Background WavePink WaveYellow Wave

NORSE INDUSTRIES LIMITED (07355995)

NORSE INDUSTRIES LIMITED (07355995) is an active UK company. incorporated on 24 August 2010. with registered office in Bicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORSE INDUSTRIES LIMITED has been registered for 15 years. Current directors include ELVINS, Julian Francis, FREEMAN, Jemma Kate Natasha.

Company Number
07355995
Status
active
Type
ltd
Incorporated
24 August 2010
Age
15 years
Address
1 & 2 Field View Baynards Green, Bicester, OX27 7SG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELVINS, Julian Francis, FREEMAN, Jemma Kate Natasha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSE INDUSTRIES LIMITED

NORSE INDUSTRIES LIMITED is an active company incorporated on 24 August 2010 with the registered office located in Bicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORSE INDUSTRIES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07355995

LTD Company

Age

15 Years

Incorporated 24 August 2010

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 10 April 2025 (1 year 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

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

1 & 2 Field View Baynards Green Bicester, OX27 7SG,

Previous Addresses

2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 7 October 2020To: 22 February 2022
St Bride's House, 10 Salisbury Square London EC4Y 8EH England
From: 3 October 2018To: 7 October 2020
3rd Floor 52 Jermyn Street London SW1Y 6LX
From: 17 September 2013To: 3 October 2018
Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom
From: 24 August 2010To: 17 September 2013
Timeline

4 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
Loan Secured
Jul 19
Loan Secured
May 22
Loan Cleared
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ELVINS, Julian Francis

Active
Baynards Green, BicesterOX27 7SG
Born September 1972
Director
Appointed 24 Aug 2010

FREEMAN, Jemma Kate Natasha

Active
Baynards Green, BicesterOX27 7SG
Born March 1974
Director
Appointed 24 Aug 2010

Persons with significant control

2

Ms Jemma Kate Natasha Freeman

Active
Baynards Green, BicesterOX27 7SG
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Julian Francis Elvins

Active
Baynards Green, BicesterOX27 7SG
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Incorporation Company
24 August 2010
NEWINCIncorporation