Background WavePink WaveYellow Wave

NORSE SOUTH EAST LIMITED (09891365)

NORSE SOUTH EAST LIMITED (09891365) is an active UK company. incorporated on 26 November 2015. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. NORSE SOUTH EAST LIMITED has been registered for 10 years. Current directors include BUCKLES, Paul Anthony, GREEN, Michelle, KENNY, Darren John and 2 others.

Company Number
09891365
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BUCKLES, Paul Anthony, GREEN, Michelle, KENNY, Darren John, PALMER, Stuart, TANSLEY, Andrew George
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSE SOUTH EAST LIMITED

NORSE SOUTH EAST LIMITED is an active company incorporated on 26 November 2015 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. NORSE SOUTH EAST LIMITED was registered 10 years ago.(SIC: 81100)

Status

active

Active since 10 years ago

Company No

09891365

LTD Company

Age

10 Years

Incorporated 26 November 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 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Previous Addresses

Lancaster House 16 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England
From: 4 March 2016To: 31 January 2019
Lancaster House 16 Central Avenue St Andrews Business Park Norwich NR7 9HR United Kingdom
From: 26 November 2015To: 4 March 2016
Timeline

41 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Apr 17
Funding Round
May 17
Director Left
Feb 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BUCKLES, Paul Anthony

Active
Fifers Lane, NorwichNR6 6EQ
Born June 1967
Director
Appointed 21 Aug 2025

GREEN, Michelle

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1974
Director
Appointed 13 Mar 2025

KENNY, Darren John

Active
Fifers Lane, NorwichNR6 6EQ
Born January 1973
Director
Appointed 30 Dec 2025

PALMER, Stuart

Active
Fifers Lane, NorwichNR6 6EQ
Born September 1984
Director
Appointed 23 Dec 2025

TANSLEY, Andrew George

Active
Fifers Lane, NorwichNR6 6EQ
Born November 1984
Director
Appointed 28 Feb 2023

JONES, Hilary Louise

Resigned
16 Central Avenue, NorwichNR7 0HR
Secretary
Appointed 26 Nov 2015
Resigned 07 Jan 2019

ADEY, Dawn Marie

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1970
Director
Appointed 24 May 2019
Resigned 21 Feb 2020

BRADLEY, Christopher Duncan

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1962
Director
Appointed 04 Mar 2020
Resigned 15 Dec 2023

BRIGGS, Anthony, Councillor

Resigned
Fifers Lane, NorwichNR6 6EQ
Born April 1940
Director
Appointed 01 Apr 2016
Resigned 09 Sept 2019

EMMS, Mark Thomas

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1973
Director
Appointed 01 Apr 2016
Resigned 06 Feb 2020

GALLIFORD, Justin Frederick Lloyd Charles

Resigned
Fifers Lane, NorwichNR6 6EQ
Born December 1978
Director
Appointed 06 Feb 2020
Resigned 28 Feb 2023

GOODWIN, Matthew Adam

Resigned
Fifers Lane, NorwichNR6 6EQ
Born April 1972
Director
Appointed 12 Feb 2024
Resigned 10 Nov 2025

GUY, Robert Graham

Resigned
Fifers Lane, NorwichNR6 6EQ
Born December 1966
Director
Appointed 11 Feb 2020
Resigned 24 Mar 2023

HAWES, Peter Michael

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1950
Director
Appointed 26 Nov 2015
Resigned 03 Nov 2016

HOPKINS, Martin Christopher

Resigned
16 Central Avenue, NorwichNR7 0HR
Born May 1964
Director
Appointed 03 Nov 2016
Resigned 25 Jan 2017

HUGHES, Gary George Henry

Resigned
Fifers Lane, NorwichNR6 6EQ
Born August 1959
Director
Appointed 09 Sept 2019
Resigned 17 Feb 2022

KENNY, Darren John

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1973
Director
Appointed 04 Mar 2025
Resigned 13 Nov 2025

KNELLER, Gillian Margaret

Resigned
Fifers Lane, NorwichNR6 6EQ
Born September 1966
Director
Appointed 01 Apr 2016
Resigned 18 Feb 2019

MADDOX, Nicholas Paul

Resigned
Fifers Lane, NorwichNR6 6EQ
Born April 1966
Director
Appointed 06 Feb 2020
Resigned 21 Aug 2025

ROBINSON, Alex Nicholas

Resigned
Fifers Lane, NorwichNR6 6EQ
Born May 1985
Director
Appointed 12 Jun 2023
Resigned 26 Feb 2025

VANSTONE, Daniel Christopher

Resigned
Fifers Lane, NorwichNR6 6EQ
Born September 1981
Director
Appointed 22 May 2023
Resigned 14 Nov 2024

VINCE, Peter James

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1965
Director
Appointed 01 Apr 2016
Resigned 11 Feb 2020

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 10 Apr 2017
Resigned 06 Feb 2020

Persons with significant control

2

Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Havant Borough Council

Active
Civic Centre Road, HavantPO9 2AX

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2017
CH01Change of Director Details
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Resolution
15 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2015
NEWINCIncorporation