Background WavePink WaveYellow Wave

NAVAJAM GROUP LIMITED (05773395)

NAVAJAM GROUP LIMITED (05773395) is an active UK company. incorporated on 7 April 2006. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NAVAJAM GROUP LIMITED has been registered for 20 years. Current directors include SMITH, Mark Graham, SMITH, Maxine.

Company Number
05773395
Status
active
Type
ltd
Incorporated
7 April 2006
Age
20 years
Address
1 Langley Court, Newport, PO30 1LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SMITH, Mark Graham, SMITH, Maxine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVAJAM GROUP LIMITED

NAVAJAM GROUP LIMITED is an active company incorporated on 7 April 2006 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NAVAJAM GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05773395

LTD Company

Age

20 Years

Incorporated 7 April 2006

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 25 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

1 Langley Court Pyle Street Newport, PO30 1LA,

Previous Addresses

12 Romney Place Maidstone Kent ME15 6LE
From: 8 April 2026To: 27 July 2022
Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 7 April 2006To: 8 April 2026
Timeline

3 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jul 11
Director Joined
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMITH, Mark Graham

Active
Pyle Street, NewportPO30 1LA
Born August 1972
Director
Appointed 07 Apr 2008

SMITH, Maxine

Active
Pyle Street, NewportPO30 1LA
Born May 1973
Director
Appointed 22 Nov 2025

SMITH, Venetia Anne

Resigned
Armstrong Road, MaidstoneME15 6AQ
Secretary
Appointed 07 Apr 2006
Resigned 12 Feb 2025

CASEY, John Leroy

Resigned
231 Reculver Road, Herne BayCT6 6ND
Born September 1964
Director
Appointed 07 Apr 2006
Resigned 07 Apr 2008

SMITH, Mark Peter

Resigned
Romney Place, MaidstoneME15 6LE
Born February 1968
Director
Appointed 07 Apr 2006
Resigned 01 Aug 2011

Persons with significant control

2

Mr Mark Graham Smith

Active
Pyle Street, NewportPO30 1LA
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Maxine Smith

Active
Pyle Street, NewportPO30 1LA
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 May 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
3 August 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Capital Name Of Class Of Shares
12 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 April 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
10 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
287Change of Registered Office
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Incorporation Company
7 April 2006
NEWINCIncorporation