Background WavePink WaveYellow Wave

NORMAN 1985 LIMITED (09887179)

NORMAN 1985 LIMITED (09887179) is an active UK company. incorporated on 24 November 2015. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. NORMAN 1985 LIMITED has been registered for 10 years. Current directors include CHIN, Charmaine Nga Mun, ROSLI, Fadzlan.

Company Number
09887179
Status
active
Type
ltd
Incorporated
24 November 2015
Age
10 years
Address
Ground Floor, Ibis House, Warrington, WA1 1RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CHIN, Charmaine Nga Mun, ROSLI, Fadzlan
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAN 1985 LIMITED

NORMAN 1985 LIMITED is an active company incorporated on 24 November 2015 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. NORMAN 1985 LIMITED was registered 10 years ago.(SIC: 64202)

Status

active

Active since 10 years ago

Company No

09887179

LTD Company

Age

10 Years

Incorporated 24 November 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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Ground Floor, Ibis House Centre Park Warrington, WA1 1RL,

Previous Addresses

44 Cromwell Road London E17 9JN
From: 13 December 2021To: 20 December 2021
Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL England
From: 14 October 2020To: 13 December 2021
1030 Centre Park Slutchers Lane Warrington WA1 1QL England
From: 17 December 2015To: 14 October 2020
1030 Slutchers Lane Centre Park Warrington WA1 1QL United Kingdom
From: 25 November 2015To: 17 December 2015
3 More London Riverside London SE1 2AQ United Kingdom
From: 24 November 2015To: 25 November 2015
Timeline

45 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Funding Round
May 16
Director Joined
May 16
Funding Round
Jun 16
Funding Round
Jan 17
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Nov 17
Funding Round
Jun 18
Funding Round
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
New Owner
May 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Capital Update
Oct 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jan 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Sept 25
Director Joined
Sept 25
9
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CHIN, Charmaine Nga Mun

Active
Centre Park, WarringtonWA1 1RL
Born May 1990
Director
Appointed 12 Sept 2025

ROSLI, Fadzlan

Active
143-149 Fenchurch Street, LondonEC3M 6BL
Born October 1981
Director
Appointed 01 Apr 2022

OLDROYD, Elizabeth

Resigned
Centre Park, WarringtonWA1 1QL
Secretary
Appointed 24 Nov 2015
Resigned 10 Jun 2020

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 24 Nov 2015
Resigned 24 Nov 2015

BERTAGNA, Dario

Resigned
Centre Park, WarringtonWA1 1RL
Born May 1984
Director
Appointed 27 Sept 2017
Resigned 01 Apr 2022

BRECKENRIDGE, John William

Resigned
Centre Park, WarringtonWA1 1QL
Born February 1962
Director
Appointed 31 Mar 2017
Resigned 27 Sept 2017

BRECKENRIDGE, John William

Resigned
Centre Park, WarringtonWA1 1QL
Born February 1962
Director
Appointed 24 Nov 2015
Resigned 12 Jan 2016

DAVYS, Vian Robert

Resigned
143-149 Fenchurch Street, LondonEC3M 6BL
Born November 1968
Director
Appointed 01 Apr 2022
Resigned 12 Sept 2025

DOWN, Helen Ruth

Resigned
Ibis Court, WarringtonWA1 1RL
Born March 1979
Director
Appointed 28 Jul 2020
Resigned 28 Jan 2021

EAVES, Simon Richard

Resigned
Centre Park, WarringtonWA1 1RL
Born July 1967
Director
Appointed 24 Nov 2015
Resigned 01 Apr 2022

FRIEL, Gerald Joseph

Resigned
Centre Park, WarringtonWA1 1QL
Born March 1964
Director
Appointed 21 Apr 2016
Resigned 21 Sept 2018

GAINS, Keith Stephen

Resigned
Centre Park, WarringtonWA1 1QL
Born January 1977
Director
Appointed 24 Nov 2015
Resigned 31 Mar 2017

GOLANSKA-RYAN, Justyna Roza

Resigned
Centre Park, WarringtonWA1 1QL
Born November 1978
Director
Appointed 08 Mar 2016
Resigned 21 Sept 2018

HUGHES, Paul Kevin

Resigned
Centre Park, WarringtonWA1 1RL
Born July 1974
Director
Appointed 28 Jul 2020
Resigned 01 Apr 2022

MARSDEN, Andrew Charles Rupert

Resigned
Centre Park, WarringtonWA1 1QL
Born September 1966
Director
Appointed 12 Jan 2016
Resigned 19 Apr 2016

RYAN, Justine

Resigned
Centre Park, WarringtonWA1 1QL
Born November 1978
Director
Appointed 12 Jan 2016
Resigned 08 Mar 2016

USHER, Kirsty Louise

Resigned
Centre Park, WarringtonWA1 1RL
Born May 1975
Director
Appointed 25 Sept 2018
Resigned 01 Apr 2022

VINCE, Thomas James

Resigned
Slutchers Lane, WarringtonWA1 1QL
Born July 1991
Director
Appointed 24 Nov 2015
Resigned 24 Nov 2015

Persons with significant control

4

1 Active
3 Ceased
Centre Park, WarringtonWA1 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022

Mr Thomas Kubr

Ceased
Bahnhofstrasse, Zug
Born April 1966

Nature of Control

Significant influence or control
Notified 01 May 2019
Ceased 01 Apr 2022
Colmore Row, BirminghamB3 2BJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2022
Talgarth Road, LondonW6 8BJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Memorandum Articles
23 March 2022
MAMA
Resolution
17 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Legacy
29 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 October 2019
SH19Statement of Capital
Legacy
29 October 2019
CAP-SSCAP-SS
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Change To A Person With Significant Control
4 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 October 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 October 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Resolution
22 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 December 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Incorporation Company
24 November 2015
NEWINCIncorporation