Background WavePink WaveYellow Wave

NORIKER SYSTEMS LTD (10981167)

NORIKER SYSTEMS LTD (10981167) is an active UK company. incorporated on 26 September 2017. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other information technology service activities. NORIKER SYSTEMS LTD has been registered for 8 years. Current directors include THOMAS, Marc Jason, Dr, WANG, Zhenni, Dr, WILKINS, Jack Owen.

Company Number
10981167
Status
active
Type
ltd
Incorporated
26 September 2017
Age
8 years
Address
Fourth Floor The Quadrangle, Cheltenham, GL50 1PZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
THOMAS, Marc Jason, Dr, WANG, Zhenni, Dr, WILKINS, Jack Owen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORIKER SYSTEMS LTD

NORIKER SYSTEMS LTD is an active company incorporated on 26 September 2017 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NORIKER SYSTEMS LTD was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10981167

LTD Company

Age

8 Years

Incorporated 26 September 2017

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 5 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

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

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

Previous Addresses

Railway House Bruton Way Gloucester GL1 1DG England
From: 2 March 2019To: 22 August 2023
Unit 5B Thorn Business Park Rotherwas Hereford HR2 6JT United Kingdom
From: 26 September 2017To: 2 March 2019
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Share Issue
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Oct 21
Director Joined
Aug 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

THOMAS, Marc, Dr

Active
The Quadrangle, CheltenhamGL50 1PZ
Secretary
Appointed 26 Sept 2017

THOMAS, Marc Jason, Dr

Active
The Quadrangle, CheltenhamGL50 1PZ
Born January 1967
Director
Appointed 26 Sept 2017

WANG, Zhenni, Dr

Active
Thorn Business Park, RotherwasHR2 6JT
Born December 1953
Director
Appointed 26 Sept 2017

WILKINS, Jack Owen

Active
The Quadrangle, CheltenhamGL50 1PZ
Born May 1993
Director
Appointed 14 Aug 2025

Persons with significant control

4

1 Active
3 Ceased

Noriker Power Ltd

Active
The Quadrangle, CheltenhamGL50 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Bruton Way, GloucesterGL1 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Ceased 30 Sept 2021

Dr Zhenni Wang

Ceased
Thorn Business Park, RotherwasHR2 6JT
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2017
Ceased 22 Feb 2021

Dr Marc Jason Thomas

Ceased
Thorn Business Park, RotherwasHR2 6JT
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2017
Ceased 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Capital Alter Shares Subdivision
14 March 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Incorporation Company
26 September 2017
NEWINCIncorporation