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

NAVIGATE PR LIMITED

SALISBURY HOUSE, 29 FINSBURY CIRCUS, LONDON, EC2M 7AQ,
Company Registration Number
05129959
Private Limited Company
Active

Company Overview

About Navigate Pr Ltd
NAVIGATE PR LIMITED was founded on 2004-05-17 and has its registered office in London. The organisation's status is listed as "Active". Navigate Pr Limited is a Private Limited Company registered in ENGLAND 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
NAVIGATE PR LIMITED
 
Legal Registered Office
SALISBURY HOUSE
29 FINSBURY CIRCUS
LONDON
EC2M 7AQ
Other companies in EC3A
 
Filing Information
Company Number 05129959
Company ID Number 05129959
Date formed 2004-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB840058450  
Last Datalog update: 2024-01-07 17:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVIGATE PR 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 NAVIGATE PR LIMITED
The following companies were found which have the same name as NAVIGATE PR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAVIGATE PROFESSIONAL SERVICES LTD 413 ROSLIN HOUSE BRODLOVE LANE LONDON ENGLAND E1W 3EL Dissolved Company formed on the 2013-03-19
NAVIGATE PROPERTY LTD HORSLEY HOUSE THE GLADE KINGSWOOD TADWORTH SURREY KT20 6LH Dissolved Company formed on the 2013-08-13
NAVIGATE PROPERTY PTY LTD NSW 2000 Active Company formed on the 2009-10-01
NAVIGATE PRO VENTURES INC. PO BOX 2897 Suffolk SOUTHAMPTON NY 11969 Active Company formed on the 2016-10-14
NAVIGATE PROPERTY GROUP PTY LTD WA 6064 Active Company formed on the 2017-02-10
NAVIGATE PRO INC. 10275 COLLINS AVENUE BAL HARBOUR FL 33154 Inactive Company formed on the 2013-10-11
NAVIGATE PRIVATE WEALTH PTY LTD Active Company formed on the 2019-05-06
NAVIGATE PROPERTY INVESTMENT PTY LTD Active Company formed on the 2020-03-15
NAVIGATE PROPERTY LTD FLAT 18, FESTIVAL COURT SOMERSTOWN CHICHESTER WEST SUSSEX PO19 6AE Active - Proposal to Strike off Company formed on the 2020-12-09
NAVIGATE PROJECT MANAGEMENT AND CONSULTANCY LIMITED Flat 35 Vale Lodge Perry Vale London SE23 2LG Active - Proposal to Strike off Company formed on the 2021-02-17
NAVIGATE PROPERTY INVESTMENTS LTD Heame House 23 Bilston Street Sedgley Dudley WEST MIDLANDS DY3 1JA Active Company formed on the 2021-09-16
NAVIGATE PROPERTY GROUP LTD 124 CITY ROAD NAVIGATE PROPERTY LTD, 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-04-12
NAVIGATE PROPERTIES LTD 43 Harrier Way Norton Canes Cannock WS11 9AR active Company formed on the 2024-06-06

Company Officers of NAVIGATE PR LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL TIMOTHY ELSOM
Company Secretary 2006-02-15
MICHAEL TIMOTHY ELSOM
Director 2006-02-15
WILLIAM JOHN LINES
Director 2004-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALICIA MARIE MATTHEWS
Company Secretary 2004-05-17 2006-02-15
SUZANNE BREWER
Company Secretary 2004-05-17 2004-05-17
KEVIN MICHAEL BREWER
Director 2004-05-17 2004-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TIMOTHY ELSOM NAVIGATE EVENTS LIMITED Company Secretary 2008-09-12 CURRENT 2008-09-11 Dissolved 2018-06-05
MICHAEL TIMOTHY ELSOM NAVIGATE RESPONSE LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
MICHAEL TIMOTHY ELSOM NAVIGATE EVENTS LIMITED Director 2008-09-12 CURRENT 2008-09-11 Dissolved 2018-06-05

