Background WavePink WaveYellow Wave

NORSE GROUP HOLDINGS LIMITED (11875853)

NORSE GROUP HOLDINGS LIMITED (11875853) is an active UK company. incorporated on 12 March 2019. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NORSE GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include GALLIFORD, Justin Frederick Lloyd Charles, REPMAN, Zoe, WOOD, Andrew Charles, Dr.

Company Number
11875853
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
280 Fifers Lane, Norwich, NR6 6EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GALLIFORD, Justin Frederick Lloyd Charles, REPMAN, Zoe, WOOD, Andrew Charles, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORSE GROUP HOLDINGS LIMITED

NORSE GROUP HOLDINGS LIMITED is an active company incorporated on 12 March 2019 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NORSE GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11875853

LTD Company

Age

7 Years

Incorporated 12 March 2019

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

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

NORSE GROUP SERVICES LIMITED
From: 12 November 2024To: 21 March 2025
NORSE GROUP HOLDINGS LIMITED
From: 12 March 2019To: 12 November 2024
Contact
Address

280 Fifers Lane Norwich, NR6 6EQ,

Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Left
May 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCWILLIAM, Stuart Adam

Active
Fifers Lane, NorwichNR6 6EQ
Secretary
Appointed 07 Feb 2020

GALLIFORD, Justin Frederick Lloyd Charles

Active
Fifers Lane, NorwichNR6 6EQ
Born December 1978
Director
Appointed 26 Apr 2022

REPMAN, Zoe

Active
Fifers Lane, NorwichNR6 6EQ
Born October 1969
Director
Appointed 03 Aug 2022

WOOD, Andrew Charles, Dr

Active
Fifers Lane, NorwichNR6 6EQ
Born January 1960
Director
Appointed 28 Feb 2022

FROGBROOK, Nicholas Edward

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1975
Director
Appointed 01 Jun 2021
Resigned 26 Apr 2022

MCDIARMID, Fiona Jane

Resigned
Fifers Lane, NorwichNR6 6EQ
Born January 1961
Director
Appointed 01 Jun 2021
Resigned 28 Feb 2022

PROCTOR, Andrew James

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1947
Director
Appointed 01 Jun 2021
Resigned 22 May 2023

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 12 Mar 2019
Resigned 24 Nov 2021

Persons with significant control

1

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 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
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
Certificate Change Of Name Company
21 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
12 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 August 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
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
6 January 2022
GUARANTEE2GUARANTEE2
Legacy
6 January 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Legacy
1 March 2021
GUARANTEE2GUARANTEE2
Legacy
1 March 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Incorporation Company
12 March 2019
NEWINCIncorporation