NAVIAM GLOBAL LIMITED

Register to unlock more data on OkredoRegister

NAVIAM GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08720334

Incorporation date

07/10/2013

Size

Full

Contacts

Registered address

Registered address

3c Clifford Court Cooper Way, Parkhouse, Carlisle, Cumbria CA3 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2013)
dot icon05/03/2026
Appointment of Mr Robin James Keightley Hughes as a director on 2026-03-04
dot icon27/02/2026
Current accounting period extended from 2026-06-27 to 2026-06-30
dot icon13/01/2026
Satisfaction of charge 087203340011 in full
dot icon13/01/2026
Satisfaction of charge 087203340012 in full
dot icon13/01/2026
Satisfaction of charge 087203340013 in full
dot icon13/01/2026
Satisfaction of charge 087203340014 in full
dot icon13/01/2026
Satisfaction of charge 087203340015 in full
dot icon13/01/2026
Satisfaction of charge 087203340016 in full
dot icon13/01/2026
Satisfaction of charge 087203340017 in full
dot icon15/12/2025
Termination of appointment of Samantha Louisa Margaret Firth as a secretary on 2025-12-15
dot icon15/12/2025
Termination of appointment of Samantha Louisa Margaret Firth as a director on 2025-12-15
dot icon13/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon25/07/2025
Certificate of change of name
dot icon09/07/2025
Full accounts made up to 2024-06-30
dot icon09/07/2025
Director's details changed for Mr Henrik Claes Anders Fridlund on 2025-07-01
dot icon21/05/2025
Registration of charge 087203340017, created on 2025-05-20
dot icon10/02/2025
Registered office address changed from 16 Upper Woburn Place Upper Woburn Place London WC1H 0BS to 3C Clifford Court Cooper Way Parkhouse Carlisle Cumbria CA3 0JG on 2025-02-10
dot icon07/02/2025
Secretary's details changed for Mrs Samantha Louisa Margaret Firth on 2024-02-01
dot icon07/02/2025
Director's details changed for Mrs Samantha Louisa Margaret Firth on 2024-02-01
dot icon07/02/2025
Director's details changed for Mr Oliver Julian Garthwaite on 2024-02-01
dot icon07/02/2025
Director's details changed for Mr Henrik Claes Anders Fridlund on 2024-02-01
dot icon24/01/2025
Registration of charge 087203340016, created on 2025-01-23
dot icon18/12/2024
Full accounts made up to 2023-06-30
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon19/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon22/04/2024
Registration of charge 087203340015, created on 2024-04-19
dot icon20/04/2024
Resolutions
dot icon20/04/2024
Memorandum and Articles of Association
dot icon11/04/2024
Cessation of Galanthus Acquisition Corp Limited as a person with significant control on 2022-02-28
dot icon11/04/2024
Cessation of Galanthus Investments Limited as a person with significant control on 2023-06-23
dot icon28/03/2024
Previous accounting period shortened from 2023-06-28 to 2023-06-27
dot icon27/03/2024
Current accounting period shortened from 2024-06-28 to 2024-06-27
dot icon22/10/2023
Notification of Galanthus Group Holdings Limited as a person with significant control on 2023-06-23
dot icon22/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon20/07/2023
Registration of charge 087203340014, created on 2023-07-19
dot icon07/07/2023
Termination of appointment of Graeme Francis Sharp as a director on 2023-06-17
dot icon07/07/2023
Full accounts made up to 2022-06-30
dot icon08/06/2023
Director's details changed for Mr Oliver Julian Garthwaite on 2023-06-01
dot icon15/12/2022
Notification of Galanthus Investments Limited as a person with significant control on 2022-02-28
dot icon15/12/2022
Second filing of Confirmation Statement dated 2022-10-26
dot icon26/10/2022
07/10/22 Statement of Capital gbp 89.12
dot icon25/10/2022
Director's details changed for Mrs Samantha Louisa Margaret Firth on 2022-10-01
dot icon25/10/2022
Director's details changed for Mr Graeme Francis Sharp on 2022-10-01
dot icon28/07/2022
Group of companies' accounts made up to 2021-06-30
dot icon11/07/2022
Registration of charge 087203340013, created on 2022-07-08
dot icon20/04/2022
Registration of charge 087203340012, created on 2022-04-14
dot icon23/02/2022
Satisfaction of charge 087203340007 in full
dot icon23/02/2022
Satisfaction of charge 087203340008 in full
dot icon23/02/2022
Satisfaction of charge 087203340009 in full
dot icon23/02/2022
Satisfaction of charge 087203340010 in full
dot icon15/02/2022
Registration of charge 087203340011, created on 2022-02-14
dot icon08/02/2022
Satisfaction of charge 087203340001 in full
dot icon02/02/2022
Appointment of Mr Oliver Garthwaite as a director on 2022-02-02
dot icon02/02/2022
Appointment of Mr Henrik Claes Anders Fridlund as a director on 2022-02-02
dot icon02/02/2022
Termination of appointment of George Gerard Lightfoot as a director on 2022-02-02
dot icon22/11/2021
Director's details changed for Mr Graeme Francis Sharp on 2021-11-07
dot icon21/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon21/10/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon13/10/2021
Satisfaction of charge 087203340006 in full
dot icon13/10/2021
Satisfaction of charge 087203340003 in full
dot icon13/10/2021
Satisfaction of charge 087203340004 in full
dot icon13/10/2021
Satisfaction of charge 087203340005 in full
dot icon13/10/2021
Registration of charge 087203340007, created on 2021-10-11
dot icon13/10/2021
Registration of charge 087203340008, created on 2021-10-11
dot icon13/10/2021
Registration of charge 087203340009, created on 2021-10-11
dot icon13/10/2021
Registration of charge 087203340010, created on 2021-10-11
dot icon11/10/2021
Notification of Galanthus Acquisition Corp Limited as a person with significant control on 2021-07-16
dot icon11/10/2021
Cessation of Feathertaes Limited as a person with significant control on 2021-07-16
dot icon04/08/2021
Registration of charge 087203340006, created on 2021-07-16
dot icon02/08/2021
Registration of charge 087203340003, created on 2021-07-16
dot icon02/08/2021
Registration of charge 087203340004, created on 2021-07-16
dot icon02/08/2021
Registration of charge 087203340005, created on 2021-07-16
dot icon27/07/2021
Registration of charge 087203340002, created on 2021-07-16
dot icon08/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon13/05/2021
Director's details changed for Mr George Gerard Lightfoot on 2021-05-01
dot icon02/02/2021
Director's details changed for Mr George Gerard Lightfoot on 2021-01-20
dot icon02/02/2021
Director's details changed for Mr Graeme Francis Sharp on 2021-01-20
dot icon20/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon03/07/2020
Group of companies' accounts made up to 2019-06-30
dot icon24/03/2020
Director's details changed for Samantha Louisa Margaret Firth on 2020-03-12
dot icon06/11/2019
Registration of charge 087203340001, created on 2019-11-01
dot icon14/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon02/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon18/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon16/07/2018
Appointment of Mrs Samantha Louisa Margaret Firth as a secretary on 2018-07-04
dot icon16/07/2018
Termination of appointment of Susan Margaret Lightfoot as a secretary on 2018-07-04
dot icon15/06/2018
Director's details changed for Mr George Gerard Lightfoot on 2018-06-08
dot icon14/06/2018
Group of companies' accounts made up to 2017-06-30
dot icon29/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon07/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon13/06/2017
Group of companies' accounts made up to 2016-06-30
dot icon31/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon23/11/2016
Previous accounting period extended from 2016-05-31 to 2016-06-30
dot icon22/11/2016
Accounts for a dormant company made up to 2015-05-31
dot icon22/11/2016
Current accounting period shortened from 2015-10-31 to 2015-05-31
dot icon26/10/2016
Compulsory strike-off action has been discontinued
dot icon25/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon23/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon20/11/2015
Registered office address changed from Rawlinson End Lazonby Row Glasson Wigton CA7 5DT to 16 Upper Woburn Place Upper Woburn Place London WC1H 0BS on 2015-11-20
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon10/08/2015
Appointment of Mr Graeme Francis Sharp as a director on 2015-07-01
dot icon21/07/2015
Resolutions
dot icon10/07/2015
Appointment of Mrs Susan Margaret Lightfoot as a secretary on 2015-06-29
dot icon10/07/2015
Termination of appointment of Samantha Firth as a secretary on 2015-06-29
dot icon10/07/2015
Appointment of Mr George Gerard Lightfoot as a director on 2015-06-29
dot icon10/07/2015
Statement of capital following an allotment of shares on 2015-06-19
dot icon23/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon18/06/2015
Resolutions
dot icon21/05/2015
Sub-division of shares on 2015-05-08
dot icon21/05/2015
Change of share class name or designation
dot icon27/03/2015
Certificate of change of name
dot icon03/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon07/10/2013
Incorporation

