Background WavePink WaveYellow Wave

VISIT EAST ANGLIA LIMITED (07741044)

VISIT EAST ANGLIA LIMITED (07741044) is an active UK company. incorporated on 15 August 2011. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in activities of tourist guides. VISIT EAST ANGLIA LIMITED has been registered for 14 years. Current directors include BLOFELD, Thomas Henry Calthorpe, SCOTT, Vanessa, WATERS, Peter John and 1 others.

Company Number
07741044
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 August 2011
Age
14 years
Address
Bankside 300 Peachman Way, Norwich, NR7 0LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of tourist guides
Directors
BLOFELD, Thomas Henry Calthorpe, SCOTT, Vanessa, WATERS, Peter John, WOOD, Andrew Charles
SIC Codes
79901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISIT EAST ANGLIA LIMITED

VISIT EAST ANGLIA LIMITED is an active company incorporated on 15 August 2011 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of tourist guides. VISIT EAST ANGLIA LIMITED was registered 14 years ago.(SIC: 79901)

Status

active

Active since 14 years ago

Company No

07741044

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 15 August 2011

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 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Bankside 300 Peachman Way Broadland Business Park Norwich, NR7 0LB,

Previous Addresses

King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
From: 15 August 2011To: 12 April 2021
Timeline

32 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 13
Director Left
May 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
May 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
Jul 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BLOFELD, Thomas Henry Calthorpe

Active
Horning Road, NorwichNR12 8JW
Born May 1964
Director
Appointed 28 Sept 2011

SCOTT, Vanessa

Active
Ash Close, SwaffhamPE37 7NH
Born August 1958
Director
Appointed 01 Jul 2021

WATERS, Peter John

Active
Peachman Way, NorwichNR7 0LB
Born July 1967
Director
Appointed 06 May 2015

WOOD, Andrew Charles

Active
Peachman Way, NorwichNR7 0LB
Born January 1960
Director
Appointed 01 Apr 2018

BOURNES, Stephen Anthony

Resigned
North Parade, SouthwoldIP18 6BN
Born May 1955
Director
Appointed 28 Sept 2011
Resigned 04 Feb 2013

BRADLEY, George

Resigned
Peachman Way, NorwichNR7 0LB
Born January 1984
Director
Appointed 04 Jul 2016
Resigned 10 Aug 2021

BROWN, Keith William

Resigned
22 Bury Road, NewmarketCB8 7BU
Born January 1954
Director
Appointed 28 Sept 2011
Resigned 08 Oct 2024

CLARK, Sean Nigel

Resigned
Millers Drive, DissIP21 4PX
Born February 1968
Director
Appointed 02 Nov 2015
Resigned 10 Aug 2021

COBBOLD, Elizabeth Mary

Resigned
East Green, SouthwoldIP18 6JW
Born May 1978
Director
Appointed 28 Sept 2011
Resigned 02 Oct 2014

DUPEE, Martin Dennis

Resigned
Long Stratton, NorwichNR15 2WE
Born August 1959
Director
Appointed 28 Sept 2011
Resigned 10 Aug 2021

ELLIS, Richard Marriott

Resigned
Stody Road, Melton ConstableNR24 2QH
Born January 1955
Director
Appointed 15 Aug 2011
Resigned 31 Mar 2018

GOUGH, Robert Charles

Resigned
Angel Hill, Bury St EdmundsIP33 1LT
Born June 1966
Director
Appointed 28 Sept 2011
Resigned 01 Feb 2018

MOSCRIP-COUBROUGH, Christopher Gerald

Resigned
Thorpland Road, FakenhamNR21 8JQ
Born March 1971
Director
Appointed 28 Sept 2011
Resigned 10 Aug 2021

PAUL, Alexander Hugh

Resigned
The Common, SouthwoldIP18 6TB
Born May 1969
Director
Appointed 28 Sept 2011
Resigned 14 May 2014

ROUS, Paul

Resigned
Dennington, WoodbridgeIP13 8AU
Born December 1978
Director
Appointed 02 Nov 2015
Resigned 03 Jul 2017

ROWAN-ROBINSON, Timothy Salvin

Resigned
Thorpeness, LeistonIP16 4NH
Born April 1949
Director
Appointed 28 Sept 2011
Resigned 01 Feb 2018

RUSSELL, Ian Anthony

Resigned
Lovel Staithe, NorwichNR1 1LW
Born July 1956
Director
Appointed 28 Sept 2011
Resigned 10 Aug 2021

SAVORY, Victoria

Resigned
Hemblington Lane, StrumpshawNR13 4NE
Born July 1980
Director
Appointed 02 Oct 2014
Resigned 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Incorporation Company
15 August 2011
NEWINCIncorporation