Noriker Power Ltd

DataGardener
noriker power ltd
live
Micro

Noriker Power Ltd

09675162Private Limited With Share Capital

Fourth Floor The Quadrangle, Imperial Square, Cheltenham, GL501PZ
Incorporated

07/07/2015

Company Age

10 years

Directors

5

Employees

49

SIC Code

35110

Risk

low risk

Company Overview

Registration, classification & business activity

Noriker Power Ltd (09675162) is a private limited with share capital incorporated on 07/07/2015 (10 years old) and registered in cheltenham, GL501PZ. The company operates under SIC code 35110 and is classified as Micro.

Noriker power is a fast growing company, developing rapid response, flexible power systems to deliver services such as frequency control to national grid. these plant are a major component of the future control infrastructure of the grid, and are being built to address problems brought about by the ...

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 07/07/2015
GL501PZ
49 employees

Financial Overview

Total Assets

£3.50M

Liabilities

£2.38M

Net Assets

£1.12M

Turnover

£1.02M

Cash

£264.3K

Key Metrics

49

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

10

Registered

4

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:28-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-12-2025
Replacement Filing Of Director Appointment With Name
Category:Officers
Date:05-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2025
Resolution
Category:Resolution
Date:27-08-2025
Resolution
Category:Resolution
Date:27-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2025
Capital Return Purchase Own Shares
Category:Capital
Date:04-06-2025
Capital Cancellation Shares
Category:Capital
Date:24-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2025
Resolution
Category:Resolution
Date:22-04-2025
Resolution
Category:Resolution
Date:22-04-2025
Memorandum Articles
Category:Incorporation
Date:22-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2025
Legacy
Category:Capital
Date:09-04-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:09-04-2025
Legacy
Category:Insolvency
Date:09-04-2025
Resolution
Category:Resolution
Date:09-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2025
Capital Allotment Shares
Category:Capital
Date:22-01-2025
Capital Allotment Shares
Category:Capital
Date:24-12-2024
Resolution
Category:Resolution
Date:30-11-2024
Capital Allotment Shares
Category:Capital
Date:26-11-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:05-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2022
Resolution
Category:Resolution
Date:18-12-2021
Memorandum Articles
Category:Incorporation
Date:18-12-2021
Capital Allotment Shares
Category:Capital
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:25-11-2021
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:25-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2021
Resolution
Category:Resolution
Date:11-09-2020
Capital Allotment Shares
Category:Capital
Date:11-09-2020
Memorandum Articles
Category:Incorporation
Date:11-09-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-08-2020
Legacy
Category:Capital
Date:28-08-2020
Legacy
Category:Insolvency
Date:28-08-2020
Resolution
Category:Resolution
Date:28-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2019
Resolution
Category:Resolution
Date:23-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-04-2017
Capital Alter Shares Subdivision
Category:Capital
Date:06-09-2016
Capital Allotment Shares
Category:Capital
Date:05-09-2016
Resolution
Category:Resolution
Date:27-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2016

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date06/03/2026
Latest Accounts31/07/2025

Trading Addresses

Fourth Floor, Quadrangle, Imperial Square, Cheltenham, GL501PZRegistered
Railway House, Bruton Way, Gloucester, Gloucestershire, GL11DG

Contact

07458302814
admin@noriker.co.ukinfo@noriker.co.uk
noriker.co.uk
Fourth Floor The Quadrangle, Imperial Square, Cheltenham, GL501PZ