Background WavePink WaveYellow Wave

NLIGHTEN WAKEFIELD LIMITED (12146888)

NLIGHTEN WAKEFIELD LIMITED (12146888) is an active UK company. incorporated on 8 August 2019. 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 WAKEFIELD LIMITED has been registered for 6 years. Current directors include NESBITT, Justin Stuart, STENTON, Robert William.

Company Number
12146888
Status
active
Type
ltd
Incorporated
8 August 2019
Age
6 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 WAKEFIELD LIMITED

NLIGHTEN WAKEFIELD LIMITED is an active company incorporated on 8 August 2019 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 WAKEFIELD LIMITED was registered 6 years ago.(SIC: 62030, 68209)

Status

active

Active since 6 years ago

Company No

12146888

LTD Company

Age

6 Years

Incorporated 8 August 2019

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

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

PROXIMITY DATA CENTRES (WAKEFIELD) LIMITED
From: 24 March 2020To: 2 January 2025
PROXIMITY DATA CENTRES (LEEDS) LIMITED
From: 20 March 2020To: 24 March 2020
EDGE UK (LEEDS) LIMITED
From: 8 August 2019To: 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 United Kingdom
From: 25 February 2020To: 7 September 2021
264 Banbury Road Oxford OX2 7DY England
From: 25 February 2020To: 25 February 2020
1 Lancaster Place London WC2E 7ED United Kingdom
From: 8 August 2019To: 25 February 2020
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Feb 20
Director Joined
Feb 20
Loan Secured
Mar 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
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 20 Feb 2020
Resigned 19 Sept 2025

MILNE, Rory Michael Stuart

Resigned
Banbury Road, OxfordOX2 7DY
Born February 1965
Director
Appointed 08 Aug 2019
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

2

1 Active
1 Ceased
Banbury Road, OxfordOX2 7DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2020

Mr Rory Michael Stuart Milne

Ceased
Banbury Road, OxfordOX2 7DY
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2019
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Satisfy Charge Full
20 March 2026
MR04Satisfaction of 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
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 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
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
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
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Capital Allotment Shares
16 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 Small
29 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
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Resolution
24 March 2020
RESOLUTIONSResolutions
Resolution
20 March 2020
RESOLUTIONSResolutions
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
25 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Incorporation Company
8 August 2019
NEWINCIncorporation