Background WavePink WaveYellow Wave

NOREMO UK LTD (03662298)

NOREMO UK LTD (03662298) is an active UK company. incorporated on 5 November 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NOREMO UK LTD has been registered for 27 years. Current directors include BACHAN, Robert Ricardo, DANNER, George E, PEREGRINE-JONES, David Winston and 1 others.

Company Number
03662298
Status
active
Type
ltd
Incorporated
5 November 1998
Age
27 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BACHAN, Robert Ricardo, DANNER, George E, PEREGRINE-JONES, David Winston, PEREGRINE-JONES, Matthew David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOREMO UK LTD

NOREMO UK LTD is an active company incorporated on 5 November 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NOREMO UK LTD was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03662298

LTD Company

Age

27 Years

Incorporated 5 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

THE TORUS BUSINESS WEB LTD
From: 19 January 2011To: 12 April 2024
SIMUDYNE UK LTD
From: 30 July 2007To: 19 January 2011
THE TORUS BUSINESS WEB LIMITED
From: 2 December 1998To: 30 July 2007
PLEXIS LIMITED
From: 5 November 1998To: 2 December 1998
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Pegaxis House Suite 8, 61, Victoria Road Surbiton Surrey KT6 4JX England
From: 4 September 2017To: 5 September 2025
Park House 40 Park Road, Hampton Wick Kingston upon Thames KT1 4AS
From: 5 November 1998To: 4 September 2017
Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Nov 09
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Apr 16
Director Left
Jan 18
Director Left
Apr 24
Director Left
Jun 24
New Owner
Jul 24
Funding Round
Jul 24
Director Joined
Nov 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BACHAN, Robert Ricardo

Active
17 King Edwards Road, RuislipHA4 7AE
Born February 1973
Director
Appointed 25 Nov 2024

DANNER, George E

Active
City Road, LondonEC1V 2NX
Born August 1961
Director
Appointed 01 Jul 2011

PEREGRINE-JONES, David Winston

Active
40 Park Road, Kingston Upon ThamesKT1 4AS
Born June 1941
Director
Appointed 05 Nov 1998

PEREGRINE-JONES, Matthew David

Active
City Road, LondonEC1V 2NX
Born April 1974
Director
Appointed 13 Mar 2009

HELM, Caroline Sheldon

Resigned
40 Park Road, Kingston Upon ThamesKT1 4AS
Secretary
Appointed 13 Jan 2004
Resigned 31 May 2024

PALMER, Andrew Martin

Resigned
White Hall The Street, WithamCM8 3NN
Secretary
Appointed 05 Nov 1998
Resigned 22 Dec 2000

PEREGRINE JONES, David Winston

Resigned
Park House, Kingston Upon ThamesKT1 4AS
Secretary
Appointed 21 Dec 2000
Resigned 13 Jan 2004

COCHRANE, Peter, Dr

Resigned
Willow Barn, WoodbridgeIP13 6EB
Born July 1946
Director
Appointed 05 Sept 2008
Resigned 18 Nov 2008

CORLESS, David Norris

Resigned
2 East Sheen Avenue, LondonSW14 8AS
Born January 1952
Director
Appointed 10 Jul 2007
Resigned 30 Oct 2008

FRANKLIN, Peter Richard

Resigned
253 Sheen Lane, LondonSW14 8RN
Born January 1956
Director
Appointed 10 Jul 2007
Resigned 31 Oct 2008

HELM, Caroline Sheldon

Resigned
40 Park Road, Kingston Upon ThamesKT1 4AS
Born July 1939
Director
Appointed 13 Jan 2004
Resigned 31 May 2024

LEDGER, Christopher John Walton

Resigned
21 Langdon Park, TeddingtonTW11 9PR
Born February 1943
Director
Appointed 18 Feb 2008
Resigned 09 Sept 2011

PALMER, Andrew Martin

Resigned
White Hall The Street, WithamCM8 3NN
Born April 1950
Director
Appointed 05 Nov 1998
Resigned 22 Dec 2000

PEREGRINE-JONES, Toby William

Resigned
Park House 40 Park Road, Kingston Upon ThamesKT1 4AS
Born March 1977
Director
Appointed 21 Dec 2000
Resigned 09 Mar 2003

PRYCE, Vicky

Resigned
Suite 8, 61, Victoria Road, SurbitonKT6 4JX
Born July 1952
Director
Appointed 02 Apr 2016
Resigned 08 Jan 2018

STAFFORD-SMITH, Hugh

Resigned
Suite 8, 61, Victoria Road, SurbitonKT6 4JX
Born November 1959
Director
Appointed 30 Nov 2009
Resigned 04 Apr 2024

Persons with significant control

2

Mr Matthew David Peregrine-Jones

Active
City Road, LondonEC1V 2NX
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2024

Mr David Winston Peregrine-Jones

Active
City Road, LondonEC1V 2NX
Born June 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Certificate Change Of Name Company
12 April 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
19 January 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2009
AAAnnual Accounts
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
363sAnnual Return (shuttle)
Memorandum Articles
2 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2003
AAAnnual Accounts
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
20 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
287Change of Registered Office
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 1998
NEWINCIncorporation