Background WavePink WaveYellow Wave

NAVA & CO LTD (04532163)

NAVA & CO LTD (04532163) is an active UK company. incorporated on 11 September 2002. with registered office in 4 Quex Road. The company operates in the Construction sector, engaged in development of building projects. NAVA & CO LTD has been registered for 23 years. Current directors include NAVAZESH, Nader.

Company Number
04532163
Status
active
Type
ltd
Incorporated
11 September 2002
Age
23 years
Address
4 Quex Road, NW6 4PJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NAVAZESH, Nader
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVA & CO LTD

NAVA & CO LTD is an active company incorporated on 11 September 2002 with the registered office located in 4 Quex Road. The company operates in the Construction sector, specifically engaged in development of building projects. NAVA & CO LTD was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04532163

LTD Company

Age

23 Years

Incorporated 11 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

4 Quex Road London , NW6 4PJ,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Sept 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NAVAZESH, Mojgan

Active
19 Kingsgate Avenue, LondonN3 3DH
Secretary
Appointed 11 Sept 2002

NAVAZESH, Nader

Active
19 Kingsgate Avenue, LondonN3 3DH
Born January 1957
Director
Appointed 11 Sept 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 11 Sept 2002
Resigned 17 Sept 2002

NAVAZESH, Sam

Resigned
19 Kingsgate Avenue, LondonN3 3DH
Born February 1984
Director
Appointed 12 Apr 2005
Resigned 04 Apr 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Sept 2002
Resigned 17 Sept 2002

Persons with significant control

1

Nadeh Navazesh

Active
Kingsgate Avenue, LondonN3 3DH
Born January 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 June 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
88(2)R88(2)R
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
287Change of Registered Office
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Incorporation Company
11 September 2002
NEWINCIncorporation