Background WavePink WaveYellow Wave

NIGEL WRIGHT CONSULTANCY LIMITED (03729582)

NIGEL WRIGHT CONSULTANCY LIMITED (03729582) is an active UK company. incorporated on 5 March 1999. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NIGEL WRIGHT CONSULTANCY LIMITED has been registered for 27 years. Current directors include INGLESON, Mark Douglas, SIMPSON, Mark Nicholas, WILSON, Paul Jonathan.

Company Number
03729582
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
Lloyds Court, Newcastle Upon Tyne, NE1 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
INGLESON, Mark Douglas, SIMPSON, Mark Nicholas, WILSON, Paul Jonathan
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGEL WRIGHT CONSULTANCY LIMITED

NIGEL WRIGHT CONSULTANCY LIMITED is an active company incorporated on 5 March 1999 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NIGEL WRIGHT CONSULTANCY LIMITED was registered 27 years ago.(SIC: 78109)

Status

active

Active since 27 years ago

Company No

03729582

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Lloyds Court 78 Grey Street Newcastle Upon Tyne, NE1 6AF,

Timeline

32 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Sept 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Director Left
Jan 15
Loan Secured
Oct 15
Loan Secured
May 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Oct 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Owner Exit
May 23
Capital Update
May 23
Funding Round
May 23
Loan Secured
Sept 25
Loan Cleared
Oct 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

INGLESON, Mark Douglas

Active
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born March 1979
Director
Appointed 22 Feb 2012

SIMPSON, Mark Nicholas

Active
Marine Avenue, Whitley BayNE26 3LW
Born April 1973
Director
Appointed 26 Oct 2010

WILSON, Paul Jonathan

Active
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born December 1960
Director
Appointed 21 Mar 2014

WRIGHT, Nigel Anthony

Resigned
Tree Barn, ConsettDH8 9BD
Secretary
Appointed 05 Mar 1999
Resigned 22 Feb 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 1999
Resigned 05 Mar 1999

GILL, Christopher John

Resigned
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born June 1962
Director
Appointed 01 Aug 2011
Resigned 31 Jan 2012

MCNAIR, Kevin Hayes

Resigned
Lloyds Court, Newcastle Upon TyneNE1 6AF
Born May 1966
Director
Appointed 21 Mar 2014
Resigned 01 Aug 2014

MCNEISH, Jonathan Magregor

Resigned
Mitford, MorpethNE61 3PJ
Born September 1976
Director
Appointed 22 Feb 2012
Resigned 21 Mar 2014

WRIGHT, Julie

Resigned
Tree Barn, ConsettDH8 9BD
Born March 1963
Director
Appointed 05 Mar 1999
Resigned 20 Oct 2010

WRIGHT, Nigel Anthony

Resigned
Tree Barn, ConsettDH8 9BD
Born September 1961
Director
Appointed 05 Mar 1999
Resigned 22 Feb 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Mar 1999
Resigned 05 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Grey Street, Newcastle Upon TyneNE1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2023
Grey Street, Newcastle Upon TyneNE1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Apr 2023
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
12 May 2023
SH19Statement of Capital
Legacy
12 May 2023
SH20SH20
Legacy
12 May 2023
CAP-SSCAP-SS
Resolution
12 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Resolution
8 February 2022
RESOLUTIONSResolutions
Memorandum Articles
8 February 2022
MAMA
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Legacy
18 July 2016
MG02MG02
Mortgage Miscellaneous
18 July 2016
MORT MISCMORT MISC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Legacy
5 October 2011
MG02MG02
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Resolution
6 September 2011
RESOLUTIONSResolutions
Legacy
12 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Legacy
16 December 2010
MG01MG01
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Group
14 December 2009
AAAnnual Accounts
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Auditors Resignation Company
30 April 2009
AUDAUD
Legacy
13 March 2009
363aAnnual Return
Legacy
4 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
28 February 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
21 May 2007
AAMDAAMD
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Small
7 March 2007
AAAnnual Accounts
Memorandum Articles
15 November 2006
MEM/ARTSMEM/ARTS
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
27 September 2006
88(2)R88(2)R
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2004
AAAnnual Accounts
Legacy
6 October 2003
287Change of Registered Office
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 2003
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2001
AAAnnual Accounts
Resolution
2 July 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
225Change of Accounting Reference Date
Legacy
10 August 1999
287Change of Registered Office
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288aAppointment of Director or Secretary
Incorporation Company
5 March 1999
NEWINCIncorporation