers Ownership
Director Joined
May 22
Director Left
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRAVES, Alan Wayne, Councillor

Active
26 Twyford Road, Barrow-Upon-TrentDE73 7HA
Born February 1963
Director
Appointed 09 Feb 1996

GREEN, Matthew Robert

Active
4 Melbourne Business Court, DerbyDE24 8LZ
Born November 1977
Director
Appointed 01 May 2022

LAWS, Adam Kim

Active
4 Melbourne Business Court, DerbyDE24 8LZ
Born August 1958
Director
Appointed N/A

BIRCH, Suzanne Avril, Mrs.

Resigned
41 Belper Road, IlkestonDE7 6FP
Secretary
Appointed 01 Sept 1996
Resigned 05 Jan 2009

FEDERICI, Julie Ann

Resigned
17 Collumbell Avenue, DerbyDE72 3TF
Secretary
Appointed N/A
Resigned 01 Sept 1996

GREEN, Frederick Robert

Resigned
11 Brookside, DerbyDE74 2RW
Born September 1948
Director
Appointed N/A
Resigned 30 Apr 2022

Persons with significant control

1

Mr Adam Kim Laws

Active
Melbourne Business Court, DerbyDE24 8LZ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

104

Change To A Person With Significant Control
13 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 November 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Legacy
6 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
9 July 1998
287Change of Registered Office
Legacy
6 May 1998
395Particulars of Mortgage or Charge
Legacy
5 May 1998
395Particulars of Mortgage or Charge
Legacy
30 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Accounts With Accounts Type Small
2 June 1996
AAAnnual Accounts
Legacy
20 February 1996
288288
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
9 March 1988
288288
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Legacy
14 May 1986
363363