Background WavePink WaveYellow Wave

NLIGHTEN CHESTER LIMITED (12885452)

NLIGHTEN CHESTER LIMITED (12885452) is an active UK company. incorporated on 17 September 2020. 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 CHESTER LIMITED has been registered for 5 years. Current directors include NESBITT, Justin Stuart, STENTON, Robert William.

Company Number
12885452
Status
active
Type
ltd
Incorporated
17 September 2020
Age
5 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 CHESTER LIMITED

NLIGHTEN CHESTER LIMITED is an active company incorporated on 17 September 2020 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 CHESTER LIMITED was registered 5 years ago.(SIC: 62030, 68209)

Status

active

Active since 5 years ago

Company No

12885452

LTD Company

Age

5 Years

Incorporated 17 September 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

PROXIMITY DATA CENTRES (CHESTER) LIMITED
From: 17 September 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: 17 September 2020To: 9 September 2021
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Dec 20
Funding Round
Jan 21
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
6
Officers
0
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
Banbury Road, OxfordOX2 7DY
Born February 1965
Director
Appointed 17 Sept 2020
Resigned 30 Sept 2025

MILNE, Rory Michael Stuart

Resigned
Banbury Road, OxfordOX2 7DY
Born February 1965
Director
Appointed 17 Sept 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

Persons with significant control

1

Chester Gates, ChesterCH1 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

39

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
Confirmation Statement With No Updates
11 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
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
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
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
5 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
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
Capital Name Of Class Of Shares
7 January 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 January 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Memorandum Articles
7 January 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 September 2020
NEWINCIncorporation