Background WavePink WaveYellow Wave

NORWICH CITY FOOTBALL DEVELOPMENT LIMITED (12030148)

NORWICH CITY FOOTBALL DEVELOPMENT LIMITED (12030148) is an active UK company. incorporated on 3 June 2019. with registered office in Norwich. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NORWICH CITY FOOTBALL DEVELOPMENT LIMITED has been registered for 6 years. Current directors include BEMMENT, James, COE, Gavin Lee, HILL, James Robert and 2 others.

Company Number
12030148
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
Norwich, NR1 1JE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BEMMENT, James, COE, Gavin Lee, HILL, James Robert, RICHENS, Anthony Neil, THORNTON, Ian Roger
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWICH CITY FOOTBALL DEVELOPMENT LIMITED

NORWICH CITY FOOTBALL DEVELOPMENT LIMITED is an active company incorporated on 3 June 2019 with the registered office located in Norwich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NORWICH CITY FOOTBALL DEVELOPMENT LIMITED was registered 6 years ago.(SIC: 93120)

Status

active

Active since 6 years ago

Company No

12030148

LTD Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

NORWICH CITY FC REGIONAL DEVELOPMENT PROGRAMME LTD
From: 3 June 2019To: 5 February 2026
Contact
Address

Carrow Road Norwich, NR1 1JE,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BEMMENT, James

Active
Carrow Road, NorwichNR1 1JE
Born November 1990
Director
Appointed 26 Nov 2024

COE, Gavin Lee

Active
Carrow Road, NorwichNR1 1JE
Born September 1985
Director
Appointed 08 Dec 2020

HILL, James Robert

Active
Carrow Road, NorwichNR1 1JE
Born November 1986
Director
Appointed 28 Jul 2023

RICHENS, Anthony Neil

Active
Carrow Road, NorwichNR1 1JE
Born September 1989
Director
Appointed 08 Dec 2020

THORNTON, Ian Roger

Active
Carrow Road, NorwichNR1 1JE
Born August 1975
Director
Appointed 08 Dec 2020

DACK, Benjamin William

Resigned
., NorwichNR1 1JE
Born November 1985
Director
Appointed 03 Jun 2019
Resigned 28 Feb 2020

HALL, Samuel Fergus

Resigned
Carrow Road, NorwichNR1 1JE
Born November 1990
Director
Appointed 08 Dec 2020
Resigned 28 Jul 2023

WEBBER, Zoe Joanne

Resigned
., NorwichNR1 1JE
Born July 1978
Director
Appointed 03 Jun 2019
Resigned 26 Nov 2024

Persons with significant control

1

., NorwichNR1 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

44

Certificate Change Of Name Company
5 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Legacy
22 January 2025
PARENT_ACCPARENT_ACC
Legacy
22 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
6 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2022
AAAnnual Accounts
Legacy
21 April 2022
AGREEMENT2AGREEMENT2
Legacy
11 April 2022
PARENT_ACCPARENT_ACC
Legacy
25 March 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2021
AAAnnual Accounts
Legacy
18 June 2021
PARENT_ACCPARENT_ACC
Legacy
18 June 2021
AGREEMENT2AGREEMENT2
Legacy
18 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Incorporation Company
3 June 2019
NEWINCIncorporation