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
01/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garthwaite, Oliver Julian
Director
02/02/2022 - Present
8
Fridlund, Henrik Claes Anders
Director
02/02/2022 - Present
18
Sharp, Graeme Francis
Director
01/07/2015 - 17/06/2023
1
Firth, Samantha Louisa Margaret
Director
07/10/2013 - 15/12/2025
5
Hughes, Robin James Keightley
Director
04/03/2026 - Present
2

Persons with Significant Control

4
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 GLOBAL LIMITED

NAVIAM GLOBAL LIMITED is an(a) Active company incorporated on 07/10/2013 with the registered office located at 3c Clifford Court Cooper Way, Parkhouse, Carlisle, Cumbria CA3 0JG. There are currently 3 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 GLOBAL LIMITED?

toggle

NAVIAM GLOBAL LIMITED is currently Active. It was registered on 07/10/2013 .

Where is NAVIAM GLOBAL LIMITED located?

toggle

NAVIAM GLOBAL LIMITED is registered at 3c Clifford Court Cooper Way, Parkhouse, Carlisle, Cumbria CA3 0JG.

What does NAVIAM GLOBAL LIMITED do?

toggle

NAVIAM GLOBAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for NAVIAM GLOBAL LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Mr Robin James Keightley Hughes as a director on 2026-03-04.