Background WavePink WaveYellow Wave

MICRO NAV (SOFTWARE) LIMITED (02285458)

MICRO NAV (SOFTWARE) LIMITED (02285458) is an active UK company. incorporated on 9 August 1988. with registered office in Burgess Hill. The company operates in the Information and Communication sector, engaged in business and domestic software development. MICRO NAV (SOFTWARE) LIMITED has been registered for 37 years. Current directors include MALE, Michael Vaughan, RAE, Peter Mckay.

Company Number
02285458
Status
active
Type
ltd
Incorporated
9 August 1988
Age
37 years
Address
Suite G, Nbk House 64a, Burgess Hill, RH15 9LH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MALE, Michael Vaughan, RAE, Peter Mckay
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO NAV (SOFTWARE) LIMITED

MICRO NAV (SOFTWARE) LIMITED is an active company incorporated on 9 August 1988 with the registered office located in Burgess Hill. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MICRO NAV (SOFTWARE) LIMITED was registered 37 years ago.(SIC: 62012)

Status

active

Active since 37 years ago

Company No

02285458

LTD Company

Age

37 Years

Incorporated 9 August 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

MICRO NAV LIMITED
From: 9 August 1988To: 1 September 1995
Contact
Address

Suite G, Nbk House 64a Victoria Road Burgess Hill, RH15 9LH,

Previous Addresses

41-47 Seabourne Road Bournemouth Dorset BH5 2HU
From: 8 October 2013To: 28 October 2025
Gild House 64-68 Norwich Avenue West Bournemouth Dorset BH2 6AW
From: 9 August 1988To: 8 October 2013
Timeline

16 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Aug 13
Director Left
Apr 14
Director Left
Jan 20
Loan Secured
Oct 20
Loan Secured
Mar 21
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Mar 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MALE, Michael Vaughan

Active
Victoria Road, Burgess HillRH15 9LH
Born January 1955
Director
Appointed N/A

RAE, Peter Mckay

Active
41-47 Seabourne Rd, BournemouthBH5 2HU
Born September 1956
Director
Appointed 12 Feb 2024

MALE, Janet Elsie

Resigned
128 Lonnen Road, WimborneBH21 7AZ
Secretary
Appointed N/A
Resigned 03 Jun 1997

MALE, Michael Vaughan

Resigned
31 Roman Road, BroadstoneBH18 9DF
Secretary
Appointed 03 Jun 1997
Resigned 02 Dec 2003

MYNOTT, Timothy James

Resigned
Long Cottage Coombe Bissett, SalisburySP5 4LR
Secretary
Appointed 02 Dec 2003
Resigned 25 Apr 2014

COGHLAN, David John

Resigned
Seabourne Road, BournemouthBH5 2HU
Born November 1954
Director
Appointed 22 Aug 2012
Resigned 12 Feb 2024

HOWARD-JONES, Thomas

Resigned
Gild House, BournemouthBH2 6AW
Born June 1945
Director
Appointed 21 Jul 1999
Resigned 02 Jul 2010

JOHNSON, Frederick

Resigned
Gild House, BournemouthBH2 6AW
Born December 1945
Director
Appointed N/A
Resigned 16 Aug 2013

JOHNSON, Patricia Margaret

Resigned
84 Pauntley Road, ChristchurchBH23 3JW
Born March 1947
Director
Appointed N/A
Resigned 30 Sept 1999

LAKE, Graham Charles

Resigned
Captiva, ChristchurchBH23 3NQ
Born September 1952
Director
Appointed 21 May 2007
Resigned 31 Dec 2009

MALE, Janet Elsie

Resigned
128 Lonnen Road, WimborneBH21 7AZ
Born June 1955
Director
Appointed N/A
Resigned 03 Jun 1997

MYNOTT, Timothy James

Resigned
Seabourne Road, BournemouthBH5 2HU
Born May 1955
Director
Appointed 02 Dec 2003
Resigned 25 Apr 2014

SANDIFORD, Jeff

Resigned
Seabourne Road, BournemouthBH5 2HU
Born December 1944
Director
Appointed 22 Aug 2012
Resigned 31 Dec 2019

Persons with significant control

1

Victoria Gardens, Burgess HillRH15 9NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Auditors Resignation Company
25 April 2014
AUDAUD
Miscellaneous
17 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
29 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Legacy
27 September 2012
MG01MG01
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Legacy
8 September 2012
MG01MG01
Accounts With Accounts Type Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
11 July 2005
225Change of Accounting Reference Date
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
31 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
26 June 1998
287Change of Registered Office
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
19 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
27 February 1996
MEM/ARTSMEM/ARTS
Legacy
6 September 1995
287Change of Registered Office
Certificate Change Of Name Company
31 August 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 May 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Accounts With Accounts Type Small
8 August 1991
AAAnnual Accounts
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Resolution
30 May 1991
RESOLUTIONSResolutions
Resolution
30 May 1991
RESOLUTIONSResolutions
Resolution
30 May 1991
RESOLUTIONSResolutions
Legacy
24 May 1991
363aAnnual Return
Legacy
6 April 1990
363363
Accounts With Accounts Type Small
6 April 1990
AAAnnual Accounts
Resolution
28 March 1989
RESOLUTIONSResolutions
Legacy
10 March 1989
288288
Legacy
9 March 1989
PUC 2PUC 2
Legacy
7 December 1988
224224
Legacy
14 September 1988
288288
Legacy
14 September 1988
288288
Incorporation Company
9 August 1988
NEWINCIncorporation