Background WavePink WaveYellow Wave

NORFOLK VANGUARD EAST LIMITED (12476373)

NORFOLK VANGUARD EAST LIMITED (12476373) is an active UK company. incorporated on 21 February 2020. with registered office in Swindon. The company operates in the Construction sector, engaged in site preparation. NORFOLK VANGUARD EAST LIMITED has been registered for 6 years. Current directors include GARNSEY, Julian David, MOCKL, Christian Rudiger, PATTERSON, John Alan.

Company Number
12476373
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Construction
Business Activity
Site preparation
Directors
GARNSEY, Julian David, MOCKL, Christian Rudiger, PATTERSON, John Alan
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORFOLK VANGUARD EAST LIMITED

NORFOLK VANGUARD EAST LIMITED is an active company incorporated on 21 February 2020 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in site preparation. NORFOLK VANGUARD EAST LIMITED was registered 6 years ago.(SIC: 43120)

Status

active

Active since 6 years ago

Company No

12476373

LTD Company

Age

6 Years

Incorporated 21 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Previous Addresses

5th Floor 70 st Mary Axe London EC3A 8BE United Kingdom
From: 26 April 2021To: 28 March 2024
First Floor 1 Tudor Street London EC4Y 0AH United Kingdom
From: 21 February 2020To: 26 April 2021
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Sept 22
Director Left
Feb 23
Director Joined
May 23
Director Left
May 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Aug 25
Director Joined
Sept 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SAINSBURY, Penelope Anne

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 27 Mar 2024

GARNSEY, Julian David

Active
Whitehill Way, SwindonSN5 6PB
Born August 1976
Director
Appointed 27 Mar 2024

MOCKL, Christian Rudiger

Active
Whitehill Way, SwindonSN5 6PB
Born August 1973
Director
Appointed 01 Nov 2024

PATTERSON, John Alan

Active
Windmill Hill Business Park, SwindonSN5 6PB
Born January 1967
Director
Appointed 11 Sept 2025

BENDIG, Stefan Rudolf

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1968
Director
Appointed 27 Mar 2024
Resigned 01 Nov 2024

EZZAMEL, Adam

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born March 1983
Director
Appointed 27 Mar 2024
Resigned 16 Jan 2025

JUNG, Catrin

Resigned
70, LondonEC3A 8BE
Born December 1976
Director
Appointed 21 Feb 2020
Resigned 01 Aug 2021

LANE, Danielle Claire

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1975
Director
Appointed 17 Jan 2025
Resigned 22 Aug 2025

LANE, Danielle Claire

Resigned
70, LondonEC3A 8BE
Born November 1975
Director
Appointed 01 Aug 2021
Resigned 15 Dec 2022

LYSBECH-KLEIS, Ane Mette

Resigned
70, LondonEC3A 8BE
Born August 1964
Director
Appointed 01 Aug 2021
Resigned 01 May 2023

MANSFELD, Jonas Van

Resigned
Whitehill Way, SwindonSN5 6PB
Born August 1976
Director
Appointed 21 Feb 2020
Resigned 27 Mar 2024

VIKHOLM, Mats

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1967
Director
Appointed 01 May 2023
Resigned 27 Mar 2024

Persons with significant control

1

70 St Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

42

Legacy
12 January 2026
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Legacy
17 December 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Memorandum Articles
3 May 2023
MAMA
Resolution
3 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Change To A Person With Significant Control
2 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2020
NEWINCIncorporation