Background WavePink WaveYellow Wave

MB CONSULTING (NORFOLK) LIMITED (09837031)

MB CONSULTING (NORFOLK) LIMITED (09837031) is an active UK company. incorporated on 22 October 2015. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects. MB CONSULTING (NORFOLK) LIMITED has been registered for 10 years. Current directors include BARTRAM, Matthew.

Company Number
09837031
Status
active
Type
ltd
Incorporated
22 October 2015
Age
10 years
Address
Floor 10 Norfolk Tower, Norwich, NR1 3PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARTRAM, Matthew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MB CONSULTING (NORFOLK) LIMITED

MB CONSULTING (NORFOLK) LIMITED is an active company incorporated on 22 October 2015 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects. MB CONSULTING (NORFOLK) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09837031

LTD Company

Age

10 Years

Incorporated 22 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Floor 10 Norfolk Tower 48-52 Surrey Street Norwich, NR1 3PA,

Previous Addresses

10th Floor Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA United Kingdom
From: 24 October 2017To: 13 July 2021
Keswick Mill Barn Mill Lane Keswick Norwich NR4 6TP England
From: 22 October 2015To: 24 October 2017
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Jul 24
Funding Round
Mar 25
New Owner
Mar 25
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BARTRAM, Matthew

Active
Norfolk Tower, NorwichNR1 3PA
Born June 1967
Director
Appointed 22 Oct 2015

Persons with significant control

2

Ms. Susie Lucy Bartram

Active
Norfolk Tower, NorwichNR1 3PA
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2023

Mr Matthew Bartram

Active
Norfolk Tower, NorwichNR1 3PA
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Incorporation Company
22 October 2015
NEWINCIncorporation