Background WavePink WaveYellow Wave

THE RIGHTNEST LIMITED (07385806)

THE RIGHTNEST LIMITED (07385806) is an active UK company. incorporated on 23 September 2010. with registered office in Northampton. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. THE RIGHTNEST LIMITED has been registered for 15 years. Current directors include SPENCER, Ann Marie.

Company Number
07385806
Status
active
Type
ltd
Incorporated
23 September 2010
Age
15 years
Address
9 Nethermead Court, Northampton, NN3 8NF
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
SPENCER, Ann Marie
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIGHTNEST LIMITED

THE RIGHTNEST LIMITED is an active company incorporated on 23 September 2010 with the registered office located in Northampton. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. THE RIGHTNEST LIMITED was registered 15 years ago.(SIC: 53202)

Status

active

Active since 15 years ago

Company No

07385806

LTD Company

Age

15 Years

Incorporated 23 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

9 Nethermead Court Northampton, NN3 8NF,

Previous Addresses

9 Nethermead Court Northampton NN3 8NF England
From: 16 October 2025To: 16 October 2025
9 Nethermead Court Northampton NN3 8NF England
From: 10 October 2025To: 16 October 2025
9 North Holme Court Northampton NN3 8AB England
From: 9 October 2025To: 10 October 2025
9 North Holme Court Northampton NN3 8AB England
From: 9 October 2025To: 9 October 2025
Taj Mahal 126 Wellingborough Road Northampton NN1 4DR England
From: 17 October 2024To: 9 October 2025
95 North Holme Court Northampton Northamptonshire NN3 8AB
From: 23 September 2010To: 17 October 2024
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
New Owner
Oct 18
Owner Exit
Oct 18
New Owner
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
New Owner
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SPENCER, Ann Marie

Active
Nethermead Court, NorthamptonNN3 8NF
Born April 1979
Director
Appointed 29 Sept 2025

MAINA, Sarah Peninah Muteithia

Resigned
Nethermead Court, NorthamptonNN3 8NF
Secretary
Appointed 23 Sept 2010
Resigned 17 Oct 2024

MAINA, Miriam Wangui

Resigned
North Holme Court, NorthamptonNN3 8AB
Born September 1969
Director
Appointed 23 Sept 2010
Resigned 17 Oct 2024

MWANGI, John Mbega

Resigned
126 Wellingborough Road, NorthamptonNN1 4DR
Born May 1988
Director
Appointed 17 Oct 2024
Resigned 02 Oct 2025

ANN MARIE SPENCER

Resigned
North Holme Court, NorthamptonNN3 8AB
Corporate director
Appointed 29 Sept 2025
Resigned 05 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Ms Ann Marie Spencer

Active
Nethermead Court, NorthamptonNN3 8NF
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2025

Mr John Mbega Mwangi

Ceased
North Holme Court, NorthamptonNN3 8AB
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2024
Ceased 03 Sept 2025

Ms Miriam Wangui Maina

Ceased
North Holme Court, NorthamptonNN3 8AB
Born September 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Oct 2018
Ceased 17 Oct 2024

Miss Sarah Peninah Maina

Ceased
North Holme Court, NorthamptonNN3 8AB
Born January 1987

Nature of Control

Significant influence or control
Notified 10 Sept 2016
Ceased 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

59

Dissolution Voluntary Strike Off Suspended
13 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 October 2025
DS01DS01
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
9 October 2025
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2012
AR01AR01
Change Person Director Company With Change Date
20 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Incorporation Company
23 September 2010
NEWINCIncorporation