Background WavePink WaveYellow Wave

NORWICH FINANCE LIMITED (08924492)

NORWICH FINANCE LIMITED (08924492) is an active UK company. incorporated on 5 March 2014. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NORWICH FINANCE LIMITED has been registered for 12 years. Current directors include DEWINTER, Justin Zakgerald, UDY, Robert Edward.

Company Number
08924492
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
Floor 4 25-27 Surrey Street, Norwich, NR1 3NX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DEWINTER, Justin Zakgerald, UDY, Robert Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWICH FINANCE LIMITED

NORWICH FINANCE LIMITED is an active company incorporated on 5 March 2014 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NORWICH FINANCE LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08924492

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Floor 4 25-27 Surrey Street Norwich, NR1 3NX,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 6 July 2015To: 23 January 2024
145-157 st John Street London EC1V 4PW
From: 5 March 2014To: 6 July 2015
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Joined
Mar 16
Director Left
Jul 17
Director Left
Oct 17
Loan Secured
Jan 18
Director Joined
Apr 18
Director Left
Nov 19
Loan Secured
Dec 19
Loan Secured
Apr 22
Loan Cleared
Feb 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DEWINTER, Justin Zakgerald

Active
Surrey Street, NorwichNR1 3NX
Born April 1967
Director
Appointed 06 Aug 2014

UDY, Robert Edward

Active
Surrey Street, NorwichNR1 3NX
Born August 1971
Director
Appointed 21 Sept 2015

UDY, Robert Edward

Resigned
St John Street, LondonEC1V 4PW
Secretary
Appointed 05 Mar 2014
Resigned 06 Aug 2014

AGNEW, Theodore Thomas More, Lord

Resigned
East Somerton, Great YarmouthNR29 4DZ
Born January 1961
Director
Appointed 06 Aug 2014
Resigned 24 Oct 2017

DAYNES, David Edward

Resigned
Bungay Road, NorwichNR15 2NG
Born October 1952
Director
Appointed 03 Mar 2016
Resigned 30 Jun 2017

HARRELL, Edwin Donald

Resigned
Graham Road, IpswichIP1 3QE
Born January 1965
Director
Appointed 24 Oct 2017
Resigned 01 Nov 2019

UDY, Robert Edward

Resigned
St John Street, LondonEC1V 4PW
Born August 1971
Director
Appointed 05 Mar 2014
Resigned 06 Aug 2014

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

51

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Memorandum Articles
14 January 2025
MAMA
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2014
AP01Appointment of Director
Resolution
16 August 2014
RESOLUTIONSResolutions
Incorporation Company
5 March 2014
NEWINCIncorporation