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

NAVBLUE LIMITED

HERSHAM PLACE TECHNOLOGY PARK, MOLESEY ROAD, WALTON ON THAMES, SURREY, KT12 4RZ,
Company Registration Number
04556441
Private Limited Company
Active

Company Overview

About Navblue Ltd
NAVBLUE LIMITED was founded on 2002-10-08 and has its registered office in Walton On Thames. The organisation's status is listed as "Active". Navblue Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NAVBLUE LIMITED
 
Legal Registered Office
HERSHAM PLACE TECHNOLOGY PARK
MOLESEY ROAD
WALTON ON THAMES
SURREY
KT12 4RZ
Other companies in KT12
 
Previous Names
EUROPEAN AERONAUTICAL GROUP UK LIMITED18/10/2016
Filing Information
Company Number 04556441
Company ID Number 04556441
Date formed 2002-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB787876443  
Last Datalog update: 2024-03-06 20:55:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVBLUE 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.
Companies with same name NAVBLUE LIMITED
The following companies were found which have the same name as NAVBLUE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAVBLUE AVIATION LLC California Unknown
NAVBLUE INC. Unknown Company formed on the 2013-07-22
NAVBLUE US, INC. 295 HAGEY BLVD SUITE 200 WATERLOO Active Company formed on the 2019-10-14
NAVBLUE WALES LIMITED HERSHAM PLACE TECHNOLOGY PARK MOLESEY ROAD HERSHAM WALTON-ON-THAMES SURREY KT12 4RZ Active - Proposal to Strike off Company formed on the 2005-04-25

Company Officers of NAVBLUE LIMITED

Current Directors
Officer Role Date Appointed
SEAN DOHERTY
Director 2013-05-23
FABRICE HAMEL
Director 2018-03-15
PIERRE MADRANGE
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL OWEN HULLEY
Director 2009-06-01 2018-03-15
PAUL-FRANCK BIJOU
Director 2016-09-26 2017-03-30
ROBERT MARTIN KERNAHAN
Director 2014-05-23 2016-07-29
IAIN DAVID MILLAN
Director 2009-02-01 2013-04-19
GORDON KILPATRICK
Company Secretary 2007-03-19 2009-08-12
MICHAEL CHUNG
Director 2008-12-15 2009-07-31
DAVID STRUCKE
Director 2006-05-12 2008-12-31
GORDON HEARD
Company Secretary 2006-05-12 2007-03-19
PAIVI ANNIKA MURPHY
Company Secretary 2003-11-06 2006-05-12
LARS JOHAN HOLMQVIST
Director 2002-10-08 2006-05-12
BJORN AXEL ALEGRAN
Director 2002-10-08 2005-11-22
ULF LUNDMARK
Director 2002-10-08 2004-02-01
ANU KHELA
Company Secretary 2002-10-08 2003-11-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-08 2002-10-08
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-08 2002-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN DOHERTY NAVTECH (UK) LIMITED Director 2013-05-23 CURRENT 1994-03-24 Dissolved 2018-07-24
PIERRE MADRANGE NAVBLUE WALES LIMITED Director 2017-03-30 CURRENT 2005-04-25 Active - Proposal to Strike off

