UKBizDB.co.uk

NATIV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nativ Limited. The company was founded 22 years ago and was given the registration number 04301123. The firm's registered office is in LONDON. You can find them at 3 Field Court, Grays Inn, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NATIV LIMITED
Company Number:04301123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 October 2001
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3 Field Court, Grays Inn, London, WC1R 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. James House, 13 Kensington Square, London, England, W8 5HD

Corporate Secretary04 November 2015Active
2099 Gateway Place, Suite 600, San Jose, United States, CA95110

Director21 June 2017Active
125 Shaftesbury Avenue, Shaftesbury Avenue, London, England, WC2H 8AD

Secretary18 February 2010Active
10, Drake Croft 8 Queen Elizabeth's Walk, London, Uk, N16 0HY

Secretary01 April 2002Active
55 Brushfield Street, London, E1 6AA

Secretary29 October 2001Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary09 October 2001Active
19, Northampton Square, London, United Kingdom, EC1V 0AJ

Director01 April 2010Active
A The Briars, 6 Lake Road, Wimbledon, London, England, SW19 7EJ

Director01 November 2001Active
St. James House, 13 Kensington Square, London, England, W8 5HD

Director06 October 2015Active
2099, Gateway Place, Suite 600, San Jose, United States, 95110

Director17 April 2017Active
10, Drake Croft 8 Queen Elizabeth's Walk, London, Uk, N16 0HY

Director29 October 2001Active
55 Brushfield Street, London, E1 6AA

Director01 November 2001Active
55 River Oaks Place, River View Bldg I Apt. 650, San Jose, Usa, CA 95134

Director01 January 2016Active
St. James House, 13 Kensington Square, London, England, W8 5HD

Director29 June 2015Active
55 Brushfield Street, London, E1 6AA

Director01 November 2001Active
St. James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director08 November 2016Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director09 October 2001Active

People with Significant Control

Nativ Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St. James House, 13 Kensington Square, London, United Kingdom, W8 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-29Resolution

Resolution.

Download
2019-11-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-13Address

Change registered office address company with date old address new address.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-01-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.