Background WavePink WaveYellow Wave

NLIGHTEN UK DATA CENTRES LIMITED (12406453)

NLIGHTEN UK DATA CENTRES LIMITED (12406453) is an active UK company. incorporated on 15 January 2020. with registered office in Chester. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. NLIGHTEN UK DATA CENTRES LIMITED has been registered for 6 years. Current directors include BEUSKER, Hendrikus Theodorus Romanus Maria, NESBITT, Justin Stuart.

Company Number
12406453
Status
active
Type
ltd
Incorporated
15 January 2020
Age
6 years
Address
Proximity House Unit 2, Chester Gates, Chester, CH1 6LT
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BEUSKER, Hendrikus Theodorus Romanus Maria, NESBITT, Justin Stuart
SIC Codes
63110, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NLIGHTEN UK DATA CENTRES LIMITED

NLIGHTEN UK DATA CENTRES LIMITED is an active company incorporated on 15 January 2020 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. NLIGHTEN UK DATA CENTRES LIMITED was registered 6 years ago.(SIC: 63110, 64209)

Status

active

Active since 6 years ago

Company No

12406453

LTD Company

Age

6 Years

Incorporated 15 January 2020

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

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

EDGE DATA CENTRES HOLDINGS LIMITED
From: 15 January 2020To: 2 January 2025
Contact
Address

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

Previous Addresses

Proximity House Gates Lane Chester CH1 6LT England
From: 9 September 2021To: 23 September 2021
264 Banbury Road Oxford Oxfordshire OX2 7DY England
From: 15 January 2020To: 9 September 2021
Timeline

32 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Funding Round
May 20
Director Joined
May 20
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Joined
Sept 23
Owner Exit
Sept 23
Director Left
Sept 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 Left
Oct 25
Director Left
Oct 25
Funding Round
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
11
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEUSKER, Hendrikus Theodorus Romanus Maria

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1965
Director
Appointed 01 Sept 2023

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 15 Jan 2020
Resigned 30 Sept 2025

HALL, John Richard

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born September 1959
Director
Appointed 15 Jan 2020
Resigned 14 Apr 2025

MANCLARK, James William Mckinnon

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born December 1939
Director
Appointed 02 Mar 2020
Resigned 01 Sept 2023

MILNE, Rory Michael Stuart

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born February 1965
Director
Appointed 15 Jan 2020
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 15 Jan 2020
Resigned 01 Sept 2023

Persons with significant control

5

1 Active
4 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mr James William Mckinnon Manclark

Ceased
Banbury Road, OxfordOX2 7DY
Born December 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2020
Ceased 01 Sept 2023

Mr John Richard Hall

Ceased
Banbury Road, OxfordOX2 7DY
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2020
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
Voting rights 25 to 50 percent
Notified 15 Jan 2020
Ceased 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
Voting rights 25 to 50 percent
Notified 15 Jan 2020
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

77

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 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
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
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
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Resolution
13 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
5 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 February 2024
AAAnnual Accounts
Resolution
7 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
11 September 2023
SH10Notice of Particulars of Variation
Resolution
11 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2023
RESOLUTIONSResolutions
Memorandum Articles
11 September 2023
MAMA
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
28 October 2022
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 October 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
17 October 2022
RP04SH01RP04SH01
Capital Cancellation Shares
13 October 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
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
9 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
8 July 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 April 2020
AA01Change of Accounting Reference Date
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
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Capital Return Purchase Own Shares
26 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 February 2020
SH06Cancellation of Shares
Incorporation Company
15 January 2020
NEWINCIncorporation