Background WavePink WaveYellow Wave

NORMANFRAME (UK CO 6) LIMITED (05250056)

NORMANFRAME (UK CO 6) LIMITED (05250056) is an active UK company. incorporated on 5 October 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORMANFRAME (UK CO 6) LIMITED has been registered for 21 years. Current directors include DA SILVA ARENAS, Carlos Eduardo, OHNO, Hiroki, PAOLUCCI, Miya-Claire.

Company Number
05250056
Status
active
Type
ltd
Incorporated
5 October 2004
Age
21 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DA SILVA ARENAS, Carlos Eduardo, OHNO, Hiroki, PAOLUCCI, Miya-Claire
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMANFRAME (UK CO 6) LIMITED

NORMANFRAME (UK CO 6) LIMITED is an active company incorporated on 5 October 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORMANFRAME (UK CO 6) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05250056

LTD Company

Age

21 Years

Incorporated 5 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

NORMANFRAME LIMITED
From: 5 October 2004To: 18 October 2004
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street, London, EC2A 2EW,

Previous Addresses

Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
From: 7 April 2025To: 8 May 2025
Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England
From: 1 October 2021To: 7 April 2025
25 Canada Square Level 20 London E14 5LQ
From: 16 July 2014To: 1 October 2021
Senator House 85 Queen Victoria Street London EC4V 4DP
From: 5 October 2004To: 16 July 2014
Timeline

48 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Aug 12
Director Left
Sept 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Capital Update
Sept 13
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
Feb 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
1
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANDERSON, Neil

Active
Floor 4, LondonEC2A 2EW
Secretary
Appointed 06 Aug 2021

DA SILVA ARENAS, Carlos Eduardo

Active
Floor 4, LondonEC2A 2EW
Born November 1981
Director
Appointed 15 Jul 2024

OHNO, Hiroki

Active
Floor 4, LondonEC2A 2EW
Born December 1985
Director
Appointed 22 Aug 2024

PAOLUCCI, Miya-Claire

Active
Floor 4, LondonEC2A 2EW
Born March 1978
Director
Appointed 01 Apr 2024

GREGORY, Sarah Jane

Resigned
Canada Square, LondonE14 5LQ
Secretary
Appointed 01 Jun 2017
Resigned 23 Jul 2021

RAMSAY, Andrew Stephen James, Mr.

Resigned
Senator House, LondonEC4V 4DP
Secretary
Appointed 15 Oct 2004
Resigned 03 Feb 2011

SIMPSON, Roger Derek

Resigned
Canada Square, LondonE14 5LQ
Secretary
Appointed 03 Feb 2011
Resigned 31 May 2017

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 05 Oct 2004
Resigned 15 Oct 2004

ALCOCK, David George

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born January 1965
Director
Appointed 01 Oct 2018
Resigned 31 Jan 2022

ASH, Peter David

Resigned
Canada Square, LondonE14 5LQ
Born July 1964
Director
Appointed 30 Jun 2013
Resigned 31 Mar 2017

CLACK, Gregory Francis

Resigned
Senator House, LondonEC4V 4DP
Born January 1961
Director
Appointed 09 Dec 2004
Resigned 30 Jun 2013

DIBBLE, Kevin Adrian

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born August 1968
Director
Appointed 23 Nov 2021
Resigned 31 Mar 2024

FURUKAWA, Masaaki

Resigned
Senator House, LondonEC4V 4DP
Born September 1956
Director
Appointed 31 Dec 2008
Resigned 01 Dec 2010

GRIFFITHS, Gareth Neil

Resigned
Senator House, LondonEC4V 4DP
Born December 1969
Director
Appointed 25 Mar 2010
Resigned 31 Jul 2012

GUIOLLOT, Pierre Jean Bernard

Resigned
Canada Square, LondonE14 5LQ
Born April 1968
Director
Appointed 14 May 2013
Resigned 31 Mar 2017

HONS, Filip Karel Anna

Resigned
Canada Square, LondonE14 5LQ
Born June 1964
Director
Appointed 30 Jun 2013
Resigned 31 Mar 2017

