Background WavePink WaveYellow Wave

NORFOLK CAPITAL MANAGEMENT SERVICES LIMITED (08334056)

NORFOLK CAPITAL MANAGEMENT SERVICES LIMITED (08334056) is an active UK company. incorporated on 17 December 2012. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORFOLK CAPITAL MANAGEMENT SERVICES LIMITED has been registered for 13 years. Current directors include HOLLANDER, Paul Joseph, TURNER, Andrew Clive.

Company Number
08334056
Status
active
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
25-27 Surrey Street, Norwich, NR1 3NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOLLANDER, Paul Joseph, TURNER, Andrew Clive
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK CAPITAL MANAGEMENT SERVICES LIMITED

NORFOLK CAPITAL MANAGEMENT SERVICES LIMITED is an active company incorporated on 17 December 2012 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORFOLK CAPITAL MANAGEMENT SERVICES LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08334056

LTD Company

Age

13 Years

Incorporated 17 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

UK CREDIT FUNDING NUMBER ONE LIMITED
From: 17 December 2012To: 21 August 2015
Contact
Address

25-27 Surrey Street Norwich, NR1 3NX,

Previous Addresses

St Crispin's House Duke Street Norwich NR3 1PD
From: 17 December 2012To: 2 December 2019
Timeline

7 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Feb 15
Funding Round
Nov 15
Capital Update
Jan 16
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Apr 17
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CROSS, Tara

Active
Surrey Street, NorwichNR1 3NX
Secretary
Appointed 01 Nov 2024

HOLLANDER, Paul Joseph

Active
Surrey Street, NorwichNR1 3NX
Born September 1980
Director
Appointed 20 Jan 2017

TURNER, Andrew Clive

Active
Surrey Street, NorwichNR1 3NX
Born June 1958
Director
Appointed 17 Dec 2012

RICHARDSON, Anthony

Resigned
Surrey Street, NorwichNR1 3NX
Secretary
Appointed 17 Dec 2012
Resigned 01 Nov 2024

EKE, Graham Charles

Resigned
Duke Street, NorwichNR3 1PD
Born May 1975
Director
Appointed 17 Dec 2012
Resigned 12 Apr 2017

PAINTER, Jonathan David

Resigned
Duke Street, NorwichNR3 1PD
Born October 1971
Director
Appointed 17 Dec 2012
Resigned 19 Sept 2016

SWIFT, Paul Anthony

Resigned
Duke Street, NorwichNR3 1PD
Born May 1960
Director
Appointed 17 Dec 2012
Resigned 05 Jan 2015

Persons with significant control

1

Surrey Street, NorwichNR1 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Legacy
15 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 January 2016
SH19Statement of Capital
Legacy
15 January 2016
CAP-SSCAP-SS
Resolution
15 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Resolution
21 August 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Statement Of Companys Objects
2 January 2014
CC04CC04
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Memorandum Articles
9 January 2013
MEM/ARTSMEM/ARTS
Resolution
9 January 2013
RESOLUTIONSResolutions
Incorporation Company
17 December 2012
NEWINCIncorporation