Background WavePink WaveYellow Wave

NAVIGATE NDC LIMITED (05537906)

NAVIGATE NDC LIMITED (05537906) is an active UK company. incorporated on 16 August 2005. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. NAVIGATE NDC LIMITED has been registered for 20 years. Current directors include GOODA, David Patrick, GOODA, Therese Dilani, KELLY, Raymond Henry.

Company Number
05537906
Status
active
Type
ltd
Incorporated
16 August 2005
Age
20 years
Address
28 Great King Street, Macclesfield, SK11 6PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GOODA, David Patrick, GOODA, Therese Dilani, KELLY, Raymond Henry
SIC Codes
73110, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVIGATE NDC LIMITED

NAVIGATE NDC LIMITED is an active company incorporated on 16 August 2005 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. NAVIGATE NDC LIMITED was registered 20 years ago.(SIC: 73110, 78109)

Status

active

Active since 20 years ago

Company No

05537906

LTD Company

Age

20 Years

Incorporated 16 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

NAVIGATE RESOURCING LIMITED
From: 19 September 2005To: 4 September 2018
HARROWELL SHAFTOE (NO. 109) LIMITED
From: 16 August 2005To: 19 September 2005
Contact
Address

28 Great King Street Macclesfield, SK11 6PL,

Previous Addresses

Waters Green House Sunderland Street Macclesfield Cheshire SK11 6LF England
From: 6 May 2021To: 4 November 2024
Merchant Exchange Castle House Waters Green Macclesfield Cheshire SK11 6JX England
From: 10 September 2018To: 6 May 2021
Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England
From: 9 December 2016To: 10 September 2018
Selby Road, Garforth Brookfield Court Selby Road, Garforth Leeds LS25 1NB England
From: 11 November 2015To: 9 December 2016
Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG
From: 8 August 2011To: 11 November 2015
Boston House 214 High Street Boston Spa Leeds West Yorkshire LS23 6AD
From: 16 August 2005To: 8 August 2011
Timeline

17 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Capital Reduction
Aug 11
Share Buyback
Sept 11
Loan Secured
Jun 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Director Left
Oct 21
Director Left
Oct 21
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GOODA, Therese Dilani

Active
Great King Street, MacclesfieldSK11 6PL
Secretary
Appointed 04 Jan 2019

GOODA, David Patrick

Active
Great King Street, MacclesfieldSK11 6PL
Born October 1975
Director
Appointed 01 Sept 2018

GOODA, Therese Dilani

Active
Great King Street, MacclesfieldSK11 6PL
Born October 1973
Director
Appointed 01 Sept 2018

KELLY, Raymond Henry

Active
Great King Street, MacclesfieldSK11 6PL
Born December 1973
Director
Appointed 01 Sept 2018

CROSS, Michael, Dr

Resigned
38 Lancaster Park, RichmondTW10 6AD
Secretary
Appointed 26 Sept 2005
Resigned 05 Aug 2011

FISH, Jo Louise

Resigned
Castle House, MacclesfieldSK11 6JX
Secretary
Appointed 05 Aug 2011
Resigned 04 Jan 2019

LEWIS OGDEN, James Philip

Resigned
Oakdene, MelbourneYO42 4QS
Secretary
Appointed 16 Aug 2005
Resigned 26 Sept 2005

ADDISON CHILD, Peter

Resigned
39 Red Lane, LeedsLS28 5JE
Born March 1964
Director
Appointed 26 Sept 2005
Resigned 05 Aug 2011

COCKROFT, Kate Alison

Resigned
Orchard Drive, WetherbyLS22 4HP
Born November 1975
Director
Appointed 05 Dec 2005
Resigned 23 Jul 2009

CROSS, Michael, Dr

Resigned
38 Lancaster Park, RichmondTW10 6AD
Born December 1954
Director
Appointed 23 Feb 2006
Resigned 05 Aug 2011

FISH, Jo Louise

Resigned
Sunderland Street, MacclesfieldSK11 6LF
Born May 1975
Director
Appointed 23 Feb 2006
Resigned 30 Sept 2021

MURRAY, Veena

Resigned
Gledhow Lane, LeedsLS8 1SA
Born July 1967
Director
Appointed 16 Jan 2006
Resigned 05 Aug 2011

SINGER, Rachel

Resigned
Sunderland Street, MacclesfieldSK11 6LF
Born March 1968
Director
Appointed 01 Sept 2018
Resigned 30 Sept 2021

WALKER, Charles Robert

Resigned
25 The Horseshoe, YorkYO24 1LY
Born June 1963
Director
Appointed 16 Aug 2005
Resigned 26 Sept 2005

Persons with significant control

4

3 Active
1 Ceased

Mrs Therese Dilani Gooda

Active
Great King Street, MacclesfieldSK11 6PL
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021

Mr David Gooda

Active
Great King Street, MacclesfieldSK11 6PL
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021

Mr Raymond Henry Kelly

Active
Great King Street, MacclesfieldSK11 6PL
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021
Selby Road, LeedsLS15 4LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 September 2018
CH03Change of Secretary Details
Resolution
4 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Capital Return Purchase Own Shares
7 September 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 August 2011
SH06Cancellation of Shares
Resolution
15 August 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
15 August 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
9 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 January 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
30 October 2008
288cChange of Particulars
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Legacy
14 August 2007
288cChange of Particulars
Memorandum Articles
16 May 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
22 September 2006
88(2)R88(2)R
Legacy
22 September 2006
88(2)R88(2)R
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
123Notice of Increase in Nominal Capital
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
288cChange of Particulars
Legacy
8 September 2006
88(2)R88(2)R
Legacy
27 July 2006
288cChange of Particulars
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
225Change of Accounting Reference Date
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
287Change of Registered Office
Certificate Change Of Name Company
19 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2005
NEWINCIncorporation