Background WavePink WaveYellow Wave

NORIKER POWER LTD (09675162)

NORIKER POWER LTD (09675162) is an active UK company. incorporated on 7 July 2015. with registered office in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NORIKER POWER LTD has been registered for 10 years. Current directors include KNIGHT, Oscar Lyndon Rees, THOMAS, Marc Jason, Dr, WANG, Zhenni, Dr and 1 others.

Company Number
09675162
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
Fourth Floor The Quadrangle, Cheltenham, GL50 1PZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KNIGHT, Oscar Lyndon Rees, THOMAS, Marc Jason, Dr, WANG, Zhenni, Dr, WILKINS, Jack Owen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORIKER POWER LTD

NORIKER POWER LTD is an active company incorporated on 7 July 2015 with the registered office located in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NORIKER POWER LTD was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09675162

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Fourth Floor The Quadrangle Imperial Square Cheltenham, GL50 1PZ,

Previous Addresses

Railway House Bruton Way Gloucester GL1 1DG England
From: 23 March 2019To: 22 August 2023
Unit 5B Thorn Business Park Rotherwas Hereford HR2 6JT United Kingdom
From: 7 July 2015To: 23 March 2019
Timeline

49 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 16
Director Joined
May 16
Funding Round
Sept 16
Share Issue
Sept 16
Director Joined
Nov 17
Loan Secured
Jan 18
Director Left
Mar 18
Director Left
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
May 19
Owner Exit
Jul 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Capital Update
Aug 20
Funding Round
Sept 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Owner Exit
May 21
Director Left
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jul 22
Director Left
May 23
Director Joined
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Loan Secured
Feb 25
Capital Update
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Capital Reduction
Apr 25
Share Buyback
Jun 25
Owner Exit
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Loan Secured
Sept 25
11
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KNIGHT, Oscar Lyndon Rees

Active
The Quadrangle, CheltenhamGL50 1PZ
Born January 1994
Director
Appointed 08 Aug 2025

THOMAS, Marc Jason, Dr

Active
Imperial Square, CheltenhamGL50 1PZ
Born January 1967
Director
Appointed 07 Jul 2015

WANG, Zhenni, Dr

Active
The Quadrangle, CheltenhamGL50 1PZ
Born December 1953
Director
Appointed 07 Nov 2017

WILKINS, Jack Owen

Active
The Quadrangle, CheltenhamGL50 1PZ
Born May 1993
Director
Appointed 08 Aug 2025

KING, Russell

Resigned
The Quadrangle, CheltenhamGL50 1PZ
Secretary
Appointed 09 Sept 2024
Resigned 22 Dec 2025

THOMAS, Marc

Resigned
Imperial Square, CheltenhamGL50 1PZ
Secretary
Appointed 07 Jul 2015
Resigned 09 Sept 2024

BRAATHEN, Bjørn Inge

Resigned
Martin Linges Vei, Fornebu
Born February 1968
Director
Appointed 01 Dec 2021
Resigned 02 May 2023

FOSSGARD-MOSER, Ingrid Katherine

Resigned
Martin Linges Vei, Fornebu
Born July 1972
Director
Appointed 01 Dec 2021
Resigned 08 Apr 2025

GUDGEON, Richard Keith

Resigned
Thorn Business Park, RotherwasHR2 6JT
Born June 1970
Director
Appointed 10 Apr 2016
Resigned 01 Jun 2018

MAHAJAN, Vivek, Mr.

Resigned
The Quadrangle, CheltenhamGL50 1PZ
Born June 1981
Director
Appointed 02 May 2023
Resigned 08 Apr 2025

PRATT, Stuart Jonathan

Resigned
Thorn Business Park, RotherwasHR2 6JT
Born October 1953
Director
Appointed 01 Feb 2016
Resigned 13 Mar 2018

ROBINSON, Rupert Guy

Resigned
Cheapside, LondonEC2V 6AA
Born May 1966
Director
Appointed 01 May 2019
Resigned 01 Dec 2021

SMITH, James Isaac

Resigned
The Quadrangle, CheltenhamGL50 1PZ
Born March 1962
Director
Appointed 25 May 2022
Resigned 08 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021
Ceased 10 Apr 2025
Imperial Square, CheltenhamGL50 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2019
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2018
Ceased 21 May 2021

Dr Marc Jason Thomas

Ceased
Bruton Way, GloucesterGL1 1DG
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 December 2025
TM02Termination of Secretary
Replacement Filing Of Director Appointment With Name
5 December 2025
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Resolution
27 August 2025
RESOLUTIONSResolutions
Resolution
27 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
4 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 April 2025
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Resolution
22 April 2025
RESOLUTIONSResolutions
Resolution
22 April 2025
RESOLUTIONSResolutions
Memorandum Articles
22 April 2025
MAMA
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Legacy
9 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 April 2025
SH19Statement of Capital
Legacy
9 April 2025
CAP-SSCAP-SS
Resolution
9 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2025
MR01Registration of a Charge
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
25 November 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
25 November 2021
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Resolution
11 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Memorandum Articles
11 September 2020
MAMA
Capital Statement Capital Company With Date Currency Figure
28 August 2020
SH19Statement of Capital
Legacy
28 August 2020
SH20SH20
Legacy
28 August 2020
CAP-SSCAP-SS
Resolution
28 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
30 July 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2019
AD01Change of Registered Office Address
Resolution
23 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
6 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Resolution
27 July 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Incorporation Company
7 July 2015
NEWINCIncorporation