THE RIGHTNEST LIMITED

Register to unlock more data on OkredoRegister

THE RIGHTNEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07385806

Incorporation date

23/09/2010

Size

Dormant

Contacts

Registered address

Registered address

9 Nethermead Court, Northampton NN3 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon13/12/2025
Voluntary strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon28/10/2025
Application to strike the company off the register
dot icon23/10/2025
Change of details for Ms Ann Marie Spencer as a person with significant control on 2025-10-14
dot icon22/10/2025
Director's details changed for Ms Ann Marie Spencer on 2025-10-16
dot icon22/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon17/10/2025
Change of details for Ms Ann Marie Spencer as a person with significant control on 2025-10-16
dot icon16/10/2025
Director's details changed for Mr Ann Marie Spencer on 2025-10-16
dot icon16/10/2025
Registered office address changed from 9 Nethermead Court Northampton NN3 8NF England to 9 Nethermead Court Northampton NN3 8NF on 2025-10-16
dot icon16/10/2025
Registered office address changed from 9 Nethermead Court Northampton NN3 8NF England to 9 Nethermead Court Northampton NN3 8NF on 2025-10-16
dot icon10/10/2025
Registered office address changed from 9 North Holme Court Northampton NN3 8AB England to 9 Nethermead Court Northampton NN3 8NF on 2025-10-10
dot icon09/10/2025
Registered office address changed from Taj Mahal 126 Wellingborough Road Northampton NN1 4DR England to 9 North Holme Court Northampton NN3 8AB on 2025-10-09
dot icon09/10/2025
Registered office address changed from 9 North Holme Court Northampton NN3 8AB England to 9 North Holme Court Northampton NN3 8AB on 2025-10-09
dot icon09/10/2025
Appointment of Ann Marie Spencer as a director on 2025-09-29
dot icon09/10/2025
Appointment of Ms Ann Marie Spencer as a director on 2025-09-29
dot icon09/10/2025
Termination of appointment of Ann Marie Spencer as a director on 2025-10-05
dot icon09/10/2025
Termination of appointment of John Mbega Mwangi as a director on 2025-10-02
dot icon09/10/2025
Cessation of John Mbega Mwangi as a person with significant control on 2025-09-03
dot icon09/10/2025
Notification of Ann Marie Spencer as a person with significant control on 2025-10-03
dot icon17/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon18/10/2024
Change of details for Mr John Mbega Mwangi as a person with significant control on 2024-10-17
dot icon18/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon17/10/2024
Termination of appointment of Miriam Wangui Maina as a director on 2024-10-17
dot icon17/10/2024
Appointment of Mr John Mbega Mwangi as a director on 2024-10-17
dot icon17/10/2024
Termination of appointment of Sarah Peninah Muteithia Maina as a secretary on 2024-10-17
dot icon17/10/2024
Cessation of Miriam Wangui Maina as a person with significant control on 2024-10-17
dot icon17/10/2024
Registered office address changed from 95 North Holme Court Northampton Northamptonshire NN3 8AB to Taj Mahal 126 Wellingborough Road Northampton NN1 4DR on 2024-10-17
dot icon17/10/2024
Notification of John Mbega Mwangi as a person with significant control on 2024-10-17
dot icon19/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon18/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon24/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon19/10/2022
Confirmation statement made on 2022-10-05 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+900.00 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.10
-
0.00
0.10
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended900.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended900.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maina, Miriam Wangui
Director
23/09/2010 - 17/10/2024
2
Maina, Sarah Peninah Muteithia
Secretary
23/09/2010 - 17/10/2024
-
Mr John Mbega Mwangi
Director
17/10/2024 - 02/10/2025
-
ANN MARIE SPENCER
Corporate Director
29/09/2025 - 05/10/2025
-
Mr Ann Marie Spencer
Director
29/09/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE RIGHTNEST LIMITED

THE RIGHTNEST LIMITED is an(a) Active company incorporated on 23/09/2010 with the registered office located at 9 Nethermead Court, Northampton NN3 8NF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE RIGHTNEST LIMITED?

toggle

THE RIGHTNEST LIMITED is currently Active. It was registered on 23/09/2010 .

Where is THE RIGHTNEST LIMITED located?

toggle

THE RIGHTNEST LIMITED is registered at 9 Nethermead Court, Northampton NN3 8NF.

What does THE RIGHTNEST LIMITED do?

toggle

THE RIGHTNEST LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for THE RIGHTNEST LIMITED?

toggle

The latest filing was on 13/12/2025: Voluntary strike-off action has been suspended.