Background WavePink WaveYellow Wave

NLIGHTEN UK OPCO LIMITED (11665082)

NLIGHTEN UK OPCO LIMITED (11665082) is an active UK company. incorporated on 7 November 2018. with registered office in Chester. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 3 other business activities. NLIGHTEN UK OPCO LIMITED has been registered for 7 years. Current directors include BEUSKER, Hendrikus Theodorus Romanus Maria, NESBITT, Justin Stuart.

Company Number
11665082
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
Proximity House Unit 2, Chester Gates, Chester, CH1 6LT
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
BEUSKER, Hendrikus Theodorus Romanus Maria, NESBITT, Justin Stuart
SIC Codes
62030, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NLIGHTEN UK OPCO LIMITED

NLIGHTEN UK OPCO LIMITED is an active company incorporated on 7 November 2018 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 3 other business activities. NLIGHTEN UK OPCO LIMITED was registered 7 years ago.(SIC: 62030, 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11665082

LTD Company

Age

7 Years

Incorporated 7 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

PROXIMITY DATA CENTRES LIMITED
From: 20 March 2020To: 2 January 2025
EDGE UK DATA CENTRES LIMITED
From: 7 November 2018To: 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 Oxfordshire OX2 7DY England
From: 31 January 2020To: 7 September 2021
1 Lancaster Place London WC2E 7ED United Kingdom
From: 7 November 2018To: 31 January 2020
Timeline

26 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Sept 19
Director Left
Nov 19
Director Joined
Jan 20
Loan Secured
Mar 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Secured
Nov 20
Funding Round
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Feb 24
Funding Round
May 24
Funding Round
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
7
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEUSKER, Hendrikus Theodorus Romanus Maria

Active
Unit 2, Chester Gates, ChesterCH1 6LT
Born June 1965
Director
Appointed 18 Jul 2025

NESBITT, Justin Stuart

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

CRAIG, John Bolton

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born February 1965
Director
Appointed 06 Jan 2020
Resigned 30 Sept 2025

HALL, John Richard

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born September 1959
Director
Appointed 07 Nov 2018
Resigned 14 Apr 2025

HERRING, John Anthony

Resigned
Lancaster Place, LondonWC2E 7ED
Born November 1957
Director
Appointed 07 Nov 2018
Resigned 08 Nov 2019

MILNE, Rory Michael Stuart

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born February 1965
Director
Appointed 07 Nov 2018
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

WEIR, Roger John Lind

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born March 1971
Director
Appointed 07 Nov 2018
Resigned 01 Sept 2023

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 Roger John Lind Weir

Ceased
Banbury Road, OxfordOX2 7DY
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2019
Ceased 02 Mar 2020

Mr Rory Michael Stuart Milne

Ceased
Banbury Road, OxfordOX2 7DY
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Nov 2018
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

63

Resolution
23 March 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of Charge
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
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
18 June 2025
ANNOTATIONANNOTATION
Legacy
18 June 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Resolution
14 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Certificate Change Of Name Company
2 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Resolution
13 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
5 March 2024
AA01Change of Accounting Reference Date
Resolution
8 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Capital Allotment Shares
9 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
Second Filing Of Confirmation Statement With Made Up Date
7 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 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
27 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
14 April 2020
AA01Change of Accounting Reference Date
Resolution
20 March 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 March 2020
SH10Notice of Particulars of Variation
Resolution
16 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 October 2019
PSC01Notification of Individual PSC
Incorporation Company
7 November 2018
NEWINCIncorporation