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
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-25CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-09-2109/08/23 STATEMENT OF CAPITAL GBP 4146984
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JUSTIN GARETH, JOHN NEALE
2023-07-07DIRECTOR APPOINTED MR PIERRE-GILLES GOUR
2023-02-13DIRECTOR APPOINTED MR MARC JOEL, GABRIEL LEMEILLEUR
2023-02-09APPOINTMENT TERMINATED, DIRECTOR FABRICE HAMEL
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-24APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ANDRé ANTOINE FONTES
2022-01-24DIRECTOR APPOINTED JUSTIN GARETH, JOHN NEALE
2022-01-24AP01DIRECTOR APPOINTED JUSTIN GARETH, JOHN NEALE
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ANDRé ANTOINE FONTES
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-09AP01DIRECTOR APPOINTED NATHALIE LORENZ-ANTOINE
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DOHERTY
2020-11-26AP01DIRECTOR APPOINTED MR PHILIPPE ANDRé ANTOINE FONTES
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE MADRANGE
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OWEN HULLEY
2018-03-23AP01DIRECTOR APPOINTED MR FABRICE HAMEL
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-04-27CH01Director's details changed for Mr Pierre Madrange on 2017-03-30
2017-04-26AP01DIRECTOR APPOINTED MR PIERRE MADRANGE
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL-FRANCK BIJOU
2016-12-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 4146983
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-18RES15CHANGE OF COMPANY NAME 09/08/22
2016-10-18CERTNMCOMPANY NAME CHANGED EUROPEAN AERONAUTICAL GROUP UK LIMITED CERTIFICATE ISSUED ON 18/10/16
2016-10-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-10AP01DIRECTOR APPOINTED MR PAUL-FRANCK BIJOU
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045564410003
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045564410002
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045564410001
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN KERNAHAN
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 4146983
2015-10-08AR0108/10/15 ANNUAL RETURN FULL LIST
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045564410003
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 4146983
2014-10-08AR0108/10/14 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23AP01DIRECTOR APPOINTED MR ROBERT MARTIN KERNAHAN
2013-10-09AR0108/10/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045564410002
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MILLAN
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 045564410001
2013-06-04AP01DIRECTOR APPOINTED SEAN DOHERTY
2012-10-10AR0108/10/12 FULL LIST
2012-08-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM NAVTECH HOUSE LYON ROAD WALTON-ON-THAMES SURREY KT12 3PU
2011-10-19AR0108/10/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0108/10/10 FULL LIST
2010-09-21AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN HULLEY / 18/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID MILLAN / 18/03/2010
2009-10-16AR0108/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN HULLEY / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID MILLAN / 16/10/2009
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM HERSHAM HOUSE LYON ROAD WALTON ON THAMES SURREY KT12 3PU
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHUNG
2009-09-01288aDIRECTOR APPOINTED MICHAEL OWEN HULLEY
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY GORDON KILPATRICK
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-15288aDIRECTOR APPOINTED IAIN DAVID MILLAN
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID STRUCKE
2009-03-25288aDIRECTOR APPOINTED MICHAEL CHUNG
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-10-10363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2007-10-12363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-12RES04£ NC 50000/5000000 31/0
2007-07-12123NC INC ALREADY ADJUSTED 31/01/07
2007-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-1288(2)RAD 31/01/07--------- £ SI 4096983@1=4096983 £ IC 50000/4146983
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288bSECRETARY RESIGNED
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-03363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-09-05225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06
2006-05-12288aNEW SECRETARY APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288bSECRETARY RESIGNED
2006-04-27RES13PUR AGREE, SUBSID GUARA 25/11/05
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-08288bDIRECTOR RESIGNED
2005-10-20363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-09-27244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-21AUDAUDITOR'S RESIGNATION
2004-11-1688(2)RAD 04/12/02--------- £ SI 999@1
2004-11-08363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-18288bDIRECTOR RESIGNED
2003-12-30288bSECRETARY RESIGNED
2003-12-30288aNEW SECRETARY APPOINTED
2003-11-13363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-10-26287REGISTERED OFFICE CHANGED ON 26/10/03 FROM: WHITE & CASE LLP 7-11 MOORGATE LONDON EC2A 2HS
2003-10-26225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to NAVBLUE 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 NAVBLUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Satisfied BANK OF AMERICA, N.A., CANADA BRANCH
2013-06-11 Satisfied VSS STRUCTURED CAPITAL II L.P. AND VSS STRUCTURED CAPITAL PARALLEL II L.P. AND VSS STRUCTURED CAPITAL II SBS LLC
2013-06-07 Satisfied BANK OF AMERICA, N.A., CANADA BRANCH
Intangible Assets
Patents
We have not found any records of NAVBLUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVBLUE LIMITED
Trademarks
We have not found any records of NAVBLUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVBLUE 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 (52230 - Service activities incidental to air transportation) as NAVBLUE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAVBLUE 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.
Import/Export of Goods
Goods imported/exported by NAVBLUE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2010-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAVBLUE 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 NAVBLUE 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.