NAVIAM ACQUISITION CORP LTD

Register to unlock more data on OkredoRegister

NAVIAM ACQUISITION CORP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13355220

Incorporation date

23/04/2021

Size

Group

Contacts

Registered address

Registered address

2c Clifford Court Cooper Way, Parkhouse, Carlisle, Cumbria CA3 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2022)
dot icon13/01/2026
Satisfaction of charge 133552200004 in full
dot icon13/01/2026
Satisfaction of charge 133552200005 in full
dot icon13/01/2026
Satisfaction of charge 133552200007 in full
dot icon13/01/2026
Satisfaction of charge 133552200008 in full
dot icon13/01/2026
Satisfaction of charge 133552200009 in full
dot icon08/12/2025
Group of companies' accounts made up to 2024-06-30
dot icon22/07/2025
Replacement filing of SH01 - 19/04/24 Statement of Capital gbp 15904960.89560
dot icon22/07/2025
Replacement filing of SH01 - 19/04/24 Statement of Capital gbp 15904967.09335
dot icon22/07/2025
Second filing of Confirmation Statement dated 2024-04-22
dot icon10/07/2025
Second filing of a statement of capital following an allotment of shares on 2024-04-19
dot icon09/07/2025
Director's details changed for Mr Henrik Claes Anders Fridlund on 2025-07-01
dot icon03/07/2025
Resolutions
dot icon03/07/2025
Memorandum and Articles of Association
dot icon28/06/2025
Current accounting period shortened from 2024-06-29 to 2024-06-28
dot icon21/05/2025
Registration of charge 133552200009, created on 2025-05-20
dot icon13/05/2025
Certificate of change of name
dot icon06/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon03/04/2025
Appointment of Mr Kurt Leedy as a director on 2025-04-01
dot icon27/03/2025
Registered office address changed from Flat 4 2 Barker Street London SW10 9EN England to 2C Clifford Court Cooper Way Parkhouse Carlisle Cumbria CA3 0JG on 2025-03-27
dot icon24/01/2025
Registration of charge 133552200008, created on 2025-01-23
dot icon07/01/2025
Group of companies' accounts made up to 2023-06-30
dot icon16/12/2024
Director's details changed for Mr George Gerard Lightfoot on 2024-12-01
dot icon21/11/2024
Group of companies' accounts made up to 2022-06-30
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon08/11/2024
Particulars of variation of rights attached to shares
dot icon08/11/2024
Change of share class name or designation
dot icon06/11/2024
Sub-division of shares on 2024-10-25
dot icon22/10/2024
Second filing of Confirmation Statement dated 2024-04-22
dot icon19/10/2024
Statement of capital following an allotment of shares on 2024-04-19
dot icon19/10/2024
Statement of capital following an allotment of shares on 2024-04-19
dot icon09/10/2024
Memorandum and Articles of Association
dot icon09/10/2024
Resolutions
dot icon15/07/2024
Resolutions
dot icon15/07/2024
Memorandum and Articles of Association
dot icon07/05/2024
Statement of capital following an allotment of shares on 2023-07-19
dot icon07/05/2024
Statement of capital following an allotment of shares on 2023-07-19
dot icon07/05/2024
Statement of capital following an allotment of shares on 2023-07-19
dot icon07/05/2024
22/04/24 Statement of Capital gbp 15904967.09300
dot icon22/04/2024
Registration of charge 133552200007, created on 2024-04-19
dot icon13/11/2023
Register inspection address has been changed to 3C Clifford Court Cooper Way Parkhouse Carlisle CA3 0JG
dot icon13/11/2023
Register(s) moved to registered inspection location 3C Clifford Court Cooper Way Parkhouse Carlisle CA3 0JG
dot icon11/08/2023
Memorandum and Articles of Association
dot icon11/08/2023
Resolutions
dot icon27/07/2023
Registration of charge 133552200006, created on 2023-07-20
dot icon20/07/2023
Registration of charge 133552200005, created on 2023-07-19
dot icon07/07/2023
Termination of appointment of Graeme Francis Sharp as a director on 2023-06-17
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon28/06/2023
Director's details changed for Mr Oliver Julian Garthwaite on 2023-04-22
dot icon28/06/2023
Confirmation statement made on 2023-04-22 with updates
dot icon14/06/2023
Change of share class name or designation
dot icon14/06/2023
Change of share class name or designation
dot icon08/06/2023
Second filing of Confirmation Statement dated 2022-04-22
dot icon23/04/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon01/11/2022
Director's details changed for Mr George Gerard Lightfoot on 2022-11-01
dot icon27/06/2022
Change of share class name or designation
dot icon24/06/2022
22/04/22 Statement of Capital gbp 14034311.42

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garthwaite, Oliver Julian
Director
16/07/2021 - Present
7
Fridlund, Henrik Claes Anders
Director
23/04/2021 - Present
17
Lightfoot, George Gerard
Director
16/07/2021 - Present
-
Stevens, Webb
Director
16/07/2021 - Present
-
Sharp, Graeme Francis
Director
16/07/2021 - 17/06/2023
1

Persons with Significant Control

3
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 NAVIAM ACQUISITION CORP LTD

NAVIAM ACQUISITION CORP LTD is an(a) Active company incorporated on 23/04/2021 with the registered office located at 2c Clifford Court Cooper Way, Parkhouse, Carlisle, Cumbria CA3 0JG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NAVIAM ACQUISITION CORP LTD?

toggle

NAVIAM ACQUISITION CORP LTD is currently Active. It was registered on 23/04/2021 .

Where is NAVIAM ACQUISITION CORP LTD located?

toggle

NAVIAM ACQUISITION CORP LTD is registered at 2c Clifford Court Cooper Way, Parkhouse, Carlisle, Cumbria CA3 0JG.

What does NAVIAM ACQUISITION CORP LTD do?

toggle

NAVIAM ACQUISITION CORP LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for NAVIAM ACQUISITION CORP LTD?

toggle

The latest filing was on 13/01/2026: Satisfaction of charge 133552200004 in full.