Background WavePink WaveYellow Wave

MICRO NAV LIMITED (03014347)

MICRO NAV LIMITED (03014347) is an active UK company. incorporated on 25 January 1995. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in business and domestic software development. MICRO NAV LIMITED has been registered for 31 years. Current directors include DIEZ MOLINA, Andres, KING, David John, Mr., MARTINEZ GARCIA, Victor Manuel and 1 others.

Company Number
03014347
Status
active
Type
ltd
Incorporated
25 January 1995
Age
31 years
Address
41-47 Seabourne Road, Bournemouth, BH5 2HU
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DIEZ MOLINA, Andres, KING, David John, Mr., MARTINEZ GARCIA, Victor Manuel, PILE, Gregory Adrian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO NAV LIMITED

MICRO NAV LIMITED is an active company incorporated on 25 January 1995 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MICRO NAV LIMITED was registered 31 years ago.(SIC: 62012)

Status

active

Active since 31 years ago

Company No

03014347

LTD Company

Age

31 Years

Incorporated 25 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

WILSCO 187 LIMITED
From: 25 January 1995To: 1 September 1995
Contact
Address

41-47 Seabourne Road Bournemouth, BH5 2HU,

Previous Addresses

Gild House 64-68 Norwich Avenue West Bournemouth Dorset BH2 6AW
From: 25 January 1995To: 8 October 2013
Timeline

37 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Aug 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
Jan 15
Director Joined
Jan 16
Director Joined
Dec 18
Director Left
Jan 20
Loan Secured
Oct 20
Director Left
Mar 21
Loan Secured
Apr 21
Director Left
Sept 21
Director Joined
Oct 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

DIEZ MOLINA, Andres

Active
Seabourne Road, BournemouthBH5 2HU
Born June 1981
Director
Appointed 28 Feb 2025

KING, David John, Mr.

Active
Seabourne Road, BournemouthBH5 2HU
Born February 1970
Director
Appointed 05 Nov 2025

MARTINEZ GARCIA, Victor Manuel

Active
Seabourne Road, BournemouthBH5 2HU
Born January 1980
Director
Appointed 28 Feb 2025

PILE, Gregory Adrian

Active
Seabourne Road, BournemouthBH5 2HU
Born April 1976
Director
Appointed 04 Dec 2018

MALE, Janet Elsie

Resigned
128 Lonnen Road, WimborneBH21 7AZ
Secretary
Appointed 08 Mar 1995
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

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee secretary
Appointed 25 Jan 1995
Resigned 08 Mar 1995

BUSHNELL, Tony

Resigned
Seabourne Road, BournemouthBH5 2HU
Born February 1973
Director
Appointed 07 Jan 2016
Resigned 28 Feb 2025

COGHLAN, David John

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

CRUMP, Kevin Paul

Resigned
Seabourne Road, BournemouthBH5 2HU
Born September 1965
Director
Appointed 02 May 2006
Resigned 02 Apr 2014

HANNAM, Shane William

Resigned
Seabourne Road, BournemouthBH5 2HU
Born August 1984
Director
Appointed 22 Sept 2022
Resigned 28 Feb 2025

HOWARD-JONES, Thomas

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

JOHNSON, Alan Patrick

Resigned
5 Danesbury Avenue, BournemouthBH6 3AG
Born March 1972
Director
Appointed 02 May 2006
Resigned 02 Apr 2014

JOHNSON, Frederick

Resigned
84 Pauntley Road, ChristchurchBH23 3JW
Born December 1945
Director
Appointed 08 Mar 1995
Resigned 16 Aug 2013

JOHNSON, Patricia Margaret

Resigned
84 Pauntley Road, ChristchurchBH23 3JW
Born March 1947
Director
Appointed 08 Mar 1995
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 08 Mar 1995
Resigned 03 Jun 1997

MALE, Michael Vaughan

Resigned
Seabourne Road, BournemouthBH5 2HU
Born January 1955
Director
Appointed 08 Mar 1995
Resigned 28 Feb 2025

MONGE BRAVO, Jose Jacinto

Resigned
Seabourne Road, BournemouthBH5 2HU
Born May 1976
Director
Appointed 28 Feb 2025
Resigned 05 Nov 2025

MYNOTT, Timothy James

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

RAE, Peter Mckay

Resigned
41-47 Seabourne Road, BournemouthBH5 2HU
Born September 1956
Director
Appointed 12 Feb 2024
Resigned 28 Feb 2025

SANDIFORD, Jeff

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

SAUNDERS, Michael Paul

Resigned
Seabourne Road, BournemouthBH5 2HU
Born July 1980
Director
Appointed 14 Jan 2015
Resigned 22 Mar 2021

WILLIAMS, Stephen John

Resigned
Seabourne Road, BournemouthBH5 2HU
Born April 1961
Director
Appointed 02 May 2014
Resigned 31 Aug 2021

WISE, Martin John

Resigned
Seabourne Road, BournemouthBH5 2HU
Born August 1955
Director
Appointed 05 Jul 2010
Resigned 11 Apr 2014

WILSONS (COMPANY AGENTS) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee director
Appointed 25 Jan 1995
Resigned 08 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
Avenida De Bruselas, Madrid

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025
Victoria Gardens, Burgess HillRH15 9NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 August 2025
AA01Change of Accounting Reference Date
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
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
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 Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Court Order
21 July 2022
OCOC
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Legacy
7 April 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
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
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Full
17 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
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 Full
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
29 January 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
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Legacy
8 September 2012
MG01MG01
Legacy
8 September 2012
MG01MG01
Legacy
6 September 2012
MG02MG02
Legacy
6 September 2012
MG02MG02
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
Legacy
15 October 2010
MG02MG02
Legacy
15 October 2010
MG02MG02
Legacy
15 October 2010
MG02MG02
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 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
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
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
10 October 2009
MG01MG01
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Small
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
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
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
24 March 2005
288cChange of Particulars
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2004
395Particulars of Mortgage or Charge
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
11 March 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
21 January 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
395Particulars of Mortgage or Charge
Legacy
26 January 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
21 February 1999
363sAnnual Return (shuttle)
Legacy
26 June 1998
287Change of Registered Office
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
18 March 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
Resolution
7 May 1996
RESOLUTIONSResolutions
Resolution
7 May 1996
RESOLUTIONSResolutions
Resolution
7 May 1996
RESOLUTIONSResolutions
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
20 October 1995
88(2)Return of Allotment of Shares
Resolution
20 October 1995
RESOLUTIONSResolutions
Legacy
20 October 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
21 September 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1995
224224
Legacy
18 July 1995
287Change of Registered Office
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Incorporation Company
25 January 1995
NEWINCIncorporation