Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Rightnest Limited
The Rightnest Limited is a dormant company incorporated on 23 September 2010 with the registered office located in Northampton, Northamptonshire. The Rightnest Limited was registered 15 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Voluntary strike-off
pending since 4 days ago
Company No
07385806
Private limited company
Age
15 years
Incorporated
23 September 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 October 2025
(1 month ago)
Next confirmation dated
5 October 2026
Due by
19 October 2026
(11 months remaining)
Last change occurred
17 days ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about The Rightnest Limited
Contact
Update Details
Address
9 Nethermead Court
Northampton
NN3 8NF
England
Address changed on
16 Oct 2025
(23 days ago)
Previous address was
9 Nethermead Court Northampton NN3 8NF England
Companies in NN3 8NF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
ANN Marie Spencer
Director • PSC • British • Lives in England • Born in Apr 1979
John Mbega Mwangi
Director • Kenyan • Lives in England • Born in May 1988
Miriam Wangui Maina
Director • Landlady • British • Lives in England • Born in Sep 1969
ANN Marie Spencer
Director • British • Lives in England • Born in Apr 1979
Sarah Peninah Muteithia Maina
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
51R Ltd
Miriam Wangui Maina is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
4 Days Ago on 4 Nov 2025
Application To Strike Off
11 Days Ago on 28 Oct 2025
Confirmation Submitted
17 Days Ago on 22 Oct 2025
Ms Ann Marie Spencer Details Changed
23 Days Ago on 16 Oct 2025
Ms Ann Marie Spencer (PSC) Details Changed
23 Days Ago on 16 Oct 2025
Registered Address Changed
23 Days Ago on 16 Oct 2025
Registered Address Changed
23 Days Ago on 16 Oct 2025
Mr Ann Marie Spencer Details Changed
23 Days Ago on 16 Oct 2025
Ms Ann Marie Spencer (PSC) Details Changed
25 Days Ago on 14 Oct 2025
Registered Address Changed
29 Days Ago on 10 Oct 2025
Get Alerts
Get Credit Report
Discover The Rightnest Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 4 Nov 2025
Application to strike the company off the register
Submitted on 28 Oct 2025
Change of details for Ms Ann Marie Spencer as a person with significant control on 14 October 2025
Submitted on 23 Oct 2025
Confirmation statement made on 5 October 2025 with updates
Submitted on 22 Oct 2025
Director's details changed for Ms Ann Marie Spencer on 16 October 2025
Submitted on 22 Oct 2025
Change of details for Ms Ann Marie Spencer as a person with significant control on 16 October 2025
Submitted on 17 Oct 2025
Registered office address changed from 9 Nethermead Court Northampton NN3 8NF England to 9 Nethermead Court Northampton NN3 8NF on 16 October 2025
Submitted on 16 Oct 2025
Director's details changed for Mr Ann Marie Spencer on 16 October 2025
Submitted on 16 Oct 2025
Registered office address changed from 9 Nethermead Court Northampton NN3 8NF England to 9 Nethermead Court Northampton NN3 8NF on 16 October 2025
Submitted on 16 Oct 2025
Registered office address changed from 9 North Holme Court Northampton NN3 8AB England to 9 Nethermead Court Northampton NN3 8NF on 10 October 2025
Submitted on 10 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs