NAVIGATE PR LIMITED

Register to unlock more data on OkredoRegister

NAVIGATE PR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05129959

Incorporation date

17/05/2004

Size

Full

Contacts

Registered address

Registered address

Salisbury House, 29 Finsbury Circus, London EC2M 7AQCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2004)
dot icon14/04/2026
Termination of appointment of Dustin Eno as a director on 2026-04-09
dot icon27/10/2025
Appointment of Mr Ricardo Cassio Rodrigues Chagas as a director on 2025-09-18
dot icon10/10/2025
Termination of appointment of Gregory Paul Fenton as a director on 2025-09-30
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon15/03/2024
Termination of appointment of Tim Decker Whipple as a director on 2024-01-31
dot icon20/12/2023
Full accounts made up to 2022-12-31
dot icon31/07/2023
Termination of appointment of William John Lines as a director on 2023-07-30
dot icon10/07/2023
Appointment of Mr Dustin Eno as a director on 2023-06-26
dot icon31/05/2023
Register inspection address has been changed to Duane Morris Citypoint,16th Floor One Ropemaker Street London EC2Y 9AW
dot icon31/05/2023
Register(s) moved to registered inspection location Duane Morris Citypoint,16th Floor One Ropemaker Street London EC2Y 9AW
dot icon31/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon16/03/2023
Full accounts made up to 2021-12-31
dot icon19/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon24/11/2022
Notification of Tercio Borlenghi Jr. as a person with significant control on 2022-10-24
dot icon14/11/2022
Cessation of John Becker as a person with significant control on 2022-10-24
dot icon06/11/2022
Cessation of Dino Cusumano as a person with significant control on 2022-10-24
dot icon06/11/2022
Cessation of Kim Marvin as a person with significant control on 2022-10-24
dot icon27/10/2022
Termination of appointment of William Charles Long as a director on 2022-10-24
dot icon03/10/2022
Notification of John Becker as a person with significant control on 2021-04-15
dot icon03/10/2022
Notification of Kim Marvin as a person with significant control on 2021-04-15
dot icon03/10/2022
Notification of Dino Cusumano as a person with significant control on 2021-04-15
dot icon03/10/2022
Cessation of Seacor Holdings Inc as a person with significant control on 2021-04-15
dot icon29/05/2022
Appointment of Mr William John Lines as a director on 2022-05-25
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon30/12/2021
Full accounts made up to 2020-12-31
dot icon14/12/2021
Registered office address changed from Salisbury House London Wall London EC2M 5SQ United Kingdom to Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2021-12-15
dot icon07/12/2021
Registered office address changed from The Baltic Exchange 38 st Mary Axe London EC3A 8BH to Salisbury House London Wall London EC2M 5SQ on 2021-12-08
dot icon27/05/2021
Full accounts made up to 2020-05-31
dot icon16/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon25/03/2021
Previous accounting period shortened from 2021-05-31 to 2020-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon25/02/2020
Change of details for Seacor Holidings Inc as a person with significant control on 2020-02-26
dot icon23/02/2020
Notification of Seacor Holidings Inc as a person with significant control on 2020-02-21
dot icon23/02/2020
Termination of appointment of Michael Timothy Elsom as a director on 2020-02-21
dot icon23/02/2020
Cessation of Michael Timothy Elsom as a person with significant control on 2020-02-21
dot icon23/02/2020
Cessation of William John Lines as a person with significant control on 2020-02-21
dot icon23/02/2020
Termination of appointment of Michael Timothy Elsom as a secretary on 2020-02-21
dot icon23/02/2020
Appointment of Mr Tim Decker Whipple as a director on 2020-02-21
dot icon23/02/2020
Termination of appointment of William John Lines as a director on 2020-02-21
dot icon23/02/2020
Appointment of Mr William Charles Long as a director on 2020-02-21
dot icon23/02/2020
Appointment of Mr Gregory Paul Fenton as a director on 2020-02-21
dot icon14/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/01/2019
Director's details changed for Mr William John Lines on 2019-01-18
dot icon17/01/2019
Director's details changed for Mr Michael Timothy Elsom on 2019-01-18
dot icon17/01/2019
Secretary's details changed for Mr Michael Timothy Elsom on 2019-01-18
dot icon20/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon16/05/2016
Director's details changed for William John Lines on 2016-02-12
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon20/05/2010
Director's details changed for Michael Timothy Elsom on 2010-05-17
dot icon20/05/2010
Director's details changed for William John Lines on 2010-05-17
dot icon11/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/07/2009
Return made up to 17/05/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/05/2008
Return made up to 17/05/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/05/2007
Return made up to 17/05/07; full list of members
dot icon20/05/2007
Director's particulars changed
dot icon20/05/2007
Secretary's particulars changed;director's particulars changed
dot icon18/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon06/06/2006
Return made up to 17/05/06; full list of members
dot icon22/02/2006
Registered office changed on 23/02/06 from: 69 dagmar road london N22 7RT
dot icon22/02/2006
Secretary resigned
dot icon22/02/2006
New secretary appointed;new director appointed
dot icon20/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon07/06/2005
Return made up to 17/05/05; full list of members
dot icon18/01/2005
Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New secretary appointed
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
Registered office changed on 25/05/04 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon16/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
221.40K
-
954.57K
265.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, William Charles
Director
21/02/2020 - 24/10/2022
3
Brewer, Kevin Michael
Director
17/05/2004 - 17/05/2004
1503
Lines, William John
Director
17/05/2004 - 21/02/2020
6
Elsom, Michael Timothy
Director
14/02/2006 - 20/02/2020
6
Lines, William John
Director
25/05/2022 - 30/07/2023
6

Persons with Significant Control

6
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 NAVIGATE PR LIMITED

NAVIGATE PR LIMITED is an(a) Active company incorporated on 17/05/2004 with the registered office located at Salisbury House, 29 Finsbury Circus, London EC2M 7AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NAVIGATE PR LIMITED?

toggle

NAVIGATE PR LIMITED is currently Active. It was registered on 17/05/2004 .

Where is NAVIGATE PR LIMITED located?

toggle

NAVIGATE PR LIMITED is registered at Salisbury House, 29 Finsbury Circus, London EC2M 7AQ.

What does NAVIGATE PR LIMITED do?

toggle

NAVIGATE PR LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for NAVIGATE PR LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Dustin Eno as a director on 2026-04-09.