Background WavePink WaveYellow Wave

FRIENDS OF RN LIMITED (11687183)

FRIENDS OF RN LIMITED (11687183) is an active UK company. incorporated on 20 November 2018. with registered office in Dereham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FRIENDS OF RN LIMITED has been registered for 7 years. Current directors include COVENTRY, David James Bruce.

Company Number
11687183
Status
active
Type
ltd
Incorporated
20 November 2018
Age
7 years
Address
12 Greenfields Road, Dereham, NR20 3TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COVENTRY, David James Bruce
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS OF RN LIMITED

FRIENDS OF RN LIMITED is an active company incorporated on 20 November 2018 with the registered office located in Dereham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FRIENDS OF RN LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11687183

LTD Company

Age

7 Years

Incorporated 20 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 19 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

12 Greenfields Road Dereham, NR20 3TE,

Previous Addresses

12 Greenfields Road Greenfields Road Dereham NR20 3TE England
From: 19 November 2024To: 19 November 2024
Royal Norwich the Weston Estate Weston Hall Road Norwich NR9 5JZ England
From: 8 December 2019To: 19 November 2024
Royal Norwich Drayton High Road Hellesdon Norwich Norfolk NR6 5AH
From: 10 April 2019To: 8 December 2019
Royal Norwich Drayton High Road Hellesdon Norwich Norfolk NR6 5AH
From: 26 February 2019To: 10 April 2019
Lower Street Ufford Woodbridge IP13 6DW United Kingdom
From: 20 November 2018To: 26 February 2019
Timeline

25 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Dec 20
New Owner
Dec 20
Director Joined
Jan 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
May 23
Director Left
May 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
New Owner
Mar 24
0
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

COVENTRY, David James Bruce

Active
Greenfields Road, DerehamNR20 3TE
Born May 1952
Director
Appointed 20 Nov 2018

BUCHAN, David

Resigned
The Weston Estate, NorwichNR9 5JZ
Born February 1951
Director
Appointed 28 Jan 2021
Resigned 29 Feb 2024

CRAIG, Gordon Brew

Resigned
The Weston Estate, NorwichNR9 5JZ
Born June 1947
Director
Appointed 14 Feb 2019
Resigned 27 Feb 2024

DYMOCK, James Dalziel

Resigned
The Weston Estate, NorwichNR9 5JZ
Born July 1952
Director
Appointed 15 Feb 2019
Resigned 27 Feb 2024

HADLEY, Andrew Thomas

Resigned
The Weston Estate, NorwichNR9 5JZ
Born July 1953
Director
Appointed 28 Feb 2019
Resigned 11 Dec 2020

LAMBERT, Gary Stanley Dennis

Resigned
The Weston Estate, NorwichNR9 5JZ
Born December 1958
Director
Appointed 24 Apr 2019
Resigned 28 Feb 2024

MILLAR, Nigel

Resigned
The Weston Estate, NorwichNR9 5JZ
Born December 1951
Director
Appointed 19 Feb 2019
Resigned 28 Feb 2024

NEAVES, Adrian Roy

Resigned
The Weston Estate, NorwichNR9 5JZ
Born November 1943
Director
Appointed 14 Mar 2019
Resigned 24 May 2023

RICHES, Michael John

Resigned
The Weston Estate, NorwichNR9 5JZ
Born June 1967
Director
Appointed 01 Feb 2021
Resigned 27 Feb 2024

STORER, Anthony John

Resigned
The Weston Estate, NorwichNR9 5JZ
Born May 1960
Director
Appointed 15 Feb 2019
Resigned 24 May 2023

UTTING, Richard Jonathan

Resigned
The Weston Estate, NorwichNR9 5JZ
Born February 1971
Director
Appointed 05 Mar 2019
Resigned 27 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr David James Bruce Coventry

Active
Greenfields Road, DerehamNR20 3TE
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2024

Mr Gordon Brew Craig

Ceased
The Weston Estate, NorwichNR9 5JZ
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2019
Ceased 02 Feb 2021

Mr David James Bruce Coventry

Ceased
Drayton High Road, NorwichNR6 5AH
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Nov 2018
Ceased 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 April 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
17 April 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Incorporation Company
20 November 2018
NEWINCIncorporation