Background WavePink WaveYellow Wave

NAPIT CERTIFICATION LIMITED (05906366)

NAPIT CERTIFICATION LIMITED (05906366) is an active UK company. incorporated on 15 August 2006. with registered office in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NAPIT CERTIFICATION LIMITED has been registered for 19 years. Current directors include ANDREWS, Michael Idris, BERTIE, Frank, GRAY, Thomas and 3 others.

Company Number
05906366
Status
active
Type
ltd
Incorporated
15 August 2006
Age
19 years
Address
L4a, 4th Floor, Mill 3 The Business Park, Mansfield, NG19 8RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANDREWS, Michael Idris, BERTIE, Frank, GRAY, Thomas, LOWE, Sarah Julie, MELTON, Stephen John, RHODES, Lee James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAPIT CERTIFICATION LIMITED

NAPIT CERTIFICATION LIMITED is an active company incorporated on 15 August 2006 with the registered office located in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NAPIT CERTIFICATION LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05906366

LTD Company

Age

19 Years

Incorporated 15 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

NAPIT SERVICES LIMITED
From: 15 August 2006To: 24 August 2006
Contact
Address

L4a, 4th Floor, Mill 3 The Business Park Pleasley Vale Mansfield, NG19 8RL,

Previous Addresses

The Gardener's Lodge Pleasley Vale Business Park Mansfield Nottinghamshire NG19 8RL
From: 15 August 2006To: 12 October 2023
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jun 13
Director Joined
Dec 13
Loan Secured
Jun 15
Loan Secured
Feb 19
Director Joined
Aug 20
Loan Cleared
Apr 21
Owner Exit
Mar 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Loan Secured
Jul 22
Director Left
Dec 22
Loan Cleared
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jul 23
Loan Secured
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Loan Secured
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Loan Secured
Jul 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

LOWE, Sarah Julie

Active
The Business Park, MansfieldNG19 8RL
Secretary
Appointed 12 Jan 2023

ANDREWS, Michael Idris

Active
The Business Park, MansfieldNG19 8RL
Born August 1968
Director
Appointed 20 Dec 2013

BERTIE, Frank

Active
The Business Park, MansfieldNG19 8RL
Born October 1962
Director
Appointed 05 Feb 2025

GRAY, Thomas

Active
The Business Park, MansfieldNG19 8RL
Born June 1979
Director
Appointed 12 Jan 2023

LOWE, Sarah Julie

Active
The Business Park, MansfieldNG19 8RL
Born November 1987
Director
Appointed 01 Jul 2024

MELTON, Stephen John

Active
The Business Park, MansfieldNG19 8RL
Born October 1978
Director
Appointed 01 Jul 2024

RHODES, Lee James

Active
The Business Park, MansfieldNG19 8RL
Born November 1982
Director
Appointed 09 Jun 2025

BRUNO, Martin

Resigned
The Gardener's Lodge, MansfieldNG19 8RL
Secretary
Appointed 15 Aug 2006
Resigned 17 Apr 2018

GRAY, Thomas

Resigned
The Gardener's Lodge, MansfieldNG19 8RL
Secretary
Appointed 26 Apr 2022
Resigned 12 Jan 2023

ANDREWS, John Michael

Resigned
The Gardener's Lodge, MansfieldNG19 8RL
Born June 1947
Director
Appointed 15 Aug 2006
Resigned 31 Mar 2013

BARRY, Paul

Resigned
The Business Park, MansfieldNG19 8RL
Born August 1965
Director
Appointed 26 Apr 2022
Resigned 31 Dec 2024

BRUNO, Martin

Resigned
7 Newbold Drive, ChesterfieldS41 7AP
Born May 1955
Director
Appointed 15 Aug 2006
Resigned 03 Oct 2006

COWBURN, David Alan

Resigned
The Business Park, MansfieldNG19 8RL
Born February 1964
Director
Appointed 21 Aug 2006
Resigned 28 Jun 2024

GRAY, Thomas

Resigned
The Business Park, MansfieldNG19 8RL
Born June 1979
Director
Appointed 12 Jan 2023
Resigned 12 Jan 2023

HARRISON, David George

Resigned
The Business Park, MansfieldNG19 8RL
Born April 1988
Director
Appointed 26 Apr 2022
Resigned 20 Nov 2023

REED, Carole Ann

Resigned
The Gardener's Lodge, MansfieldNG19 8RL
Born January 1963
Director
Appointed 28 Aug 2020
Resigned 27 Dec 2022

ROSTAS, Robert Laszlo

Resigned
The Business Park, MansfieldNG19 8RL
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Mill 3 The Business Park, MansfieldNG19 8RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2022
The Business Park, MansfieldNG19 8RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Apr 2022

Mr Michael Idris Andrews

Ceased
The Gardener's Lodge, MansfieldNG19 8RL
Born August 1968

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 January 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Resolution
27 July 2022
RESOLUTIONSResolutions
Memorandum Articles
26 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Small
8 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
287Change of Registered Office
Legacy
11 November 2006
225Change of Accounting Reference Date
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
4 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2006
NEWINCIncorporation