Background WavePink WaveYellow Wave

NAVICO UK LIMITED (00565631)

NAVICO UK LIMITED (00565631) is an active UK company. incorporated on 4 May 1956. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. NAVICO UK LIMITED has been registered for 69 years.

Company Number
00565631
Status
active
Type
ltd
Incorporated
4 May 1956
Age
69 years
Address
The Boathouse, Southampton, SO14 2AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVICO UK LIMITED

NAVICO UK LIMITED is an active company incorporated on 4 May 1956 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. NAVICO UK LIMITED was registered 69 years ago.(SIC: 82110)

Status

active

Active since 69 years ago

Company No

00565631

LTD Company

Age

69 Years

Incorporated 4 May 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

BROOKES & GATEHOUSE LIMITED
From: 4 May 1956To: 22 January 2008
Contact
Address

The Boathouse Town Quay Southampton, SO14 2AQ,

Previous Addresses

Secure House, First Floor Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL England
From: 3 July 2019To: 5 May 2022
First Floor Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL England
From: 27 March 2017To: 3 July 2019
Premier Way Abbey Park Romsey Hampshire SO51 9DH
From: 4 May 1956To: 27 March 2017
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
Jan 11
Director Joined
May 13
Director Left
May 13
Capital Update
Dec 13
Director Left
Jan 14
Director Joined
Nov 14
Director Left
Feb 15
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Dec 17
Loan Cleared
Feb 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Capital Update
Oct 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

279

Capital Statement Capital Company With Date Currency Figure
28 October 2025
SH19Statement of Capital
Legacy
28 October 2025
SH20SH20
Legacy
28 October 2025
CAP-SSCAP-SS
Resolution
28 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2020
AAAnnual Accounts
Legacy
28 May 2020
PARENT_ACCPARENT_ACC
Legacy
28 May 2020
AGREEMENT2AGREEMENT2
Legacy
28 May 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2019
AAAnnual Accounts
Legacy
26 June 2019
PARENT_ACCPARENT_ACC
Legacy
26 June 2019
GUARANTEE2GUARANTEE2
Legacy
26 June 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2018
AAAnnual Accounts
Legacy
18 June 2018
PARENT_ACCPARENT_ACC
Legacy
18 June 2018
AGREEMENT2AGREEMENT2
Legacy
18 June 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2017
AAAnnual Accounts
Legacy
28 June 2017
PARENT_ACCPARENT_ACC
Legacy
30 May 2017
AGREEMENT2AGREEMENT2
Legacy
30 May 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2016
AAAnnual Accounts
Legacy
30 August 2016
PARENT_ACCPARENT_ACC
Legacy
30 August 2016
GUARANTEE2GUARANTEE2
Legacy
30 August 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2015
AAAnnual Accounts
Legacy
21 August 2015
PARENT_ACCPARENT_ACC
Legacy
21 July 2015
GUARANTEE2GUARANTEE2
Legacy
21 July 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2014
AAAnnual Accounts
Legacy
3 October 2014
AGREEMENT2AGREEMENT2
Legacy
20 August 2014
PARENT_ACCPARENT_ACC
Legacy
20 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Resolution
3 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Legacy
24 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2013
SH19Statement of Capital
Legacy
24 December 2013
CAP-SSCAP-SS
Resolution
24 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
4 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Miscellaneous
24 January 2012
MISCMISC
Auditors Resignation Company
24 January 2012
AUDAUD
Auditors Resignation Company
23 January 2012
AUDAUD
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
88(2)R88(2)R
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
123Notice of Increase in Nominal Capital
Resolution
5 April 2004
RESOLUTIONSResolutions
Resolution
5 April 2004
RESOLUTIONSResolutions
Legacy
12 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
4 March 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
225Change of Accounting Reference Date
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
403aParticulars of Charge Subject to s859A
Legacy
11 November 2003
403aParticulars of Charge Subject to s859A
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 February 2003
AAAnnual Accounts
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 February 2002
AAAnnual Accounts
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 March 2001
AAAnnual Accounts
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 March 2000
AAAnnual Accounts
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
29 June 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
15 June 1999
AAAnnual Accounts
Legacy
4 May 1999
395Particulars of Mortgage or Charge
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
225Change of Accounting Reference Date
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 April 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
1 September 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
403aParticulars of Charge Subject to s859A
Legacy
8 August 1996
395Particulars of Mortgage or Charge
Memorandum Articles
5 October 1995
MEM/ARTSMEM/ARTS
Legacy
5 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
25 September 1995
RESOLUTIONSResolutions
Legacy
25 September 1995
155(6)a155(6)a
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
22 August 1995
288288
Legacy
16 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 September 1994
88(2)R88(2)R
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
20 September 1994
287Change of Registered Office
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
28 October 1993
288288
Legacy
30 September 1993
244244
Legacy
12 May 1993
288288
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
5 November 1992
225(2)225(2)
Legacy
16 July 1992
288288
Legacy
31 March 1992
288288
Legacy
11 March 1992
288288
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
3 October 1991
363aAnnual Return
Legacy
21 May 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Legacy
7 November 1990
288288
Legacy
26 September 1990
288288
Legacy
8 August 1990
288288
Legacy
26 March 1990
287Change of Registered Office
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
28 November 1988
AAAnnual Accounts
Legacy
9 June 1988
288288
Accounts With Made Up Date
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
13 January 1988
225(1)225(1)
Legacy
16 December 1987
288288
Legacy
16 December 1987
288288
Legacy
3 December 1987
288288
Legacy
3 December 1987
288288
Legacy
3 December 1987
288288
Legacy
21 October 1987
288288
Legacy
21 October 1987
288288
Legacy
21 October 1987
288288
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Legacy
11 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Legacy
19 June 1986
288288
Legacy
13 June 1986
288288
Miscellaneous
4 May 1956
MISCMISC