Background WavePink WaveYellow Wave

NAVIGATE ACCOUNTANCY LIMITED (05300408)

NAVIGATE ACCOUNTANCY LIMITED (05300408) is an active UK company. incorporated on 30 November 2004. with registered office in Mexborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. NAVIGATE ACCOUNTANCY LIMITED has been registered for 21 years. Current directors include LYTHGOE, Frances Louise.

Company Number
05300408
Status
active
Type
ltd
Incorporated
30 November 2004
Age
21 years
Address
Mexborough Business Centre, Mexborough, S64 9JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LYTHGOE, Frances Louise
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVIGATE ACCOUNTANCY LIMITED

NAVIGATE ACCOUNTANCY LIMITED is an active company incorporated on 30 November 2004 with the registered office located in Mexborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. NAVIGATE ACCOUNTANCY LIMITED was registered 21 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 21 years ago

Company No

05300408

LTD Company

Age

21 Years

Incorporated 30 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

YOUR BACK OFFICE LIMITED
From: 30 November 2004To: 11 February 2024
Contact
Address

Mexborough Business Centre College Road Mexborough, S64 9JP,

Previous Addresses

, the Old Library Church Road, Denaby Main, Doncaster, DN12 4AB, England
From: 30 November 2017To: 8 December 2022
, the Turbine, Shireoaks Triangle Business Park, Coach Close, Worksop, Nottinghamshire, S81 8AP
From: 30 November 2004To: 30 November 2017
Timeline

11 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Mar 10
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

LYTHGOE, Frances Louise

Active
College Road, MexboroughS64 9JP
Born June 1991
Director
Appointed 06 Jun 2023

DONNO, Jennifer Lynne

Resigned
Rosemount 7 Woods Close, HaverhillCB9 7ZH
Secretary
Appointed 30 Nov 2004
Resigned 11 Jan 2007

JANAKOWSKI, Nicholas Anton

Resigned
The Turbine, Coach Close, WorksopS81 8AP
Secretary
Appointed 11 Jan 2007
Resigned 15 Apr 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Nov 2004
Resigned 30 Nov 2004

BURTON, Charles Peter

Resigned
10 Madison Drive, DoncasterDN10 6SG
Born May 1957
Director
Appointed 09 Feb 2008
Resigned 08 Mar 2010

CHAUDHURY, Tanmay Ray

Resigned
C8-8383, New Delhi
Born March 1973
Director
Appointed 11 Feb 2005
Resigned 01 Dec 2007

DONNO, Paul Leonard

Resigned
Rosemount Woods Close, HaverhillCB9 7ZH
Born August 1968
Director
Appointed 30 Nov 2004
Resigned 31 Jan 2007

DUGAL, Gagan Deep Singh

Resigned
7 Khullar Farms, New Delhi
Born December 1972
Director
Appointed 11 Feb 2005
Resigned 04 Jul 2014

JANAKOWSKI, Nicholas Anton

Resigned
College Road, MexboroughS64 9JP
Born March 1977
Director
Appointed 09 Jun 2006
Resigned 04 Dec 2023

KETKAR, Manoj Shripad

Resigned
5 Finsen Road, LondonSE5 9AX
Born August 1962
Director
Appointed 01 Apr 2005
Resigned 23 Nov 2006

LYTHGOE, Fraser Joseph

Resigned
College Road, MexboroughS64 9JP
Born November 1990
Director
Appointed 05 Apr 2023
Resigned 06 Jun 2023

MCVEY, Brian Anthony

Resigned
College Road, MexboroughS64 9JP
Born January 1953
Director
Appointed 04 Jul 2014
Resigned 06 Jun 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Nov 2004
Resigned 30 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Lutyens Court, ChesterfieldS40 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 05 Apr 2023

Mr Nicholas Anton Janakowski

Ceased
College Road, MexboroughS64 9JP
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 05 Apr 2023

Mr Brian Anthony Mcvey

Ceased
College Road, MexboroughS64 9JP
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 February 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
30 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
18 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
190190
Legacy
31 December 2007
353353
Legacy
31 December 2007
287Change of Registered Office
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
363aAnnual Return
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
363aAnnual Return
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
190190
Legacy
6 December 2005
353353
Legacy
6 December 2005
287Change of Registered Office
Legacy
1 August 2005
225Change of Accounting Reference Date
Legacy
1 August 2005
88(2)R88(2)R
Legacy
27 January 2005
288cChange of Particulars
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Incorporation Company
30 November 2004
NEWINCIncorporation