Background WavePink WaveYellow Wave

NLIGHTEN LONDON LIMITED (15059645)

NLIGHTEN LONDON LIMITED (15059645) is an active UK company. incorporated on 9 August 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. NLIGHTEN LONDON LIMITED has been registered for 2 years. Current directors include NESBITT, Justin Stuart, STENTON, Robert William.

Company Number
15059645
Status
active
Type
ltd
Incorporated
9 August 2023
Age
2 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
NESBITT, Justin Stuart, STENTON, Robert William
SIC Codes
63110, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NLIGHTEN LONDON LIMITED

NLIGHTEN LONDON LIMITED is an active company incorporated on 9 August 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. NLIGHTEN LONDON LIMITED was registered 2 years ago.(SIC: 63110, 64209)

Status

active

Active since 2 years ago

Company No

15059645

LTD Company

Age

2 Years

Incorporated 9 August 2023

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: 9 August 2023 - 31 December 2024(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

EI DATA CENTER UK LTD
From: 17 August 2023To: 1 May 2025
EL DATA CENTER UK LTD
From: 9 August 2023To: 17 August 2023
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Timeline

13 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Owner Exit
Mar 24
Funding Round
Mar 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
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
Old Gloucester Street, LondonWC1N 3AX
Born November 1970
Director
Appointed 18 Jul 2025

STENTON, Robert William

Active
Old Gloucester Street, LondonWC1N 3AX
Born January 1967
Director
Appointed 18 Jul 2025

AHMAD, Adeel

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born October 1973
Director
Appointed 09 Aug 2023
Resigned 01 Apr 2024

BEUSKER, Hendrikus Theodorus Romanus Maria

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1965
Director
Appointed 01 Apr 2024
Resigned 18 Jul 2025

DE FREMERY, Frank Henry

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1969
Director
Appointed 09 Aug 2023
Resigned 01 Apr 2024

MOELLER, Frédéric Paul

Resigned
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
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 28 Mar 2024
Strand, 5th Floor, LondonWC2N 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2024
Ceased 28 Mar 2024
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2023
Ceased 26 Feb 2024
Fundings
Financials
Latest Activities

Filing History

26

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
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
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
14 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Resolution
29 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
17 August 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2023
NEWINCIncorporation