Background WavePink WaveYellow Wave

NIGEL WRIGHT GROUP HOLDINGS LIMITED (06994996)

NIGEL WRIGHT GROUP HOLDINGS LIMITED (06994996) is an active UK company. incorporated on 19 August 2009. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NIGEL WRIGHT GROUP HOLDINGS LIMITED has been registered for 16 years.

Company Number
06994996
Status
active
Type
ltd
Incorporated
19 August 2009
Age
16 years
Address
Lloyds Court 78 Grey Street, Newcastle Upon Tyne, NE1 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGEL WRIGHT GROUP HOLDINGS LIMITED

NIGEL WRIGHT GROUP HOLDINGS LIMITED is an active company incorporated on 19 August 2009 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NIGEL WRIGHT GROUP HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06994996

LTD Company

Age

16 Years

Incorporated 19 August 2009

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 10 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

PROSPERO BIDCO LIMITED
From: 19 August 2009To: 11 November 2010
Contact
Address

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

Previous Addresses

Mint House 77 Mansell Street London E1 8AF
From: 13 October 2009To: 29 October 2010
Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
From: 19 August 2009To: 13 October 2009
Timeline

61 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Oct 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Capital Update
Feb 12
Director Joined
Feb 12
Funding Round
Apr 12
Funding Round
Nov 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Mar 14
Funding Round
Jun 14
Director Left
Sept 14
Director Left
Dec 14
Capital Reduction
Mar 15
Share Buyback
Mar 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Loan Secured
Oct 15
Funding Round
Oct 15
Loan Secured
May 16
Capital Reduction
May 16
Share Buyback
May 16
Loan Secured
Oct 20
Share Issue
Oct 20
Funding Round
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Share Issue
Jun 21
Share Issue
Jun 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Feb 22
Owner Exit
May 23
Capital Update
May 23
Loan Secured
Sept 25
Loan Cleared
Oct 25
19
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
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 Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation 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
Notification Of A Person With Significant Control
12 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Resolution
8 February 2022
RESOLUTIONSResolutions
Memorandum Articles
8 February 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
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
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Capital Alter Shares Consolidation
30 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
20 June 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Memorandum Articles
29 October 2020
MAMA
Resolution
29 October 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 October 2020
SH10Notice of Particulars of Variation
Resolution
29 October 2020
RESOLUTIONSResolutions
Resolution
29 October 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
29 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 October 2020
MAMA
Memorandum Articles
29 October 2020
MAMA
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Resolution
29 October 2020
RESOLUTIONSResolutions
Memorandum Articles
29 October 2020
MAMA
Capital Name Of Class Of Shares
29 October 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
16 January 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 October 2016
RP04AP01RP04AP01
Legacy
18 July 2016
MG02MG02
Mortgage Miscellaneous
18 July 2016
MORT MISCMORT MISC
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Capital Name Of Class Of Shares
13 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
31 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 May 2016
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Resolution
17 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Capital Cancellation Shares
8 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 July 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Resolution
12 March 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
12 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
29 May 2014
RP04RP04
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
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
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
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 June 2013
AR01AR01
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
23 February 2012
SH19Statement of Capital
Legacy
23 February 2012
SH20SH20
Legacy
23 February 2012
CAP-SSCAP-SS
Resolution
23 February 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Legacy
5 October 2011
MG02MG02
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Legacy
12 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Legacy
16 December 2010
MG01MG01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Memorandum Articles
17 November 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Certificate Change Of Name Company
11 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 November 2010
RESOLUTIONSResolutions
Change Of Name Notice
4 November 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
3 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Statement Of Companys Objects
29 October 2010
CC04CC04
Resolution
29 October 2010
RESOLUTIONSResolutions
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
225Change of Accounting Reference Date
Incorporation Company
19 August 2009
NEWINCIncorporation