Background WavePink WaveYellow Wave

NAVITAS UK HOLDINGS LIMITED (06009965)

NAVITAS UK HOLDINGS LIMITED (06009965) is an active UK company. incorporated on 27 November 2006. with registered office in Abingdon. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. NAVITAS UK HOLDINGS LIMITED has been registered for 19 years. Current directors include HIGSON, Helen Elisabeth, Professor, LOVEGROVE, Paul Daniel, WILKINSON, Rachel Harriet and 1 others.

Company Number
06009965
Status
active
Type
ltd
Incorporated
27 November 2006
Age
19 years
Address
The Lambourn, Abingdon, OX14 1UJ
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
HIGSON, Helen Elisabeth, Professor, LOVEGROVE, Paul Daniel, WILKINSON, Rachel Harriet, WOOD, Christopher Gilbert
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVITAS UK HOLDINGS LIMITED

NAVITAS UK HOLDINGS LIMITED is an active company incorporated on 27 November 2006 with the registered office located in Abingdon. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. NAVITAS UK HOLDINGS LIMITED was registered 19 years ago.(SIC: 85421, 85422)

Status

active

Active since 19 years ago

Company No

06009965

LTD Company

Age

19 Years

Incorporated 27 November 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

IBT UK HOLDINGS LIMITED
From: 27 November 2006To: 4 March 2008
Contact
Address

The Lambourn Wyndyke Furlong Abingdon, OX14 1UJ,

Previous Addresses

Navitas Uk Holdings Ltd Littlemore Park Armstrong Road Oxford OX4 4FY
From: 12 November 2014To: 13 June 2022
Icws Margam Building Swansea University Singleton Park Swansea SA2 8PP
From: 27 November 2006To: 12 November 2014
Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Feb 22
Loan Secured
Nov 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

PENNSEC LIMITED

Active
Wood Street, LondonEC2V 7AW
Corporate secretary
Appointed 22 Oct 2019

HIGSON, Helen Elisabeth, Professor

Active
Wyndyke Furlong, AbingdonOX14 1UJ
Born May 1960
Director
Appointed 28 Feb 2022

LOVEGROVE, Paul Daniel

Active
Wyndyke Furlong, AbingdonOX14 1UJ
Born July 1974
Director
Appointed 03 Aug 2015

WILKINSON, Rachel Harriet

Active
Wyndyke Furlong, AbingdonOX14 1UJ
Born April 1975
Director
Appointed 20 Apr 2021

WOOD, Christopher Gilbert

Active
Wyndyke Furlong, AbingdonOX14 1UJ
Born August 1965
Director
Appointed 28 Jan 2020

ALLEN, Marcus

Resigned
Littlemore Park, OxfordOX4 4FY
Secretary
Appointed 13 Nov 2014
Resigned 31 Oct 2016

BRUNSKILL, Peter Charles

Resigned
28/1 Kiara Close, North Sydney
Secretary
Appointed 12 Dec 2007
Resigned 14 Mar 2008

BRUNSKILL, Peter

Resigned
19 Pimlico Court, HertfordSG13 8EB
Secretary
Appointed 27 Nov 2006
Resigned 06 Jun 2007

GRANT, Paul

Resigned
Littlemore Park, OxfordOX4 4FY
Secretary
Appointed 31 Oct 2016
Resigned 22 Oct 2019

JAMES, Gerry Anthony

Resigned
Singleton Park, SwanseaSA2 8PP
Secretary
Appointed 21 Jun 2011
Resigned 14 Dec 2011

MARSHALL, John

Resigned
Littlemore Park, OxfordOX4 4FY
Secretary
Appointed 14 Dec 2011
Resigned 13 Nov 2014

MARSHALL, John Arthur Robert

Resigned
Swansea University, SwanseaSA2 8PP
Secretary
Appointed 19 Mar 2008
Resigned 21 Jun 2011

MCINTYRE, Paul

Resigned
11 Newell Close, AylesburyHP21 7FE
Secretary
Appointed 06 Jun 2007
Resigned 11 Dec 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Nov 2006
Resigned 27 Nov 2006

BUCKINGHAM, David

Resigned
Littlemore Park, OxfordOX4 4FY
Born July 1967
Director
Appointed 01 Jul 2018
Resigned 05 Jul 2019

HUTCHINSON, Kerry

Resigned
Littlemore Park, OxfordOX4 4FY
Born June 1949
Director
Appointed 19 Mar 2008
Resigned 03 Aug 2015

JONES, Rodney Malcolm

Resigned
125 St Georges Terrace, Perth
Born November 1947
Director
Appointed 27 Nov 2006
Resigned 30 Jun 2018

JONES, Scott Paul

Resigned
125 St Georges Terrace, PerthWA 6000
Born April 1975
Director
Appointed 05 Jul 2019
Resigned 20 Apr 2021

LAMIE, Judith Margaret, Professor

Resigned
BirminghamB18 6BA
Born November 1965
Director
Appointed 21 Oct 2019
Resigned 20 Apr 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Nov 2006
Resigned 27 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
Wyndyke Furlong, AbingdonOX14 1UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Level 8, Brookfield Place, Perth

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Memorandum Articles
18 February 2020
MAMA
Resolution
3 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 November 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Resolution
28 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
190190
Legacy
9 December 2008
353353
Legacy
9 December 2008
287Change of Registered Office
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288cChange of Particulars
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
225Change of Accounting Reference Date
Legacy
22 February 2007
88(2)R88(2)R
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Incorporation Company
27 November 2006
NEWINCIncorporation