Background WavePink WaveYellow Wave

NPS NW LIMITED (11875939)

NPS NW LIMITED (11875939) 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 architectural activities. NPS NW LIMITED has been registered for 7 years. Current directors include BARROW, Daniella Louise.

Company Number
11875939
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
Architectural activities
Directors
BARROW, Daniella Louise
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPS NW LIMITED

NPS NW 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 architectural activities. NPS NW LIMITED was registered 7 years ago.(SIC: 71111)

Status

active

Active since 7 years ago

Company No

11875939

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 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 9 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,

Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
Nov 19
Director Left
Oct 20
Director Left
Apr 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BARROW, Daniella Louise

Active
Fifers Lane, NorwichNR6 6EQ
Born April 1974
Director
Appointed 01 Apr 2019

MCKEVITT, Paul Nicholas

Resigned
Fifers Lane, NorwichNR6 6EQ
Born February 1968
Director
Appointed 03 May 2019
Resigned 06 Oct 2020

PRATT, James

Resigned
Fifers Lane, NorwichNR6 6EQ
Born July 1972
Director
Appointed 12 Mar 2019
Resigned 12 Apr 2022

SWEENEY, Carl

Resigned
Fifers Lane, NorwichNR6 6EQ
Born May 1975
Director
Appointed 03 May 2019
Resigned 08 Nov 2019

WETTELAND, Dean Thorvald

Resigned
Fifers Lane, NorwichNR6 6EQ
Born November 1976
Director
Appointed 14 Mar 2019
Resigned 01 Apr 2019

Persons with significant control

2

16 Central Avenue, NorwichNR7 0HR

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

Wigan Council

Active
Library Street, WiganWN1 1YN

Nature of Control

Significant influence or control
Notified 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 November 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
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2019
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Resolution
30 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Incorporation Company
12 March 2019
NEWINCIncorporation