Background WavePink WaveYellow Wave

THE NORTON MOTORCYCLE CO. LIMITED (12545195)

THE NORTON MOTORCYCLE CO. LIMITED (12545195) is an active UK company. incorporated on 2 April 2020. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (30910) and 1 other business activities. THE NORTON MOTORCYCLE CO. LIMITED has been registered for 6 years. Current directors include ARNOLD, Richard Neil, KUNNATH NARAYANAN, Radhakrishnan, MANCE, Nevijo and 5 others.

Company Number
12545195
Status
active
Type
ltd
Incorporated
2 April 2020
Age
6 years
Address
Unit 500 Solar Park, Solihull, B90 4SH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30910)
Directors
ARNOLD, Richard Neil, KUNNATH NARAYANAN, Radhakrishnan, MANCE, Nevijo, MISHRA, Sharad Mohan, SPETH, Ralf Dieter, Dr., SRINIVASAN, Venu, Mr., VENU, Sudarshan, VON KUENHEIM, Hendrik Dietrich Eberhard
SIC Codes
30910, 45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NORTON MOTORCYCLE CO. LIMITED

THE NORTON MOTORCYCLE CO. LIMITED is an active company incorporated on 2 April 2020 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30910) and 1 other business activity. THE NORTON MOTORCYCLE CO. LIMITED was registered 6 years ago.(SIC: 30910, 45400)

Status

active

Active since 6 years ago

Company No

12545195

LTD Company

Age

6 Years

Incorporated 2 April 2020

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 9 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

PROJECT 303 BIDCO LIMITED
From: 2 April 2020To: 2 July 2020
Contact
Address

Unit 500 Solar Park Highlands Road Solihull, B90 4SH,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 9 April 2020To: 13 October 2025
2 Lambs Passage London EC1Y 8BB United Kingdom
From: 2 April 2020To: 9 April 2020
Timeline

120 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
May 20
Funding Round
May 20
Director Left
May 20
Funding Round
Sept 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Director Joined
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jul 24
Director Left
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Loan Secured
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
New Owner
Jun 25
New Owner
Jun 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Director Left
Oct 25
Funding Round
Oct 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
99
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 09 Apr 2020

ARNOLD, Richard Neil

Active
Solar Park, SolihullB90 4SH
Born April 1971
Director
Appointed 12 Jun 2024

KUNNATH NARAYANAN, Radhakrishnan

Active
Solar Park, SolihullB90 4SH
Born July 1962
Director
Appointed 25 Mar 2022

MANCE, Nevijo

Active
Solar Park, SolihullB90 4SH
Born July 1968
Director
Appointed 12 Nov 2024

MISHRA, Sharad Mohan

Active
Solar Park, SolihullB90 4SH
Born July 1974
Director
Appointed 03 Apr 2020

SPETH, Ralf Dieter, Dr.

Active
Solar Park, SolihullB90 4SH
Born September 1955
Director
Appointed 25 Mar 2022

SRINIVASAN, Venu, Mr.

Active
Solar Park, SolihullB90 4SH
Born December 1952
Director
Appointed 25 Mar 2022

VENU, Sudarshan

Active
Solar Park, SolihullB90 4SH
Born February 1989
Director
Appointed 25 Mar 2022

VON KUENHEIM, Hendrik Dietrich Eberhard

Active
Solar Park, SolihullB90 4SH
Born May 1959
Director
Appointed 07 Sept 2023

HENTSCHEL, Robert Christian, Dr

Resigned
Solar Park, SolihullB90 4SH
Born June 1972
Director
Appointed 12 Jun 2024
Resigned 25 Aug 2025

HOUGHTON, Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born October 1958
Director
Appointed 09 Apr 2020
Resigned 03 Jul 2024

KUNNATH NARAYANAN, Radhakrishnan

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1962
Director
Appointed 03 Apr 2020
Resigned 30 Apr 2020

VON BISMARCK, Nilufer

Resigned
Lambs Passage, LondonEC1Y 8BB
Born July 1961
Director
Appointed 02 Apr 2020
Resigned 03 Apr 2020

TRUSEC LIMITED

Resigned
LondonEC1Y 8BB
Corporate director
Appointed 02 Apr 2020
Resigned 03 Apr 2020

Persons with significant control

3

2 Active
1 Ceased

Sudarshan Venu

Active
Highlands Road, SolihullB90 4SH
Born February 1989

Nature of Control

Significant influence or control as trust
Notified 16 Apr 2025

Venu Srinivasan

Active
Highlands Road, SolihullB90 4SH
Born December 1952

Nature of Control

Significant influence or control as trust
Notified 04 Feb 2022
LondonEC1Y 8BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Ceased 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

148

Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Change Sail Address Company With New Address
15 October 2025
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 August 2025
CH04Change of Corporate Secretary Details
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2025
PSC09Update to PSC Statements
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
13 May 2025
CH04Change of Corporate Secretary Details
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2024
AP01Appointment of Director
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Capital Allotment Shares
29 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 February 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2021
PSC09Update to PSC Statements
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 July 2020
AA01Change of Accounting Reference Date
Resolution
2 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 April 2020
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
8 April 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Incorporation Company
2 April 2020
NEWINCIncorporation