Background WavePink WaveYellow Wave

NORMAN ROURKE PRYME LIMITED (07966438)

NORMAN ROURKE PRYME LIMITED (07966438) is an active UK company. incorporated on 27 February 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NORMAN ROURKE PRYME LIMITED has been registered for 14 years. Current directors include COXEN, Victoria Kaye, KENNEDY, Matthew, RIMMER, Thomas.

Company Number
07966438
Status
active
Type
ltd
Incorporated
27 February 2012
Age
14 years
Address
57 Webber Street, London, SE1 0RF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COXEN, Victoria Kaye, KENNEDY, Matthew, RIMMER, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAN ROURKE PRYME LIMITED

NORMAN ROURKE PRYME LIMITED is an active company incorporated on 27 February 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NORMAN ROURKE PRYME LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07966438

LTD Company

Age

14 Years

Incorporated 27 February 2012

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 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

57 Webber Street London, SE1 0RF,

Previous Addresses

Regina House 124 Finchley Road London NW3 5JS
From: 27 February 2012To: 7 October 2015
Timeline

42 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Loan Secured
Aug 14
Loan Cleared
Sept 15
Director Left
May 16
Director Left
Dec 16
Funding Round
Mar 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Share Issue
Jun 22
Share Issue
Jun 22
Share Issue
Jun 22
Funding Round
Jan 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Share Buyback
Mar 23
Director Left
Apr 23
Capital Reduction
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Director Left
May 24
Director Left
Jan 25
Funding Round
Jan 26
11
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COXEN, Victoria Kaye

Active
Webber Street, LondonSE1 0RF
Born January 1969
Director
Appointed 09 Jun 2023

KENNEDY, Matthew

Active
Webber Street, LondonSE1 0RF
Born September 1977
Director
Appointed 28 Mar 2019

RIMMER, Thomas

Active
Webber Street, LondonSE1 0RF
Born May 1980
Director
Appointed 28 Mar 2019

ETTRIDGE, Natasha Elizabeth

Resigned
Webber Street, LondonSE1 0RF
Secretary
Appointed 21 Jun 2023
Resigned 27 Jan 2025

CHANDLER, David Mark

Resigned
Webber Street, LondonSE1 0RF
Born June 1956
Director
Appointed 14 May 2012
Resigned 31 Mar 2023

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 27 Feb 2012
Resigned 27 Feb 2012

ETTRIDGE, Ian

Resigned
Langstone Hill, ManatonTQ13 9JZ
Born December 1960
Director
Appointed 27 Feb 2012
Resigned 31 Mar 2021

EVANS, Raymond Thomas

Resigned
Beech Avenue, UpminsterRM14 2HW
Born February 1953
Director
Appointed 14 May 2012
Resigned 31 Mar 2016

FIRTH, Keith

Resigned
27-37 St George's Road, LondonSW19 4EU
Born October 1966
Director
Appointed 28 Mar 2019
Resigned 31 Mar 2021

GLENNON, Niall John Carmel

Resigned
27-37 St George's Road, LondonSW19 4EU
Born September 1970
Director
Appointed 19 Feb 2020
Resigned 31 Mar 2021

HOLLIDAY, Linden Mark

Resigned
Webber Street, LondonSE1 0RF
Born September 1965
Director
Appointed 09 Jun 2023
Resigned 31 Dec 2024

LOWEN, Jonathan Stanley

Resigned
69 Blacketts Wood Drive, ChorleywoodWD3 5PY
Born May 1959
Director
Appointed 14 May 2012
Resigned 31 Mar 2021

ORME, Jamie

Resigned
27-37 St George's Road, LondonSW19 4EU
Born November 1983
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2021

SAWYER, Matthew

Resigned
27-37 St George's Road, LondonSW19 4EU
Born August 1966
Director
Appointed 19 Feb 2020
Resigned 31 Mar 2021

THORN, Robin Scott

Resigned
Lower Dean, Dean PriorTQ11 0LS
Born April 1969
Director
Appointed 14 May 2012
Resigned 31 Mar 2016

WOODLEY, Myles Russell

Resigned
Webber Street, LondonSE1 0RF
Born June 1965
Director
Appointed 14 May 2012
Resigned 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Memorandum Articles
23 December 2025
MAMA
Resolution
23 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Resolution
20 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Resolution
23 August 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
14 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Capital Cancellation Shares
18 April 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Capital Return Purchase Own Shares
14 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
14 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 June 2022
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Resolution
7 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Resolution
28 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Memorandum Articles
21 December 2020
MAMA
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Resolution
9 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Legacy
4 July 2012
MG01MG01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Incorporation Company
27 February 2012
NEWINCIncorporation