Background WavePink WaveYellow Wave

NORWICH NORSE (BUILDING) LIMITED (08660645)

NORWICH NORSE (BUILDING) LIMITED (08660645) is an active UK company. incorporated on 22 August 2013. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORWICH NORSE (BUILDING) LIMITED has been registered for 12 years. Current directors include MADDOX, Nicholas Paul.

Company Number
08660645
Status
active
Type
ltd
Incorporated
22 August 2013
Age
12 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MADDOX, Nicholas Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWICH NORSE (BUILDING) LIMITED

NORWICH NORSE (BUILDING) LIMITED is an active company incorporated on 22 August 2013 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORWICH NORSE (BUILDING) LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08660645

LTD Company

Age

12 Years

Incorporated 22 August 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 15 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

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 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: 22 August 2013To: 31 January 2019
Timeline

34 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Oct 22
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Jan 24
Owner Exit
Feb 24
Director Left
Nov 24
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

MADDOX, Nicholas Paul

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1966
Director
Appointed 05 Feb 2020

JONES, Hilary Louise

Resigned
16 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 22 Aug 2013
Resigned 07 Jan 2019

ATKINS, Gary Lee

Resigned
Fifers Lane, NorwichNR6 6EQ
Born June 1968
Director
Appointed 23 Jul 2018
Resigned 24 Mar 2023

BREMNER, James Sinclair

Resigned
16 Central Avenue, NorwichNR7 0HR
Born November 1948
Director
Appointed 30 Jun 2014
Resigned 14 Jul 2015

BURWELL, John Stanley

Resigned
Fifers Lane, NorwichNR6 6EQ
Born June 1961
Director
Appointed 01 Jun 2021
Resigned 30 Sept 2022

CRONK, Robert Peter

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1959
Director
Appointed 11 Oct 2019
Resigned 20 Nov 2020

HARRIS, Gail Paula

Resigned
Fifers Lane, NorwichNR6 6EQ
Born May 1953
Director
Appointed 14 Jul 2015
Resigned 01 May 2023

HAWES, Peter Michael

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1950
Director
Appointed 22 Aug 2013
Resigned 03 Nov 2016

HOPKINS, Martin Christopher

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

MERRICKS, Andrew John

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1962
Director
Appointed 14 Apr 2014
Resigned 13 Aug 2014

MOORCROFT, David John

Resigned
Fifers Lane, NorwichNR6 6EQ
Born March 1958
Director
Appointed 21 Jun 2016
Resigned 11 Oct 2019

SUMMERS, Andrew Mcgregor

Resigned
Fifers Lane, NorwichNR6 6EQ
Born October 1965
Director
Appointed 27 Jan 2022
Resigned 26 Jan 2024

VANSTONE, Daniel Christopher

Resigned
Fifers Lane, NorwichNR6 6EQ
Born September 1981
Director
Appointed 22 May 2023
Resigned 14 Nov 2024

WATT, Andrew

Resigned
St Andrews Business Park, NorwichNR7 0HR
Born February 1962
Director
Appointed 14 Apr 2014
Resigned 21 Jun 2016

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 10 Apr 2017
Resigned 05 Feb 2020

WHITAKER, Clive

Resigned
16 Central Avenue, NorwichNR7 0HR
Born May 1953
Director
Appointed 14 Apr 2014
Resigned 23 Jul 2018

WRIGHT, Kevin John

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1964
Director
Appointed 13 Aug 2014
Resigned 01 Jun 2021

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

79

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
26 August 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
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2024
AAAnnual Accounts
Legacy
13 March 2024
PARENT_ACCPARENT_ACC
Legacy
13 March 2024
GUARANTEE2GUARANTEE2
Legacy
13 March 2024
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Resolution
16 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2013
NEWINCIncorporation