ICHIKAWA, Makoto

Resigned
Marunouchi, Tokyo
Born June 1972
Director
Appointed 31 Mar 2019
Resigned 13 Jun 2022

ICHIKAWA, Makoto

Resigned
Flat 15 The Visage Apartments, LondonNW3 3NW
Born June 1972
Director
Appointed 19 Nov 2004
Resigned 20 Jun 2008

KAYAMORI, Hiromu

Resigned
Canada Square, LondonE14 5LQ
Born January 1972
Director
Appointed 15 Nov 2017
Resigned 01 Apr 2019

KOGA, Hiroyuki

Resigned
Senator House, LondonEC4V 4DP
Born July 1960
Director
Appointed 28 Feb 2011
Resigned 04 Jul 2014

KOGA, Hiroyuki

Resigned
Senator House, LondonEC4V 4DP
Born July 1960
Director
Appointed 28 Feb 2011
Resigned 28 Feb 2011

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 05 Oct 2004
Resigned 15 Oct 2004

MINGHAM, Sarah Frances Fleure

Resigned
Canada Square, LondonE14 5LQ
Born June 1977
Director
Appointed 01 Apr 2017
Resigned 10 May 2019

MOORE, Antony Dennis

Resigned
Senator House, LondonEC4V 4DP
Born October 1960
Director
Appointed 15 Oct 2004
Resigned 30 Jun 2013

OKANIWA, Ro

Resigned
Canada Square, LondonE14 5LQ
Born October 1963
Director
Appointed 04 Jul 2014
Resigned 15 Nov 2017

PEETERS, Geert Herman August

Resigned
Senator House, LondonEC4V 4DP
Born August 1963
Director
Appointed 15 May 2012
Resigned 14 May 2013

PINNELL, Simon David

Resigned
Canada Square, LondonE14 5LQ
Born June 1964
Director
Appointed 01 Apr 2017
Resigned 31 Jul 2020

POLLINS, Andrew Martin

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born October 1967
Director
Appointed 01 Jul 2020
Resigned 12 Nov 2021

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 05 Oct 2004
Resigned 15 Oct 2004

RILEY, Stephen, Dr

Resigned
Senator House, LondonEC4V 4DP
Born August 1961
Director
Appointed 15 Oct 2004
Resigned 25 Mar 2010

SANDHU, Jaideep Singh

Resigned
Canada Square, LondonE14 5LQ
Born July 1966
Director
Appointed 01 Apr 2017
Resigned 30 Sept 2018

TAKAHASHI, Toru

Resigned
Senator House, LondonEC4V 4DP
Born December 1967
Director
Appointed 01 Dec 2010
Resigned 28 Feb 2011

UMEZU, Takashi

Resigned
Boundary Road, LondonNW8 6NT
Born July 1955
Director
Appointed 20 Jun 2008
Resigned 31 Dec 2008

WELLS, Robert John

Resigned
Second Floor, Salisbury House, LondonEC2M 5SQ
Born October 1980
Director
Appointed 06 Apr 2022
Resigned 12 Jul 2024

WILLIAMSON, Mark David

Resigned
Senator House, LondonEC4V 4DP
Born December 1957
Director
Appointed 22 Jan 2008
Resigned 15 May 2012

Persons with significant control

1

Floor 4, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
16 September 2013
SH19Statement of Capital
Legacy
16 September 2013
CAP-SSCAP-SS
Legacy
4 September 2013
SH20SH20
Resolution
4 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Auditors Resignation Company
28 December 2011
AUDAUD
Auditors Resignation Company
23 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Legacy
24 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Legacy
10 September 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
7 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
16 November 2006
363aAnnual Return
Legacy
8 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
25 January 2006
288cChange of Particulars
Legacy
17 October 2005
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Legacy
30 December 2004
88(2)R88(2)R
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
288aAppointment of Director or Secretary
Memorandum Articles
13 December 2004
MEM/ARTSMEM/ARTS
Legacy
28 October 2004
287Change of Registered Office
Legacy
28 October 2004
225Change of Accounting Reference Date
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2004
NEWINCIncorporation