Background WavePink WaveYellow Wave

NPS PETERBOROUGH LIMITED (10213568)

NPS PETERBOROUGH LIMITED (10213568) is an active UK company. incorporated on 3 June 2016. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. NPS PETERBOROUGH LIMITED has been registered for 9 years. Current directors include BARROW, Daniella Louise, TANSLEY, Andrew George.

Company Number
10213568
Status
active
Type
ltd
Incorporated
3 June 2016
Age
9 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BARROW, Daniella Louise, TANSLEY, Andrew George
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPS PETERBOROUGH LIMITED

NPS PETERBOROUGH LIMITED is an active company incorporated on 3 June 2016 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. NPS PETERBOROUGH LIMITED was registered 9 years ago.(SIC: 71111)

Status

active

Active since 9 years ago

Company No

10213568

LTD Company

Age

9 Years

Incorporated 3 June 2016

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 15 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 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
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: 3 June 2016To: 4 January 2019
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jul 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Mar 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
May 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 23
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Apr 25
1
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BARROW, Daniella Louise

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1974
Director
Appointed 28 Feb 2023

TANSLEY, Andrew George

Active
Fifers Lane, NorwichNR6 6EQ
Born November 1984
Director
Appointed 27 Jan 2023

JONES, Hilary Louise

Resigned
Fifers Lane, NorwichNR6 6EQ
Secretary
Appointed 03 Jun 2016
Resigned 07 Jan 2019

BOOTH, Cecilie

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1962
Director
Appointed 31 Jan 2023
Resigned 13 Mar 2025

BRITCH, Michael Lancaster

Resigned
16 Central Avenue, NorwichNR7 0HR
Born February 1958
Director
Appointed 03 Jun 2016
Resigned 31 Jan 2018

CARPENTER, Peter Leonard

Resigned
Fifers Lane, NorwichNR6 6EQ
Born September 1964
Director
Appointed 19 Mar 2019
Resigned 10 Dec 2021

CHAPMAN, Adrian Paul

Resigned
Fifers Lane, NorwichNR6 6EQ
Born June 1968
Director
Appointed 31 Jan 2023
Resigned 13 Mar 2025

GEE, Alex

Resigned
Fifers Lane, NorwichNR6 6EQ
Born June 1973
Director
Appointed 07 Jul 2017
Resigned 01 May 2023

HERSEY, Simon Christopher

Resigned
Fifers Lane, NorwichNR6 6EQ
Born April 1967
Director
Appointed 05 Jul 2016
Resigned 09 Dec 2022

HILLER, Peter John

Resigned
Fifers Lane, NorwichNR6 6EQ
Born May 1955
Director
Appointed 05 Aug 2019
Resigned 02 Oct 2022

MACHEN, Simon Peter

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1967
Director
Appointed 08 Jul 2016
Resigned 13 Feb 2019

ROBERTSON, Marina

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1973
Director
Appointed 26 May 2022
Resigned 09 Dec 2022

SEATON, David Antony, Cllr

Resigned
16 Central Avenue, NorwichNR7 0HR
Born July 1961
Director
Appointed 08 Jul 2016
Resigned 05 Aug 2019

VENN, Paul

Resigned
16 Central Avenue, NorwichNR7 0HR
Born June 1964
Director
Appointed 03 Jun 2016
Resigned 07 Jul 2017

WETTELAND, Dean Thorvald

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

Persons with significant control

3

1 Active
2 Ceased
Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021

Peterborough City Council

Ceased
16 Central Avenue, St Andrews Business ParkNR7 0HR

Nature of Control

Right to appoint and remove directors
Notified 03 Jun 2016
Ceased 13 Mar 2025
Fifers Lane, NorwichNR6 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jun 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 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
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
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
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Resolution
23 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2016
NEWINCIncorporation