Background WavePink WaveYellow Wave

NLIGHTEN NOTTINGHAM LIMITED (10052841)

NLIGHTEN NOTTINGHAM LIMITED (10052841) is an active UK company. incorporated on 9 March 2016. with registered office in Chester. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 1 other business activities. NLIGHTEN NOTTINGHAM LIMITED has been registered for 10 years. Current directors include NESBITT, Justin Stuart, STENTON, Robert William.

Company Number
10052841
Status
active
Type
ltd
Incorporated
9 March 2016
Age
10 years
Address
Proximity House Unit 2, Chester Gates, Chester, CH1 6LT
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
NESBITT, Justin Stuart, STENTON, Robert William
SIC Codes
62030, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NLIGHTEN NOTTINGHAM LIMITED

NLIGHTEN NOTTINGHAM LIMITED is an active company incorporated on 9 March 2016 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 1 other business activity. NLIGHTEN NOTTINGHAM LIMITED was registered 10 years ago.(SIC: 62030, 68209)

Status

active

Active since 10 years ago

Company No

10052841

LTD Company

Age

10 Years

Incorporated 9 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

PROXIMITY DATA CENTRES (NOTTINGHAM) LIMITED
From: 20 March 2020To: 2 January 2025
TECHNICAL REAL ESTATE NOTTINGHAM LIMITED
From: 9 March 2016To: 20 March 2020
Contact
Address

Proximity House Unit 2, Chester Gates Dunkirk Chester, CH1 6LT,

Previous Addresses

Proximity House Gates Lane Chester CH1 6LT England
From: 7 September 2021To: 23 September 2021
264 Banbury Road Oxford OX2 7DY England
From: 3 March 2020To: 7 September 2021
Ventureforth House South Denes Road Great Yarmouth Norfolk NR30 3PT United Kingdom
From: 9 March 2016To: 3 March 2020
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Funding Round
Mar 23
Director Left
Sept 23
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Loan Cleared
Mar 26
Loan Secured
Mar 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NESBITT, Justin Stuart

Active
Unit 2, Chester Gates, ChesterCH1 6LT
Born November 1970
Director
Appointed 14 Apr 2025

STENTON, Robert William

Active
Unit 2, Chester Gates, ChesterCH1 6LT
Born January 1967
Director
Appointed 18 Jul 2025

CRAIG, John Bolton

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born February 1965
Director
Appointed 01 Apr 2020
Resigned 30 Sept 2025

MANCLARK, James William Mckinnon

Resigned
Banbury Road, OxfordOX2 7DY
Born December 1939
Director
Appointed 09 Mar 2016
Resigned 01 Apr 2020

MILNE, Rory Michael Stuart

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born February 1965
Director
Appointed 09 Mar 2016
Resigned 01 Sept 2023

MOELLER, Frédéric Paul

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born July 1973
Director
Appointed 18 Jul 2025
Resigned 30 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Chester Gates, ChesterCH1 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2020

Mr Rory Michael Stuart Milne

Ceased
Banbury Road, OxfordOX2 7DY
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2020

Mr James William Mckinnon Manclark

Ceased
Banbury Road, OxfordOX2 7DY
Born December 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
5 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 March 2023
RP04CS01RP04CS01
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
21 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 April 2020
AA01Change of Accounting Reference Date
Resolution
20 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
17 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
6 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2016
NEWINCIncorporation