Background WavePink WaveYellow Wave

NORWICH ACQUISITION ONE LIMITED (NI675548)

NORWICH ACQUISITION ONE LIMITED (NI675548) is an active UK company. incorporated on 13 January 2021. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. NORWICH ACQUISITION ONE LIMITED has been registered for 5 years. Current directors include KENNEDY, Denise Lorraine.

Company Number
NI675548
Status
active
Type
ltd
Incorporated
13 January 2021
Age
5 years
Address
1 Church Mews, Belfast, BT16 2LQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KENNEDY, Denise Lorraine
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORWICH ACQUISITION ONE LIMITED

NORWICH ACQUISITION ONE LIMITED is an active company incorporated on 13 January 2021 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. NORWICH ACQUISITION ONE LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

NI675548

LTD Company

Age

5 Years

Incorporated 13 January 2021

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 7 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

1 Church Mews Dundonald Belfast, BT16 2LQ,

Previous Addresses

26 Knockburn Park Belfast BT5 7AY Northern Ireland
From: 13 January 2021To: 23 August 2021
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Oct 22
Loan Secured
Oct 22
New Owner
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Jun 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KENNEDY, Denise Lorraine

Active
Church Mews, BelfastBT16 2LQ
Born January 1953
Director
Appointed 01 Dec 2023

KENNEDY, Clarke

Resigned
Church Mews, BelfastBT16 2LQ
Born June 1978
Director
Appointed 13 Jan 2021
Resigned 01 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Denise Lorraine Kennedy

Active
Church Mews, BelfastBT16 2LQ
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023

Mr Clarke Kennedy

Ceased
Church Mews, BelfastBT16 2LQ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2021
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
7 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Incorporation Company
13 January 2021
NEWINCIncorporation