Background WavePink WaveYellow Wave

NORLAND EQUITY PARTNERS ACQUISITION LIMITED (14839067)

NORLAND EQUITY PARTNERS ACQUISITION LIMITED (14839067) is an active UK company. incorporated on 2 May 2023. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NORLAND EQUITY PARTNERS ACQUISITION LIMITED has been registered for 2 years. Current directors include HOOKER, Roger Ewan, LAWAL, Olanrewaju, PUIG HERRERA, Jorge and 1 others.

Company Number
14839067
Status
active
Type
ltd
Incorporated
2 May 2023
Age
2 years
Address
Unit 1, Abloy House Hatters Lane, Watford, WD18 8AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOOKER, Roger Ewan, LAWAL, Olanrewaju, PUIG HERRERA, Jorge, VELILLA FLORES, Ricardo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORLAND EQUITY PARTNERS ACQUISITION LIMITED

NORLAND EQUITY PARTNERS ACQUISITION LIMITED is an active company incorporated on 2 May 2023 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NORLAND EQUITY PARTNERS ACQUISITION LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14839067

LTD Company

Age

2 Years

Incorporated 2 May 2023

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit 1, Abloy House Hatters Lane Croxley Park Watford, WD18 8AJ,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 2 May 2023To: 29 September 2024
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Sept 23
Funding Round
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Feb 26
Director Joined
Feb 26
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HOOKER, Roger Ewan

Active
Woodhall Drive, PinnerHA5 4TG
Born June 1974
Director
Appointed 18 Dec 2025

LAWAL, Olanrewaju

Active
Hatters Lane, WatfordWD18 8AJ
Born April 1981
Director
Appointed 02 May 2023

PUIG HERRERA, Jorge

Active
Hatters Lane, WatfordWD18 8AJ
Born September 1963
Director
Appointed 01 Sept 2023

VELILLA FLORES, Ricardo

Active
Hatters Lane, WatfordWD18 8AJ
Born November 1986
Director
Appointed 01 Sept 2023

DANIELS, Christopher James William

Resigned
Hatters Lane, WatfordWD18 8AJ
Born March 1969
Director
Appointed 01 Sept 2023
Resigned 18 Dec 2025

Persons with significant control

1

Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 May 2023
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 September 2024
AAAnnual Accounts
Memorandum Articles
30 August 2024
MAMA
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 April 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
23 October 2023
RESOLUTIONSResolutions
Memorandum Articles
23 October 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Incorporation Company
2 May 2023
NEWINCIncorporation