Background WavePink WaveYellow Wave

NEW ANGLIA CAPITAL LTD (08512619)

NEW ANGLIA CAPITAL LTD (08512619) is an active UK company. incorporated on 1 May 2013. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. NEW ANGLIA CAPITAL LTD has been registered for 12 years. Current directors include FULLER, John Charles, HANCOCK, Robert Edward, JAMIESON, Andrew David and 3 others.

Company Number
08512619
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 2013
Age
12 years
Address
1 St James Court, Norwich, NR3 1RU
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
FULLER, John Charles, HANCOCK, Robert Edward, JAMIESON, Andrew David, KEEN, Dominic John, REID, Andrew, STARKIE, Christopher James Winstanley
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ANGLIA CAPITAL LTD

NEW ANGLIA CAPITAL LTD is an active company incorporated on 1 May 2013 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. NEW ANGLIA CAPITAL LTD was registered 12 years ago.(SIC: 94110)

Status

active

Active since 12 years ago

Company No

08512619

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 1 May 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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

1 St James Court Norwich, NR3 1RU,

Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
May 14
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Dec 18
Director Joined
May 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Left
Nov 21
Owner Exit
Jul 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jun 25
Director Left
Feb 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

FULLER, John Charles

Active
St James Court, NorwichNR3 1RU
Born June 1968
Director
Appointed 29 Oct 2013

HANCOCK, Robert Edward

Active
St James Court, NorwichNR3 1RU
Born December 1977
Director
Appointed 16 Dec 2024

JAMIESON, Andrew David

Active
St James Court, NorwichNR3 1RU
Born July 1956
Director
Appointed 16 Dec 2024

KEEN, Dominic John

Active
St James Court, NorwichNR3 1RU
Born March 1977
Director
Appointed 05 Mar 2019

REID, Andrew

Active
St James Court, NorwichNR3 1RU
Born March 1959
Director
Appointed 16 Dec 2024

STARKIE, Christopher James Winstanley

Active
St James Court, NorwichNR3 1RU
Born September 1971
Director
Appointed 16 Dec 2024

SPANTON, Keith Paul

Resigned
St James Court, NorwichNR3 1RU
Secretary
Appointed 26 Jun 2014
Resigned 31 Mar 2020

ATKINSON, Katherine Susan

Resigned
St James Court, NorwichNR3 1RU
Born April 1973
Director
Appointed 23 Mar 2021
Resigned 09 Feb 2026

BERRY, Harry

Resigned
Picketts Road, FelixstoweIP11 7JT
Born August 1947
Director
Appointed 01 May 2013
Resigned 17 Mar 2014

HORNE, Kevin Michael

Resigned
St. James Court, NorwichNR3 1RU
Born September 1961
Director
Appointed 06 Jun 2013
Resigned 07 Dec 2018

IRVING, John Derek Hunter

Resigned
Lovelstaithe, NorwichNR1 1LW
Born October 1954
Director
Appointed 01 May 2013
Resigned 31 Aug 2013

JONES, William

Resigned
St James Court, NorwichNR3 1RU
Born March 1946
Director
Appointed 06 Jun 2013
Resigned 16 Dec 2024

LUCKETT, Benjamin Mark

Resigned
St James Court, NorwichNR3 1RU
Born May 1975
Director
Appointed 14 Oct 2020
Resigned 11 Jun 2025

OLIVER, Stephen James

Resigned
Felaw Maltings, IpswichIP2 8PN
Born March 1963
Director
Appointed 13 Jun 2017
Resigned 30 Jul 2020

PROCTOR, Andrew James

Resigned
Martineau Lane, NorwichNR1 2DH
Born July 1947
Director
Appointed 13 Jun 2017
Resigned 19 Nov 2021

TANNER, Davina Louise

Resigned
St James Court, NorwichNR3 1RU
Born November 1963
Director
Appointed 06 Jun 2013
Resigned 13 Jun 2017

Persons with significant control

3

2 Active
1 Ceased

Norfolk County Council

Active
Martineau Lane, NorwichNR1 2SQ

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2024

Suffolk County Council

Active
8 Russell Road, IpswichIP1 2BX

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2024
Mills & Reeve Llp, NorwichNR3 1RU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2024
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
10 July 2024
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Resolution
3 June 2024
RESOLUTIONSResolutions
Memorandum Articles
3 June 2024
MAMA
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts Amended With Accounts Type Small
22 October 2018
AAMDAAMD
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Memorandum Articles
18 July 2018
MAMA
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Resolution
3 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
20 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 July 2014
AP03Appointment of Secretary
Move Registers To Sail Company
1 July 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Move Registers To Sail Company
1 July 2014
AD03Change of Location of Company Records
Change Sail Address Company
1 July 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Termination Secretary Company
21 May 2014
TM02Termination of Secretary
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Incorporation Company
1 May 2013
NEWINCIncorporation