Background WavePink WaveYellow Wave

NIOKEM LIMITED (07292731)

NIOKEM LIMITED (07292731) is an active UK company. incorporated on 23 June 2010. with registered office in Knutsford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). NIOKEM LIMITED has been registered for 15 years. Current directors include NICHOLSON, Alan, ROBINSON, David John.

Company Number
07292731
Status
active
Type
ltd
Incorporated
23 June 2010
Age
15 years
Address
Norkem House, Knutsford, WA16 9FB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
NICHOLSON, Alan, ROBINSON, David John
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIOKEM LIMITED

NIOKEM LIMITED is an active company incorporated on 23 June 2010 with the registered office located in Knutsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). NIOKEM LIMITED was registered 15 years ago.(SIC: 46750)

Status

active

Active since 15 years ago

Company No

07292731

LTD Company

Age

15 Years

Incorporated 23 June 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

REXCOM SOLUTIONS LIMITED
From: 23 June 2010To: 28 September 2010
Contact
Address

Norkem House Bexton Lane Knutsford, WA16 9FB,

Previous Addresses

C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England
From: 9 November 2022To: 14 March 2024
St George's House 215-219 Chester Road Manchester Lancashire M15 4JE
From: 8 June 2012To: 9 November 2022
Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD
From: 16 September 2010To: 8 June 2012
Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD
From: 13 September 2010To: 16 September 2010
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 23 June 2010To: 13 September 2010
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
May 16
Share Issue
Mar 17
Capital Reduction
May 17
Share Buyback
May 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 18
Capital Reduction
May 19
Share Buyback
May 19
Owner Exit
Jul 19
Loan Secured
Nov 23
Owner Exit
Aug 25
Owner Exit
Aug 25
6
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NICHOLSON, Alan

Active
Bexton Lane, KnutsfordWA16 9FB
Born June 1949
Director
Appointed 07 Jul 2015

ROBINSON, David John

Active
Bexton Lane, KnutsfordWA16 9FB
Born March 1978
Director
Appointed 07 Sept 2010

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 23 Jun 2010
Resigned 07 Sept 2010

Persons with significant control

4

1 Active
3 Ceased
Bexton Lane, KnutsfordWA16 9FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2020

Mrs Lynne Smith

Ceased
215-219 Chester Road, ManchesterM15 4JE
Born November 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Mar 2017
Ceased 09 Apr 2019

Mr Alan Nicholson

Ceased
Bexton Lane, KnutsfordWA16 9FB
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2020

Mr David John Robinson

Ceased
Bexton Lane, KnutsfordWA16 9FB
Born March 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2025
AAAnnual Accounts
Legacy
9 June 2025
GUARANTEE2GUARANTEE2
Legacy
9 June 2025
AGREEMENT2AGREEMENT2
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Group
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 May 2019
AAAnnual Accounts
Capital Cancellation Shares
14 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2019
SH03Return of Purchase of Own Shares
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
11 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Capital Cancellation Shares
23 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2017
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
14 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
19 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
29 November 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
17 March 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 September 2010
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Incorporation Company
23 June 2010
NEWINCIncorporation