Background WavePink WaveYellow Wave

NORWICH TRUST LIMITED (12706211)

NORWICH TRUST LIMITED (12706211) is an active UK company. incorporated on 30 June 2020. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. NORWICH TRUST LIMITED has been registered for 5 years. Current directors include BLAKE, Alyssia Jane, CAMERON, Nicholas, EKE, Graham Charles and 2 others.

Company Number
12706211
Status
active
Type
ltd
Incorporated
30 June 2020
Age
5 years
Address
25-27 Surrey Street, Norwich, NR1 3NX
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BLAKE, Alyssia Jane, CAMERON, Nicholas, EKE, Graham Charles, HOLLANDER, Paul Joseph, TURNER, Andrew Clive
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWICH TRUST LIMITED

NORWICH TRUST LIMITED is an active company incorporated on 30 June 2020 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. NORWICH TRUST LIMITED was registered 5 years ago.(SIC: 64921)

Status

active

Active since 5 years ago

Company No

12706211

LTD Company

Age

5 Years

Incorporated 30 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

25-27 Surrey Street Norwich, NR1 3NX,

Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Apr 23
Loan Secured
Apr 23
Director Joined
Oct 23
Director Joined
Nov 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Director Left
May 24
Funding Round
Jun 24
Loan Secured
Jul 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
Funding Round
Jan 25
Loan Secured
Apr 25
Loan Secured
Sept 25
Director Left
Oct 25
Director Joined
Dec 25
10
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CROSS, Tara

Active
Surrey Street, NorwichNR1 3NX
Secretary
Appointed 01 Nov 2024

BLAKE, Alyssia Jane

Active
Surrey Street, NorwichNR1 3NX
Born March 1985
Director
Appointed 25 Oct 2024

CAMERON, Nicholas

Active
Surrey Street, NorwichNR1 3NX
Born June 1986
Director
Appointed 01 Dec 2025

EKE, Graham Charles

Active
Surrey Street, NorwichNR1 3NX
Born May 1975
Director
Appointed 30 Jun 2020

HOLLANDER, Paul Joseph

Active
Surrey Street, NorwichNR1 3NX
Born September 1980
Director
Appointed 30 Jun 2020

TURNER, Andrew Clive

Active
Surrey Street, NorwichNR1 3NX
Born June 1958
Director
Appointed 30 Jun 2020

RICHARDSON, Anthony

Resigned
Surrey Street, NorwichNR1 3NX
Secretary
Appointed 30 Jun 2020
Resigned 01 Nov 2024

HARVEY, Matthew Mark

Resigned
Surrey Street, NorwichNR1 3NX
Born February 1986
Director
Appointed 31 Oct 2023
Resigned 21 May 2024

PORTER, Aimee Jane

Resigned
Surrey Street, NorwichNR1 3NX
Born June 1981
Director
Appointed 02 Nov 2023
Resigned 31 Oct 2025

Persons with significant control

1

Surrey Street, NorwichNR1 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Memorandum Articles
8 April 2023
MAMA
Resolution
8 April 2023
RESOLUTIONSResolutions
Resolution
8 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Memorandum Articles
28 July 2020
MAMA
Resolution
28 July 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2020
NEWINCIncorporation