Background WavePink WaveYellow Wave

NORSE ENERGY (BSCC) LIMITED (09438869)

NORSE ENERGY (BSCC) LIMITED (09438869) is an active UK company. incorporated on 13 February 2015. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. NORSE ENERGY (BSCC) LIMITED has been registered for 11 years. Current directors include MADDOX, Nicholas Paul.

Company Number
09438869
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
MADDOX, Nicholas Paul
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSE ENERGY (BSCC) LIMITED

NORSE ENERGY (BSCC) LIMITED is an active company incorporated on 13 February 2015 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 (BSCC) LIMITED was registered 11 years ago.(SIC: 74901)

Status

active

Active since 11 years ago

Company No

09438869

LTD Company

Age

11 Years

Incorporated 13 February 2015

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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

, Lancaster House 16 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, United Kingdom
From: 13 February 2015To: 4 January 2019
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Jun 16
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Nov 21
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MADDOX, Nicholas Paul

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1966
Director
Appointed 15 Nov 2022

JONES, Hilary Louise

Resigned
Fifers Lane, NorwichNR6 6EQ
Secretary
Appointed 13 Feb 2015
Resigned 07 Jan 2019

BRITCH, Michael Lancaster

Resigned
16 Central Avenue, NorwichNR7 0HR
Born February 1958
Director
Appointed 13 Feb 2015
Resigned 31 Jan 2018

DAW, Stephen Colin

Resigned
16 Central Avenue, NorwichNR7 0HR
Born August 1961
Director
Appointed 13 Feb 2015
Resigned 10 Dec 2018

HERSEY, Simon Christopher

Resigned
Fifers Lane, NorwichNR6 6EQ
Born April 1967
Director
Appointed 13 Feb 2015
Resigned 15 Nov 2022

PRATT, James

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1972
Director
Appointed 10 Dec 2018
Resigned 12 Apr 2022

WETTELAND, Dean Thorvald

Resigned
16 Central Avenue, NorwichNR7 0HR
Born November 1976
Director
Appointed 16 Apr 2018
Resigned 01 Dec 2018

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 16 Apr 2018
Resigned 24 Nov 2021

WILTSHIRE, Nathan

Resigned
16 Central Avenue, NorwichNR7 0HR
Born September 1979
Director
Appointed 13 Feb 2015
Resigned 24 Jun 2016

Persons with significant control

1

Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
18 February 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
Confirmation Statement With No Updates
17 February 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
Confirmation Statement With No Updates
13 February 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
14 February 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
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2022
AAAnnual Accounts
Legacy
25 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
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
15 February 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
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2019
AAAnnual Accounts
Legacy
23 December 2019
PARENT_ACCPARENT_ACC
Legacy
23 December 2019
AGREEMENT2AGREEMENT2
Legacy
23 December 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Termination Director Company
8 January 2019
TM01Termination of Director
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
4 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment 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
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Legacy
19 December 2017
PARENT_ACCPARENT_ACC
Legacy
19 December 2017
AGREEMENT2AGREEMENT2
Legacy
19 December 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2017
AAAnnual Accounts
Legacy
21 February 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Legacy
2 February 2017
PARENT_ACCPARENT_ACC
Legacy
2 February 2017
GUARANTEE2GUARANTEE2
Legacy
2 February 2017
AGREEMENT2AGREEMENT2
Legacy
26 January 2017
GUARANTEE2GUARANTEE2
Legacy
26 January 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
21 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2015
NEWINCIncorporation