Nortons Assurance Limited LONDON


Founded in 2015, Nortons Assurance, classified under reg no. 09823227 is an active company. Currently registered at Suite 1, 7th Floor, SW1H 0BL, London the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 28th September 2016 Nortons Assurance Limited is no longer carrying the name Nortons Audit.

The company has one director. Anthony C., appointed on 14 October 2015. There are currently no secretaries appointed. As of 26 April 2024, there were 4 ex directors - Paul C., Jacqueline B. and others listed below. There were no ex secretaries.

Nortons Assurance Limited Address / Contact

Office Address Suite 1, 7th Floor,
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09823227
Date of Incorporation Wed, 14th Oct 2015
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Anthony C.

Position: Director

Appointed: 14 October 2015

Paul C.

Position: Director

Appointed: 08 February 2016

Resigned: 14 December 2023

Jacqueline B.

Position: Director

Appointed: 22 October 2015

Resigned: 01 December 2021

Peter D.

Position: Director

Appointed: 14 October 2015

Resigned: 22 October 2015

Andrew N.

Position: Director

Appointed: 14 October 2015

Resigned: 22 October 2015

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Vistra Reading Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "an uk private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anthony C. This PSC owns 25-50% shares and has 25-50% voting rights.

Vistra Reading Holdings Limited

7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom

Legal authority Companies Act 2006
Legal form Uk Private Limited Company
Country registered England & Wales
Place registered Companies House (Gb)
Registration number 09959865
Notified on 9 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony C.

Notified on 9 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nortons Audit September 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100    
Balance Sheet
Cash Bank On Hand 209 858419 641135 625533 305
Current Assets 1 596 6801 970 9122 453 7514 285 763
Debtors 1 386 8221 551 2712 318 1263 752 458
Net Assets Liabilities 3 594 0443 306 2763 393 4674 055 193
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Accumulated Amortisation Impairment Intangible Assets 1 631 7362 039 6702 447 6042 855 538
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -9 1716 788-33 383
Administrative Expenses 491 176929 773678 7881 141 568
Applicable Tax Rate 19191919
Average Number Employees During Period 22202222
Comprehensive Income Expense 136 980-287 76887 191661 726
Cost Sales 1 125 7451 131 4931 140 3761 371 352
Creditors 1 408 826165 4934 249 5085 045 243
Current Tax For Period -23 014-9 171  
Fixed Assets 6 299 0235 891 0895 317 6624 909 728
Further Item Interest Expense Component Total Interest Expense 95 60898 07493 31492 817
Gross Profit Loss 700 750730 908866 080572 181
Increase Decrease In Current Tax From Adjustment For Prior Periods -775 2 290-1 064
Increase From Amortisation Charge For Year Intangible Assets  407 934407 934407 934
Intangible Assets 2 447 6012 039 6671 631 7331 223 799
Intangible Assets Gross Cost 4 079 3374 079 3374 079 337 
Interest Payable Similar Charges Finance Costs 95 60898 07493 31492 817
Investments Fixed Assets 3 851 4223 851 4223 685 9293 685 929
Investments In Group Undertakings 3 851 4223 685 9293 685 9293 685 929
Net Current Assets Liabilities -1 165 332-2 297 670-1 795 757-759 480
Number Shares Issued Fully Paid  989898
Operating Profit Loss 209 574-198 865187 292721 086
Other Deferred Tax Expense Credit   6 787-33 383
Other Interest Receivable Similar Income Finance Income    74
Other Operating Income Format1    1 290 473
Par Value Share1 555
Profit Loss 136 980-287 76887 191661 726
Profit Loss On Ordinary Activities Before Tax 113 966-296 93993 978628 343
Provisions 130 821121 650128 43895 055
Provisions For Liabilities Balance Sheet Subtotal 130 821121 650128 43895 055
Tax Decrease Increase From Effect Revenue Exempt From Taxation    246 301
Tax Expense Credit Applicable Tax Rate 21 654-56 41817 856119 385
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -99 474   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 52 96447 24753 64153 435
Tax Increase Decrease From Other Short-term Timing Differences 2 617   
Tax Tax Credit On Profit Or Loss On Ordinary Activities -23 014-9 1716 787-33 383
Total Assets Less Current Liabilities 5 133 6913 593 4193 521 9054 150 248
Total Current Tax Expense Credit -23 014-9 171  
Turnover Revenue 1 826 4951 862 4012 006 4561 943 533
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Number Shares Allotted100    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Thursday 14th December 2023
filed on: 15th, December 2023
Free Download (1 page)

Company search