Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICRO NAV (SOFTWARE) LIMITED
Company Information for

MICRO NAV (SOFTWARE) LIMITED

41-47 SEABOURNE ROAD, BOURNEMOUTH, DORSET, BH5 2HU,
Company Registration Number
02285458
Private Limited Company
Active

Company Overview

About Micro Nav (software) Ltd
MICRO NAV (SOFTWARE) LIMITED was founded on 1988-08-09 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Micro Nav (software) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MICRO NAV (SOFTWARE) LIMITED
 
Legal Registered Office
41-47 SEABOURNE ROAD
BOURNEMOUTH
DORSET
BH5 2HU
Other companies in BH5
 
Filing Information
Company Number 02285458
Company ID Number 02285458
Date formed 1988-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:32:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICRO NAV (SOFTWARE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MICRO NAV (SOFTWARE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN COGHLAN
Director 2012-08-22
MICHAEL VAUGHAN MALE
Director 1992-01-31
JEFF SANDIFORD
Director 2012-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES MYNOTT
Company Secretary 2003-12-02 2014-04-25
TIMOTHY JAMES MYNOTT
Director 2003-12-02 2014-04-25
FREDERICK JOHNSON
Director 1992-01-31 2013-08-16
THOMAS HOWARD-JONES
Director 1999-07-21 2010-07-02
GRAHAM CHARLES LAKE
Director 2007-05-21 2009-12-31
MICHAEL VAUGHAN MALE
Company Secretary 1997-06-03 2003-12-02
PATRICIA MARGARET JOHNSON
Director 1992-01-31 1999-09-30
JANET ELSIE MALE
Company Secretary 1992-01-31 1997-06-03
JANET ELSIE MALE
Director 1992-01-31 1997-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COGHLAN ECKOH PLC Director 2017-12-01 CURRENT 1997-09-12 Active
DAVID JOHN COGHLAN IMPULSELOGIC LIMITED Director 2016-07-08 CURRENT 2008-04-22 Active
DAVID JOHN COGHLAN SCISYS UK HOLDING LTD Director 2013-01-02 CURRENT 1997-08-29 Active - Proposal to Strike off
DAVID JOHN COGHLAN MICRO NAV LIMITED Director 2012-08-22 CURRENT 1995-01-25 Active
DAVID JOHN COGHLAN MICRO NAV (HOLDINGS) LIMITED Director 2012-08-22 CURRENT 1995-01-31 Active
DAVID JOHN COGHLAN PHOENIX VEHICLE HIRE LTD Director 2010-08-11 CURRENT 2010-03-10 Dissolved 2016-10-19
DAVID JOHN COGHLAN QUADRANT GROUP LIMITED Director 2002-02-21 CURRENT 2001-12-19 Active
DAVID JOHN COGHLAN QUEST FLIGHT TRAINING LIMITED Director 2000-01-07 CURRENT 1999-11-24 Active
DAVID JOHN COGHLAN QUADRANT SYSTEMS LIMITED Director 1997-09-23 CURRENT 1994-05-13 Active
DAVID JOHN COGHLAN SYNECTICS PLC Director 1992-12-15 CURRENT 1983-07-15 Active
MICHAEL VAUGHAN MALE QUADRANT GROUP LIMITED Director 2012-08-22 CURRENT 2001-12-19 Active
MICHAEL VAUGHAN MALE HOVE TO MANAGEMENT COMPANY LIMITED Director 2011-05-11 CURRENT 2008-01-10 Active
MICHAEL VAUGHAN MALE MICRO NAV LIMITED Director 1995-03-08 CURRENT 1995-01-25 Active
MICHAEL VAUGHAN MALE MICRO NAV (HOLDINGS) LIMITED Director 1995-03-08 CURRENT 1995-01-31 Active
JEFF SANDIFORD MICRO NAV LIMITED Director 2012-08-22 CURRENT 1995-01-25 Active
JEFF SANDIFORD MICRO NAV (HOLDINGS) LIMITED Director 2012-08-22 CURRENT 1995-01-31 Active
JEFF SANDIFORD QUADRANT GROUP LIMITED Director 2002-02-21 CURRENT 2001-12-19 Active
JEFF SANDIFORD QUEST FLIGHT TRAINING LIMITED Director 2000-01-07 CURRENT 1999-11-24 Active
JEFF SANDIFORD QUADRANT SYSTEMS LIMITED Director 1994-07-04 CURRENT 1994-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2024-01-31CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-02-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2023-01-31CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-02-07CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022854580004
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022854580003
2020-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFF SANDIFORD
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MYNOTT
2014-04-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY MYNOTT
2014-04-25AUDAUDITOR'S RESIGNATION
2014-04-17MISCSection 519
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/13 FROM Gild House 64-68 Norwich Avenue West Bournemouth Dorset BH2 6AW
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHNSON
2013-02-01AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-29AA01Current accounting period extended from 31/12/12 TO 31/05/13
2012-09-28AP01DIRECTOR APPOINTED MR JEFF SANDIFORD
2012-09-27MG01Particulars of a mortgage or charge/co extend / charge no: 2
2012-09-26AP01DIRECTOR APPOINTED MR DAVID JOHN COGHLAN
2012-09-08MG01Particulars of a mortgage or charge / charge no: 1
2012-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0131/01/12 FULL LIST
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-21AR0131/01/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWARD-JONES
2010-02-24AR0131/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES MYNOTT / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VAUGHAN MALE / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHNSON / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOWARD-JONES / 23/02/2010
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-02288aNEW DIRECTOR APPOINTED
2007-02-26363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2005-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-31363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-10363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-09288bSECRETARY RESIGNED
2003-07-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-06363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-21287REGISTERED OFFICE CHANGED ON 21/01/03 FROM: CORNERWAYS HOUSE SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG
2002-03-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-06363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-06363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-07-31287REGISTERED OFFICE CHANGED ON 31/07/00 FROM: LYNES HOUSE LYNES LANE 51/53 HIGH STREET RINGWOOD HAMPSHIRE BH24 1BT
2000-07-24AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-07363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-05288bDIRECTOR RESIGNED
1999-08-10288aNEW DIRECTOR APPOINTED
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-25363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-06-26287REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 2 LIONS GATE 33-39 HIGH STREET FORDINGBRIDGE HAMPSHIRE SP6 1AX
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-29363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MICRO NAV (SOFTWARE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICRO NAV (SOFTWARE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2012-09-27 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-09-08 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICRO NAV (SOFTWARE) LIMITED

Intangible Assets
Patents
We have not found any records of MICRO NAV (SOFTWARE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICRO NAV (SOFTWARE) LIMITED
Trademarks
We have not found any records of MICRO NAV (SOFTWARE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICRO NAV (SOFTWARE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MICRO NAV (SOFTWARE) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MICRO NAV (SOFTWARE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICRO NAV (SOFTWARE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICRO NAV (SOFTWARE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.