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

NAVIGATE AGENCY LIMITED

BEACON TOWER 11TH FLOOR, BEACON TOWER, COLSTON STREET, BRISTOL, BS1 4XE,
Company Registration Number
05595352
Private Limited Company
Active

Company Overview

About Navigate Agency Ltd
NAVIGATE AGENCY LIMITED was founded on 2005-10-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Navigate Agency Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NAVIGATE AGENCY LIMITED
 
Legal Registered Office
BEACON TOWER 11TH FLOOR, BEACON TOWER
COLSTON STREET
BRISTOL
BS1 4XE
Other companies in BS1
 
Previous Names
DIGITAL VISITOR LIMITED13/04/2022
DIGITAL PROPERTIES LIMITED24/03/2011
Filing Information
Company Number 05595352
Company ID Number 05595352
Date formed 2005-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB895965442  
Last Datalog update: 2024-03-05 21:20:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVIGATE AGENCY 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 NAVIGATE AGENCY LIMITED

Current Directors
Officer Role Date Appointed
SIMON TAVIS JONES
Director 2011-01-12
ANTHONY RAWLINS
Director 2005-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN TAYLOR GREENLAND
Director 2011-01-12 2011-11-29
RICHARD BRUCE PORTER
Director 2011-01-12 2011-11-29
MARK ROBERT LEESE
Company Secretary 2006-02-17 2011-01-12
KYMBERLEE RAWLINS
Company Secretary 2005-10-18 2006-02-17

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
2024-01-09CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM 47 3rd Floor, Hanover House 47 Corn Street Bristol Bristol BS1 1HT England
2023-07-11Purchase of own shares
2023-07-11Cancellation of shares. Statement of capital on 2023-05-17 GBP 2,224.87
2023-06-26Amended accounts made up to 2021-10-31
2023-02-21CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2023-02-21Current accounting period extended from 31/10/22 TO 31/03/23
2022-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/22 FROM 47 Hanover House Corn Street Bristol BS1 1HT England
2022-04-13CERTNMCompany name changed digital visitor LIMITED\certificate issued on 13/04/22
2022-01-20Memorandum articles filed
2022-01-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-20RES01ADOPT ARTICLES 20/01/22
2022-01-20MEM/ARTSARTICLES OF ASSOCIATION
2022-01-07Change of details for Mrs Emma Louise Rawlins as a person with significant control on 2022-01-07
2022-01-07CESSATION OF EMMA LOUISE RAWLINS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07PSC07CESSATION OF EMMA LOUISE RAWLINS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07PSC04Change of details for Mrs Emma Louise Rawlins as a person with significant control on 2022-01-07
2022-01-04CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-12-14Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2021-12-14RES12Resolution of varying share rights or name
2021-12-08SH08Change of share class name or designation
2021-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE RAWLINS
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM Hanover House 1st Floor Queen Charlotte Street Bristol BS1 4EX England
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-07-24AAMDAmended account small company full exemption
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-05-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM 1st Floor, West Block Albion Chambers Small Street Bristol BS1 1DP
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2268.67
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 055953520002
2016-03-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 2268.67
2015-10-26AR0118/10/15 ANNUAL RETURN FULL LIST
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2268.67
2014-11-14AR0118/10/14 ANNUAL RETURN FULL LIST
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/14 FROM Trelawney House Surrey Street Bristol BS2 8PS
2014-05-22AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055953520001
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 2268.67
2013-11-13AR0118/10/13 ANNUAL RETURN FULL LIST
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAWLINS / 04/06/2013
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TAVIS JONES / 05/06/2013
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/13 FROM First Floor Trelawney House Surrey Street Bristol BS2 8PS England
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/13 FROM Kings House 14 Orchard Street Bristol BS1 5EH England
2012-10-22AR0118/10/12 ANNUAL RETURN FULL LIST
2012-08-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-08SH0112/01/11 STATEMENT OF CAPITAL GBP 2268.76
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PORTER
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GREENLAND
2011-11-07AR0118/10/11 FULL LIST
2011-07-27AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-13AP01DIRECTOR APPOINTED SIMON JONES
2011-03-30AP01DIRECTOR APPOINTED MR RICHARD BRUCE PORTER
2011-03-30AP01DIRECTOR APPOINTED MR DUNCAN TAYLOR GREENLAND
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY MARK LEESE
2011-03-30RES12VARYING SHARE RIGHTS AND NAMES
2011-03-30RES01ADOPT ARTICLES 12/01/2011
2011-03-24RES15CHANGE OF NAME 12/01/2011
2011-03-24CERTNMCOMPANY NAME CHANGED DIGITAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 24/03/11
2011-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-12AR0118/10/10 FULL LIST
2010-11-16MISCFORM 123
2010-11-16MISCFORM 123
2010-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-16RES04NC INC ALREADY ADJUSTED 21/07/2010
2010-11-16RES04NC INC ALREADY ADJUSTED 21/07/2010
2010-11-16SH0119/02/09 STATEMENT OF CAPITAL GBP 1648.87
2010-11-16SH0101/05/07 STATEMENT OF CAPITAL GBP 1794.77
2010-11-16AR0118/10/09 FULL LIST AMEND
2010-11-16AR0118/10/08 FULL LIST AMEND
2010-11-16AR0118/10/07 FULL LIST AMEND
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAWLINS / 22/04/2010
2010-01-19AR0118/10/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAWLINS / 01/10/2009
2009-08-21AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-12-11288cSECRETARY'S CHANGE OF PARTICULARS / MARK LEESE / 01/12/2008
2008-06-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-20363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-03-2088(2)RAD 17/02/06--------- £ SI 45917@.01=459 £ IC 1000/1459
2006-03-08122S-DIV 17/02/06
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-07288bSECRETARY RESIGNED
2006-03-07123NC INC ALREADY ADJUSTED 17/02/06
2006-03-07RES04£ NC 1000/1459
2006-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to NAVIGATE AGENCY 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 AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-03-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 151,750
Creditors Due After One Year 2012-10-31 £ 153,150
Creditors Due After One Year 2012-10-31 £ 153,150
Creditors Due After One Year 2011-10-31 £ 125,000
Creditors Due Within One Year 2013-10-31 £ 111,121
Creditors Due Within One Year 2012-10-31 £ 131,918
Creditors Due Within One Year 2012-10-31 £ 131,918
Creditors Due Within One Year 2011-10-31 £ 155,205

