UKBizDB.co.uk

NAVITAS DIGITAL SAFETY LIMITED

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

This company is commonly known as Navitas Digital Safety Limited. The company was founded 10 years ago and was given the registration number 08861678. The firm's registered office is in COALVILLE. You can find them at 1st Floor, 13 Phoenix Park, Coalville, Leicestershire. This company's SIC code is 56290 - Other food services.

Company Information

Name:NAVITAS DIGITAL SAFETY LIMITED
Company Number:08861678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:1st Floor, 13 Phoenix Park, Coalville, Leicestershire, England, LE67 3HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Grove Court, Grove Park, Enderby, United Kingdom, LE19 1SA

Director27 January 2014Active
Executive House, Avalon Way, Anstey, Leicester, England, LE7 7GR

Director27 January 2014Active
1st Floor, 13 Phoenix Park, Coalville, England, LE67 3HB

Director11 July 2018Active

People with Significant Control

Navitas Group Limited
Notified on:11 July 2018
Status:Active
Country of residence:England
Address:Unit 7, Grove Court, Enderby, England, LE19 1SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin James Gardner
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:Executive House, Avalon Way, Anstey, United Kingdom, LE7 7GR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Derek Russell Gardner
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Executive House, Avalon Way, Anstey, United Kingdom, LE7 7GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Incorporation

Memorandum articles.

Download
2023-12-14Resolution

Resolution.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Address

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

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Officers

Change person director company with change date.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-08-27Address

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

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-08-12Address

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

Download

Copyright © 2024. All rights reserved.