Background WavePink WaveYellow Wave

NPS NORWICH LIMITED (07742699)

NPS NORWICH LIMITED (07742699) is an active UK company. incorporated on 16 August 2011. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. NPS NORWICH LIMITED has been registered for 14 years. Current directors include MADDOX, Nicholas Paul.

Company Number
07742699
Status
active
Type
ltd
Incorporated
16 August 2011
Age
14 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
MADDOX, Nicholas Paul
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPS NORWICH LIMITED

NPS NORWICH LIMITED is an active company incorporated on 16 August 2011 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. NPS NORWICH LIMITED was registered 14 years ago.(SIC: 71111)

Status

active

Active since 14 years ago

Company No

07742699

LTD Company

Age

14 Years

Incorporated 16 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
From: 16 August 2011To: 15 January 2019
Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Oct 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Jan 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Feb 24
Director Left
Jul 25
1
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

MADDOX, Nicholas Paul

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1966
Director
Appointed 27 Feb 2023

JONES, Hilary Louise

Resigned
16 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 16 Aug 2011
Resigned 07 Jan 2019

BRADSHAW, Dawn Lesley

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1964
Director
Appointed 27 Jan 2022
Resigned 26 Jan 2024

BRITCH, Michael Lancaster

Resigned
16 Central Avenue, NorwichNR7 0HR
Born February 1958
Director
Appointed 16 Aug 2011
Resigned 31 Jan 2018

BROMLEY DERRY, Ian

Resigned
16 Central Avenue, NorwichNR7 0HR
Born November 1958
Director
Appointed 08 Feb 2012
Resigned 01 May 2017

BULL, Anthony Neil

Resigned
16 Central Avenue, NorwichNR7 0HR
Born January 1971
Director
Appointed 08 Jul 2016
Resigned 20 Aug 2018

CRONK, Robert Peter

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1959
Director
Appointed 23 Aug 2019
Resigned 20 Nov 2020

DAW, Stephen Colin

Resigned
16 Central Avenue, NorwichNR7 0HR
Born August 1961
Director
Appointed 16 Apr 2018
Resigned 10 Dec 2018

GOODE, Lyndsey David

Resigned
16 Central Avenue, NorwichNR7 0HR
Born May 1955
Director
Appointed 08 Feb 2012
Resigned 04 Mar 2014

HAWES, Peter Michael

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1950
Director
Appointed 04 Mar 2014
Resigned 03 Nov 2016

HERSEY, Simon Christopher

Resigned
Fifers Lane, NorwichNR6 6EQ
Born April 1967
Director
Appointed 31 Jul 2020
Resigned 09 Dec 2022

HOPKINS, Martin Christopher

Resigned
16 Central Avenue, NorwichNR7 0HR
Born May 1964
Director
Appointed 03 Nov 2016
Resigned 25 Jan 2017

KENDRICK, Paul, Cllr

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1959
Director
Appointed 04 Jul 2017
Resigned 26 Jan 2024

MARNEY, Carol Ann

Resigned
Fifers Lane, NorwichNR6 6EQ
Born December 1960
Director
Appointed 10 Dec 2018
Resigned 13 Jun 2019

MOORCROFT, David John

Resigned
Fifers Lane, NorwichNR6 6EQ
Born March 1958
Director
Appointed 24 Aug 2018
Resigned 23 Aug 2019

ROBERTSON, Marina

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1973
Director
Appointed 10 Dec 2018
Resigned 09 Dec 2022

SHAW, David

Resigned
16 Central Avenue, NorwichNR7 0HR
Born April 1975
Director
Appointed 18 Jul 2017
Resigned 02 Jul 2018

STONARD, Michael John

Resigned
16 Central Avenue, NorwichNR7 0HR
Born February 1959
Director
Appointed 01 Jul 2016
Resigned 04 Jul 2017

VENN, Paul

Resigned
Fifers Lane, NorwichNR6 6EQ
Born June 1964
Director
Appointed 27 Jun 2019
Resigned 14 Jul 2025

WATERS, Alan Henry

Resigned
16 Central Avenue, NorwichNR7 0HR
Born November 1953
Director
Appointed 01 Mar 2012
Resigned 01 Jul 2016

WATT, Andrew

Resigned
16 Central Avenue, NorwichNR7 0HR
Born February 1962
Director
Appointed 01 Mar 2012
Resigned 26 May 2016

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 10 Apr 2017
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Norwich City Council

Ceased
St. Peters Street, NorwichNR2 1NH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2024
Fifers Lane, NorwichNR6 6EQ

Nature of Control

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

Filing History

93

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2024
AAAnnual Accounts
Legacy
12 March 2024
PARENT_ACCPARENT_ACC
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Auditors Resignation Company
11 February 2017
AUDAUD
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2012
AAAnnual Accounts
Capital Allotment Shares
4 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Resolution
13 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Incorporation Company
16 August 2011
NEWINCIncorporation