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

NAVMII PUBLISHING LTD

SUITE 208 CUMBERLAND HOUSE, 35 PARK ROW, NOTTINGHAMSHIRE, NG1 6EE,
Company Registration Number
06390277
Private Limited Company
Active

Company Overview

About Navmii Publishing Ltd
NAVMII PUBLISHING LTD was founded on 2007-10-04 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Navmii Publishing Ltd 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
NAVMII PUBLISHING LTD
 
Legal Registered Office
SUITE 208 CUMBERLAND HOUSE
35 PARK ROW
NOTTINGHAMSHIRE
NG1 6EE
Other companies in W4
 
Previous Names
GEOLIFE LIMITED05/03/2014
KARPUTER SOFTWARE SERVICES LIMITED31/10/2008
Filing Information
Company Number 06390277
Company ID Number 06390277
Date formed 2007-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:58:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVMII PUBLISHING LTD
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 NAVMII PUBLISHING LTD

Current Directors
Officer Role Date Appointed
MATTHEW ADAM THORNHILL
Company Secretary 2007-10-04
PETER MICHAEL ATALLA
Director 2008-11-01
MATTHEW ADAM THORNHILL
Director 2007-10-04
BORIS BO-TAO ZHU
Director 2017-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY LEA
Director 2007-10-04 2009-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL ATALLA TACOS AND TEQUILA, TNT LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
PETER MICHAEL ATALLA SHARETHE (HOLDINGS) LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active - Proposal to Strike off
PETER MICHAEL ATALLA SHARETHE LTD Director 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
PETER MICHAEL ATALLA NAVMII HOLDINGS LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
PETER MICHAEL ATALLA NAVMII US LTD Director 2009-07-31 CURRENT 2009-06-29 Active
PETER MICHAEL ATALLA NAVMII UK LTD Director 2009-07-31 CURRENT 2009-06-29 Active
PETER MICHAEL ATALLA NAVMII LTD Director 2009-03-18 CURRENT 2009-03-17 Active
MATTHEW ADAM THORNHILL PRECODE VENTURES LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
MATTHEW ADAM THORNHILL PRECODE LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MATTHEW ADAM THORNHILL NAZE SOFTWARE LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2014-11-21
MATTHEW ADAM THORNHILL NAVMII US LTD Director 2012-04-01 CURRENT 2009-06-29 Active
MATTHEW ADAM THORNHILL NAVMII UK LTD Director 2012-04-01 CURRENT 2009-06-29 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
2023-10-18CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-10-17Notification of Navmii Holdings Limited as a person with significant control on 2016-04-06
2023-10-17CESSATION OF PETER MICHAEL ATALLA AS A PERSON OF SIGNIFICANT CONTROL
2023-07-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-08-16AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-07-13AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13PSC04Change of details for Mr Peter Michael Atalla as a person with significant control on 2021-07-13
2021-07-13CH01Director's details changed for Mr Peter Michael Atalla on 2021-07-13
2021-07-06CH01Director's details changed for Mr Peter Michael Atalla on 2021-07-06
2021-07-06PSC04Change of details for Mr Peter Michael Atalla as a person with significant control on 2021-07-06
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ADAM THORNHILL
2020-08-26AP03Appointment of Mr Aaron Corbin Ashby-Gittins as company secretary on 2020-08-24
2020-08-26AP01DIRECTOR APPOINTED MR AARON CORBIN ASHBY-GITTINS
2020-08-26TM02Termination of appointment of Matthew Adam Thornhill on 2020-08-24
2020-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/20 FROM Foundry Building 2 Smiths Square London W6 8AF England
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 41 Corsham Street London N1 6DR England
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM G01 Power Road Studios 114 Power Road Chiswick London W4 5PY
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-02-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06PSC04Change of details for Mr Peter Michael Atalla as a person with significant control on 2017-12-05
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 1311
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-23AP01DIRECTOR APPOINTED MR BORIS BO-TAO ZHU
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1311
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1311
2015-10-07AR0104/10/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1311
2014-10-28AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ATALLA / 30/09/2014
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ATALLA / 30/09/2014
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063902770002
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/14 FROM 10 Barley Mow Passage London W4 4PH
2014-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-05CERTNMCompany name changed geolife LIMITED\certificate issued on 05/03/14
2014-01-09RES15CHANGE OF COMPANY NAME 13/04/20
2013-11-04AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 063902770001
2013-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2012-12-17AR0104/10/12 FULL LIST
2012-08-01AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM C/O PETER ATALLA CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE UNITED KINGDOM
2011-10-28AR0104/10/11 FULL LIST
2011-09-13AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-05AR0104/10/10 FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 3 FLEET STREET LONDON EC4Y 1DP UNITED KINGDOM
2010-08-12AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-13AR0104/10/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ADAM THORNHILL / 05/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL ATALLA / 05/01/2010
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM THE NAZE FARM, MAYNESTONE ROAD CHINLEY HIGH PEAK DERBYSHIRE SK23 6AH
2009-12-02SH0119/11/09 STATEMENT OF CAPITAL GBP 2023
2009-09-15363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2009-08-06RES04NC INC ALREADY ADJUSTED 29/07/2009
2009-08-06123GBP NC 1000/10000 29/07/09
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN LEA
2009-07-30363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2009-04-14288aDIRECTOR APPOINTED PETER MICHAEL ATALLA
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-30CERTNMCOMPANY NAME CHANGED KARPUTER SOFTWARE SERVICES LIMITED CERTIFICATE ISSUED ON 31/10/08
2007-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to NAVMII PUBLISHING LTD 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 NAVMII PUBLISHING LTD
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
2014-08-19 Outstanding THOMAS WILLIAMS (AS SECURITY TRUSTEE)
2013-10-04 Outstanding CHRISTOPHER BURKE (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
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 NAVMII PUBLISHING LTD

Intangible Assets
Patents
We have not found any records of NAVMII PUBLISHING LTD registering or being granted any patents
Domain Names

NAVMII PUBLISHING LTD owns 2 domain names.

navfrii.co.uk   tarific.co.uk  

Trademarks
We have not found any records of NAVMII PUBLISHING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVMII PUBLISHING LTD. 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 (58290 - Other software publishing) as NAVMII PUBLISHING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NAVMII PUBLISHING LTD 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 NAVMII PUBLISHING LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085258030Digital cameras
2018-07-0085258030Digital cameras

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 NAVMII PUBLISHING LTD 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 NAVMII PUBLISHING LTD 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.