Background WavePink WaveYellow Wave

NORTONS ASSURANCE LIMITED (09823227)

NORTONS ASSURANCE LIMITED (09823227) is an active UK company. incorporated on 14 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. NORTONS ASSURANCE LIMITED has been registered for 10 years. Current directors include CAMPBELL, Anthony Stuart, SHAW, Joanna.

Company Number
09823227
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CAMPBELL, Anthony Stuart, SHAW, Joanna
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTONS ASSURANCE LIMITED

NORTONS ASSURANCE LIMITED is an active company incorporated on 14 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. NORTONS ASSURANCE LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09823227

LTD Company

Age

10 Years

Incorporated 14 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

NORTONS AUDIT LIMITED
From: 14 October 2015To: 28 September 2016
Contact
Address

Suite 1, 7th Floor, 50 Broadway London, SW1H 0BL,

Previous Addresses

Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT United Kingdom
From: 14 October 2015To: 4 January 2023
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Funding Round
Feb 16
Director Left
Nov 21
Director Left
Dec 23
Director Joined
Jul 24
Owner Exit
Dec 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CAMPBELL, Anthony Stuart

Active
50 Broadway, LondonSW1H 0BL
Born July 1968
Director
Appointed 14 Oct 2015

SHAW, Joanna

Active
50 Broadway, LondonSW1H 0BL
Born August 1983
Director
Appointed 08 Jul 2024

BIGGS, Jacqueline Anne

Resigned
Basingstoke Road, ReadingRG7 1NT
Born May 1971
Director
Appointed 22 Oct 2015
Resigned 01 Dec 2021

COOPER, Paul John

Resigned
50 Broadway, LondonSW1H 0BL
Born July 1957
Director
Appointed 08 Feb 2016
Resigned 14 Dec 2023

DOYLE, Peter

Resigned
Basingstoke Road, ReadingRG7 1NT
Born June 1966
Director
Appointed 14 Oct 2015
Resigned 22 Oct 2015

NORTON, Andrew Howard

Resigned
Basingstoke Road, ReadingRG7 1NT
Born February 1958
Director
Appointed 14 Oct 2015
Resigned 22 Oct 2015

Persons with significant control

3

2 Active
1 Ceased
Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2024
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2016
Ceased 12 Dec 2024

Mr Anthony Stuart Campbell

Active
50 Broadway, LondonSW1H 0BL
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Resolution
3 April 2025
RESOLUTIONSResolutions
Memorandum Articles
3 April 2025
MAMA
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 September 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 August 2016
CONNOTConfirmation Statement Notification
Resolution
24 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
24 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 February 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Resolution
22 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2015
NEWINCIncorporation