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 AGENCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 2,269
Called Up Share Capital 2012-10-31 £ 2,269
Called Up Share Capital 2012-10-31 £ 2,269
Called Up Share Capital 2011-10-31 £ 2,269
Cash Bank In Hand 2013-10-31 £ 0
Cash Bank In Hand 2012-10-31 £ 0
Current Assets 2013-10-31 £ 90,203
Current Assets 2012-10-31 £ 95,526
Current Assets 2012-10-31 £ 95,526
Current Assets 2011-10-31 £ 141,751
Debtors 2013-10-31 £ 89,713
Debtors 2012-10-31 £ 95,436
Debtors 2012-10-31 £ 95,436
Debtors 2011-10-31 £ 141,576
Tangible Fixed Assets 2013-10-31 £ 0
Tangible Fixed Assets 2012-10-31 £ 3,548
Tangible Fixed Assets 2012-10-31 £ 3,548
Tangible Fixed Assets 2011-10-31 £ 6,707

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NAVIGATE AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVIGATE AGENCY LIMITED
Trademarks
We have not found any records of NAVIGATE AGENCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NAVIGATE AGENCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-08-28 GBP £4,592 Contributions to Organisations
Bath & North East Somerset Council 2015-06-10 GBP £7,516 Contributions to Organisations
Bath & North East Somerset Council 2015-06-04 GBP £8,261 Contributions to Organisations
Bath & North East Somerset Council 2015-04-22 GBP £8,088 Contributions to Organisations
Bath & North East Somerset Council 2014-10-29 GBP £9,231 Contributions to Organisations
Windsor and Maidenhead Council 2014-10-07 GBP £2,667
Windsor and Maidenhead Council 2014-10-07 GBP £4,000
Bath & North East Somerset Council 2014-09-25 GBP £12,228 Contributions to Organisations
Bath & North East Somerset Council 2014-08-13 GBP £11,781 Contributions to Organisations
Essex County Council 2014-07-01 GBP £100
Hastings Borough Council 2014-06-10 GBP £1,250 Supplies and Services
Bath & North East Somerset Council 2014-06-04 GBP £3,915 Contributions to Organisations
Bath & North East Somerset Council 2014-06-04 GBP £4,011 Contributions to Organisations
Essex County Council 2014-04-16 GBP £7,950
Bath & North East Somerset Council 2014-03-27 GBP £4,010 Contributions to Organisations
Bath & North East Somerset Council 2014-02-26 GBP £26,753 Contributions to Organisations
Hastings Borough Council 2014-02-10 GBP £3,000 Supplies and Services
Bristol City Council 2012-08-01 GBP £2,000 PUBLIC PROGRAMMES INCLUDES EXHIBITIONS
Worcestershire County Council 2010-11-18 GBP £2,520
Worcestershire County Council 2010-04-26 GBP £2,520
Bath & North East Somerset Council 0000-00-00 GBP £600 Marketing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1