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
2024-03-15APPOINTMENT TERMINATED, DIRECTOR TIM DECKER WHIPPLE
2023-07-31APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN LINES
2023-07-10DIRECTOR APPOINTED MR DUSTIN ENO
2023-05-31Register inspection address changed to Duane Morris Citypoint,16th Floor One Ropemaker Street London EC2Y 9AW
2023-05-31Registers moved to registered inspection location of Duane Morris Citypoint,16th Floor One Ropemaker Street London EC2Y 9AW
2023-05-31CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-20AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERCIO BORLENGHI JR.
2022-11-15CESSATION OF JOHN BECKER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF JOHN BECKER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15PSC07CESSATION OF JOHN BECKER AS A PERSON OF SIGNIFICANT CONTROL
2022-11-07CESSATION OF DINO CUSUMANO AS A PERSON OF SIGNIFICANT CONTROL
2022-11-07CESSATION OF KIM MARVIN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-07PSC07CESSATION OF DINO CUSUMANO AS A PERSON OF SIGNIFICANT CONTROL
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES LONG
2022-10-04CESSATION OF SEACOR HOLDINGS INC AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINO CUSUMANO
2022-10-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM MARVIN
2022-10-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BECKER
2022-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINO CUSUMANO
2022-10-04PSC07CESSATION OF SEACOR HOLDINGS INC AS A PERSON OF SIGNIFICANT CONTROL
2022-05-30AP01DIRECTOR APPOINTED MR WILLIAM JOHN LINES
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Salisbury House London Wall London EC2M 5SQ United Kingdom
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Salisbury House London Wall London EC2M 5SQ United Kingdom
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM The Baltic Exchange 38 st Mary Axe London EC3A 8BH
2021-05-28AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-03-26AA01Previous accounting period shortened from 31/05/21 TO 31/12/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-02-26PSC05Change of details for Seacor Holidings Inc as a person with significant control on 2020-02-26
2020-02-24PSC02Notification of Seacor Holidings Inc as a person with significant control on 2020-02-21
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMOTHY ELSOM
2020-02-24PSC07CESSATION OF WILLIAM JOHN LINES AS A PERSON OF SIGNIFICANT CONTROL
2020-02-24TM02Termination of appointment of Michael Timothy Elsom on 2020-02-21
2020-02-24AP01DIRECTOR APPOINTED MR TIM DECKER WHIPPLE
2020-01-15AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CH01Director's details changed for Mr Michael Timothy Elsom on 2019-01-18
2019-01-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL TIMOTHY ELSOM on 2019-01-18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-01-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-01-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0117/05/16 ANNUAL RETURN FULL LIST
2016-05-17CH01Director's details changed for William John Lines on 2016-02-12
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0117/05/15 ANNUAL RETURN FULL LIST
2015-02-07AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0117/05/14 ANNUAL RETURN FULL LIST
2014-02-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0117/05/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0117/05/12 ANNUAL RETURN FULL LIST
2011-11-18AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-22AR0117/05/11 ANNUAL RETURN FULL LIST
2011-01-28AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AR0117/05/10 ANNUAL RETURN FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LINES / 17/05/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY ELSOM / 17/05/2010
2010-02-12AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-10AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-02-27AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-21363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-05-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-07363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-23288bSECRETARY RESIGNED
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 69 DAGMAR ROAD LONDON N22 7RT
2005-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-08363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-01-1988(2)RAD 30/11/04--------- £ SI 99@1=99 £ IC 1/100
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02288aNEW SECRETARY APPOINTED
2004-05-25287REGISTERED OFFICE CHANGED ON 25/05/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2004-05-25288bDIRECTOR RESIGNED
2004-05-25288bSECRETARY RESIGNED
2004-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to NAVIGATE PR 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 NAVIGATE PR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAVIGATE PR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities

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
2020-12-31

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 NAVIGATE PR LIMITED

Intangible Assets
Patents
We have not found any records of NAVIGATE PR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVIGATE PR LIMITED
Trademarks
We have not found any records of NAVIGATE PR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVIGATE PR 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 (70210 - Public relations and communications activities) as NAVIGATE PR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAVIGATE PR 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 NAVIGATE PR 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 NAVIGATE PR 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.