Background WavePink WaveYellow Wave

NAVITRON SYSTEMS LIMITED (02607869)

NAVITRON SYSTEMS LIMITED (02607869) is an active UK company. incorporated on 3 May 1991. with registered office in Havant. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). NAVITRON SYSTEMS LIMITED has been registered for 34 years. Current directors include HEATHCOTE, Glenn, MURMANN, Philipp Alexander, Dr, WONG, Stephen Wah Tine.

Company Number
02607869
Status
active
Type
ltd
Incorporated
3 May 1991
Age
34 years
Address
17 The Tanneries, Havant, PO9 1JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
HEATHCOTE, Glenn, MURMANN, Philipp Alexander, Dr, WONG, Stephen Wah Tine
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVITRON SYSTEMS LIMITED

NAVITRON SYSTEMS LIMITED is an active company incorporated on 3 May 1991 with the registered office located in Havant. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). NAVITRON SYSTEMS LIMITED was registered 34 years ago.(SIC: 27900)

Status

active

Active since 34 years ago

Company No

02607869

LTD Company

Age

34 Years

Incorporated 3 May 1991

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 February 2024 - 31 December 2024(12 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

GLANCO (28) LIMITED
From: 3 May 1991To: 1 July 1991
Contact
Address

17 The Tanneries Brockhampton Lane Havant, PO9 1JB,

Previous Addresses

Osborn House 25E Brockhampton Lane Havant Hampshire PO9 1JT
From: 3 May 1991To: 6 November 2013
Timeline

15 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Director Left
Sept 21
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Loan Cleared
Dec 23
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WONG, Stephen Wah Tine

Active
The Tanneries, HavantPO9 1JB
Secretary
Appointed 31 Dec 2025

HEATHCOTE, Glenn

Active
The Tanneries, HavantPO9 1JB
Born April 1957
Director
Appointed 20 Dec 2023

MURMANN, Philipp Alexander, Dr

Active
The Tanneries, HavantPO9 1JB
Born May 1964
Director
Appointed 20 Dec 2023

WONG, Stephen Wah Tine

Active
The Tanneries, HavantPO9 1JB
Born November 1980
Director
Appointed 31 Dec 2025

CRAVEN, Susan

Resigned
21 Long Water Drive, GosportPO12 2UP
Secretary
Appointed 03 May 1991
Resigned 28 Jun 1991

HUNT, Richard John

Resigned
The Tanneries, HavantPO9 1JB
Secretary
Appointed 28 Jun 1991
Resigned 31 Dec 2025

BEADLE, Gary Carl

Resigned
The Peacheries, ChichesterPO19 7TP
Born July 1962
Director
Appointed 01 May 2000
Resigned 31 Dec 2025

HEPWORTH, Mark Bowden

Resigned
16 Landport Terrace, PortsmouthPO1 2QT
Born May 1953
Director
Appointed 03 May 1991
Resigned 28 Jun 1991

HUNT, Alan David

Resigned
71 Rosemary Way, WaterloovillePO8 9DQ
Born April 1946
Director
Appointed N/A
Resigned 03 Sept 2021

HUNT, Richard John

Resigned
Wyndham Close, WaterloovillePO8 8HA
Born May 1968
Director
Appointed 09 Jan 2004
Resigned 31 Dec 2025

HUNT, Royston Alan

Resigned
St. Michaels Way, WaterloovillePO8 0HL
Born December 1966
Director
Appointed 09 Jan 2004
Resigned 31 Dec 2025

JONES, Christopher Haydn

Resigned
5 Sidmouth Avenue, PortsmouthPO3 6LJ
Born December 1957
Director
Appointed 01 Mar 1992
Resigned 20 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
Neptune Court, North ShieldsNE29 7UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2023

Mr Royston Alan Hunt

Ceased
The Tanneries, HavantPO9 1JB
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2023
Ceased 20 Dec 2023

Mr Richard John Hunt

Ceased
The Tanneries, HavantPO9 1JB
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2023
Ceased 20 Dec 2023

Mr Alan David Hunt

Ceased
Rosemary Way, WaterloovillePO8 9DQ
Born April 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

129

Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
14 December 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Resolution
17 February 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Small
27 November 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2006
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288cChange of Particulars
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Legacy
4 March 2005
122122
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Resolution
4 March 2005
RESOLUTIONSResolutions
Legacy
4 March 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 September 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
29 May 1992
363b363b
Accounts With Made Up Date
1 April 1992
AAAnnual Accounts
Legacy
9 March 1992
288288
Legacy
18 December 1991
224224
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
15 July 1991
88(2)R88(2)R
Resolution
12 July 1991
RESOLUTIONSResolutions
Resolution
12 July 1991
RESOLUTIONSResolutions
Legacy
12 July 1991
123Notice of Increase in Nominal Capital
Legacy
12 July 1991
287Change of Registered Office
Certificate Change Of Name Company
28 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 May 1991
NEWINCIncorporation