Background WavePink WaveYellow Wave

PROJECT NORWICH LIMITED (11191048)

PROJECT NORWICH LIMITED (11191048) is an active UK company. incorporated on 6 February 2018. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects. PROJECT NORWICH LIMITED has been registered for 8 years. Current directors include BLANCHARD, Jonathan Neil, O'ROURKE, Dominic James.

Company Number
11191048
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
Next Plc Desford Road, Leicester, LE19 4AT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLANCHARD, Jonathan Neil, O'ROURKE, Dominic James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT NORWICH LIMITED

PROJECT NORWICH LIMITED is an active company incorporated on 6 February 2018 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects. PROJECT NORWICH LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11191048

LTD Company

Age

8 Years

Incorporated 6 February 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 28 January 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Next Plc Desford Road Enderby Leicester, LE19 4AT,

Timeline

3 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WOODALL-PAGAN, Hannah

Active
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 26 Sept 2025

BLANCHARD, Jonathan Neil

Active
Enderby, LeicesterLE19 4AT
Born September 1965
Director
Appointed 26 Jul 2024

O'ROURKE, Dominic James

Active
Desford Road, LeicesterLE19 4AT
Born June 1973
Director
Appointed 06 Feb 2018

ANDERSON, Seonna

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 19 Feb 2024
Resigned 26 Sept 2025

ANDERSON, Seonna

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 06 Feb 2018
Resigned 30 Jan 2023

BLACKWELL, Ian, Mr

Resigned
Desford Road, LeicesterLE19 4AT
Secretary
Appointed 30 Jan 2023
Resigned 19 Feb 2024

JAMES, Amanda

Resigned
Desford Road, LeicesterLE19 4AT
Born August 1971
Director
Appointed 06 Feb 2018
Resigned 26 Jul 2024

Persons with significant control

1

Desford Road, LeicesterLE18 4AT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Secretary Company With Name Date
26 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Legacy
24 April 2024
GUARANTEE2GUARANTEE2
Legacy
24 April 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Legacy
23 May 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
30 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Legacy
25 May 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
AGREEMENT2AGREEMENT2
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Incorporation Company
6 February 2018
NEWINCIncorporation