Background WavePink WaveYellow Wave

NORSE ENERGY LIMITED (08358987)

NORSE ENERGY LIMITED (08358987) is an active UK company. incorporated on 14 January 2013. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. NORSE ENERGY LIMITED has been registered for 13 years.

Company Number
08358987
Status
active
Type
ltd
Incorporated
14 January 2013
Age
13 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSE ENERGY LIMITED

NORSE ENERGY LIMITED is an active company incorporated on 14 January 2013 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. NORSE ENERGY LIMITED was registered 13 years ago.(SIC: 74901)

Status

active

Active since 13 years ago

Company No

08358987

LTD Company

Age

13 Years

Incorporated 14 January 2013

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 16 December 2025 (3 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
From: 14 January 2013To: 4 January 2019
Timeline

21 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Director Joined
Aug 14
Loan Secured
Nov 14
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Mar 21
Director Left
Nov 21
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
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
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Legacy
6 January 2022
GUARANTEE2GUARANTEE2
Legacy
6 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Legacy
1 March 2021
GUARANTEE2GUARANTEE2
Legacy
1 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Legacy
23 December 2019
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2017
AAAnnual Accounts
Auditors Resignation Company
11 February 2017
AUDAUD
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Incorporation Company
14 January 2013
NEWINCIncorporation