Company Information for VIRIDIS NAVITAS IP LIMITED
585, DELAVALE HOUSE, HIGH STREET, EDGWARE, MIDDLESEX, HA8 4DU,
|
Company Registration Number
07456748
Private Limited Company
Active |
Company Name | ||
---|---|---|
VIRIDIS NAVITAS IP LIMITED | ||
Legal Registered Office | ||
585 DELAVALE HOUSE HIGH STREET EDGWARE MIDDLESEX HA8 4DU Other companies in W1G | ||
Previous Names | ||
|
Company Number | 07456748 | |
---|---|---|
Company ID Number | 07456748 | |
Date formed | 2010-12-01 | |
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 | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB184755274 |
Last Datalog update: | 2024-03-05 14:20:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK ANDREW GILMORE |
||
MARK ANDREW GILMORE |
||
DAVID NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID NEWMAN |
Director | ||
STEVEN MICHAEL STRAUSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FILTER SQUARED LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
VN-AC IP LTD | Director | 2016-11-17 | CURRENT | 2016-11-17 | Active | |
VN-KERB TURBO SOLUTIONS LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
VN ANAEROBIC DIGESTION LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Dissolved 2015-09-08 | |
NANO OPTICAL SENSOR EQUIPMENT SOLUTIONS LTD | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
CABIN AIR SENSOR SOLUTIONS LIMITED | Director | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
VN CARBON CAPTURE (COAL) LTD | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2017-10-10 | |
VN CARBON CAPTURE (GAS) LTD | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2017-10-10 | |
COMPARE INVESTMENTS DOT GURU LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
HYDROGEN POWER GENERATION SOLUTIONS LTD | Director | 2013-03-05 | CURRENT | 2012-08-28 | Active | |
AUTOMOTIVE AND MARITIME HYDROGEN SOLUTIONS LTD | Director | 2011-05-11 | CURRENT | 2011-05-11 | Active | |
VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-20 | Active | |
ONTAPIT CONSULTING LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Active | |
VN-AD LTD | Director | 2015-02-11 | CURRENT | 2014-12-31 | Dissolved 2015-09-22 | |
VN ANAEROBIC DIGESTION LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Dissolved 2015-09-08 | |
VN CARBON CAPTURE (COAL) LTD | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2017-10-10 | |
VN CARBON CAPTURE (GAS) LTD | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2017-10-10 | |
COMPARE INVESTMENTS DOT GURU LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
HYDROGEN POWER GENERATION SOLUTIONS LTD | Director | 2012-08-28 | CURRENT | 2012-08-28 | Active | |
AUTOMOTIVE AND MARITIME HYDROGEN SOLUTIONS LTD | Director | 2011-05-11 | CURRENT | 2011-05-11 | Active | |
VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED | Director | 2010-09-23 | CURRENT | 2010-08-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW GILMORE on 2024-02-09 | ||
Director's details changed for Mr Mark Andrew Gilmore on 2024-02-09 | ||
Director's details changed for Mr David Newman on 2024-02-09 | ||
Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2024-02-09 | ||
Change of details for Mr David Newman as a person with significant control on 2024-02-09 | ||
REGISTERED OFFICE CHANGED ON 08/02/24 FROM 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Newman on 2021-08-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW GILMORE on 2021-08-02 | |
PSC04 | Change of details for Mr David Newman as a person with significant control on 2021-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/21 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ | |
PSC04 | Change of details for Mr David Newman as a person with significant control on 2020-09-01 | |
CH01 | Director's details changed for Mr David Newman on 2020-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Newman on 2019-11-07 | |
PSC04 | Change of details for Mr David Newman as a person with significant control on 2019-11-07 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 27/11/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW GILMORE on 2012-11-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GILMORE / 27/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/12 FROM C/O Vncs Ltd 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom | |
AP01 | DIRECTOR APPOINTED MR DAVID NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN STRAUSS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | Previous accounting period extended from 31/12/11 TO 31/03/12 | |
AP03 | Appointment of Mr Mark Andrew Gilmore as company secretary | |
RES15 | CHANGE OF NAME 09/02/2012 | |
CERTNM | Company name changed viridis navitas service and supply LIMITED\certificate issued on 09/02/12 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 10 | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 1.00 | |
AP01 | DIRECTOR APPOINTED STEVEN MICHAEL STRAUSS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
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 VIRIDIS NAVITAS IP LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VIRIDIS NAVITAS IP LIMITED are:
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. |