Background WavePink WaveYellow Wave

NR6 LIMITED (07429920)

NR6 LIMITED (07429920) is an active UK company. incorporated on 4 November 2010. with registered office in Norwich. The company operates in the Construction sector, engaged in electrical installation. NR6 LIMITED has been registered for 15 years. Current directors include BAKER, Damian Hugh.

Company Number
07429920
Status
active
Type
ltd
Incorporated
4 November 2010
Age
15 years
Address
Blofield Business Centre Woodbastwick Road, Norwich, NR13 4RR
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BAKER, Damian Hugh
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NR6 LIMITED

NR6 LIMITED is an active company incorporated on 4 November 2010 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in electrical installation. NR6 LIMITED was registered 15 years ago.(SIC: 43210)

Status

active

Active since 15 years ago

Company No

07429920

LTD Company

Age

15 Years

Incorporated 4 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

PVFARMS-03 LTD
From: 4 November 2010To: 15 April 2014
Contact
Address

Blofield Business Centre Woodbastwick Road Blofield Norwich, NR13 4RR,

Previous Addresses

Renenergy Woodbastwick Road Blofield Norwich NR13 4RR England
From: 2 March 2017To: 24 January 2023
C/O Knight Benjamin Guildhall Chambers 35 st. Giles Street Norwich NR2 1JN
From: 15 April 2014To: 2 March 2017
C/O 34 Alexandra Road 34 Alexandra Road Norwich Norfolk NR2 3EB
From: 2 August 2012To: 15 April 2014
Epic Tv 112 -114 Magdalen Street Norwich Norfolk NR3 1JD England
From: 4 November 2010To: 2 August 2012
Timeline

10 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Apr 14
Director Joined
Nov 15
Director Joined
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Nov 17
Owner Exit
Nov 17
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BAKER, Damian Hugh

Active
Woodbastwick Road, NorwichNR13 4RR
Born September 1970
Director
Appointed 20 Feb 2017

MEACOCK, Christopher

Resigned
Mill Hill Road, NorwichNR2 3DR
Secretary
Appointed 04 Nov 2010
Resigned 02 Feb 2017

KNIGHT, William Stephen

Resigned
St. Giles Street, NorwichNR2 1JN
Born December 1954
Director
Appointed 04 Nov 2014
Resigned 02 Feb 2017

MEACOCK, Christopher Giles

Resigned
Mill Hill Road, NorwichNR2 3DR
Born March 1962
Director
Appointed 04 Nov 2010
Resigned 02 Feb 2017

MUNDAY, Keith Adrian Russell

Resigned
Woodbastwick Road, NorwichNR13 4RR
Born March 1958
Director
Appointed 10 Nov 2014
Resigned 02 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Damian Hugh Baker

Active
Woodbastwick Road, NorwichNR13 4RR
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2017

Mr Chris Giles Meacock

Ceased
Mill Hill Road, NorwichNR2 3DR
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 April 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Incorporation Company
4 November 2010
NEWINCIncorporation