Background WavePink WaveYellow Wave

NAVTRAK LTD. (06316456)

NAVTRAK LTD. (06316456) is an active UK company. incorporated on 18 July 2007. with registered office in Newbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NAVTRAK LTD. has been registered for 18 years. Current directors include CHARLTON, Terri-Marie, EVANS, Nicola, HARVEY, Michelle.

Company Number
06316456
Status
active
Type
ltd
Incorporated
18 July 2007
Age
18 years
Address
Vodafone House, Newbury, RG14 2FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARLTON, Terri-Marie, EVANS, Nicola, HARVEY, Michelle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVTRAK LTD.

NAVTRAK LTD. is an active company incorporated on 18 July 2007 with the registered office located in Newbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NAVTRAK LTD. was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06316456

LTD Company

Age

18 Years

Incorporated 18 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

COBRA UK LIMITED
From: 11 October 2007To: 7 February 2008
SHELFCO (NO. 3455) LIMITED
From: 18 July 2007To: 11 October 2007
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Previous Addresses

Shuttleworth House 21 Bridgewater Close, Network 65 Business Park Hapton Burnley Lancashire BB11 5TE
From: 17 April 2015To: 6 June 2019
Crossgate House Cross Street Sale Cheshire M33 7FT
From: 18 July 2007To: 17 April 2015
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
Feb 25
Director Left
May 25
Director Joined
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHARLTON, Terri-Marie

Active
The Connection, NewburyRG14 2FN
Born June 1983
Director
Appointed 02 Jan 2024

EVANS, Nicola

Active
The Connection, NewburyRG14 2FN
Born March 1977
Director
Appointed 01 Sept 2025

HARVEY, Michelle

Active
The Connection, NewburyRG14 2FN
Born January 1968
Director
Appointed 01 Mar 2022

VAUGHAN, Darryl

Resigned
4 Cornfield Road, StockportSK6 4LU
Secretary
Appointed 09 Oct 2007
Resigned 20 Nov 2009

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 18 Jul 2007
Resigned 09 Oct 2007

CHARLTON, Terri-Marie

Resigned
The Connection, NewburyRG14 2FN
Born June 1983
Director
Appointed 23 May 2019
Resigned 01 Mar 2022

GREWE, Holger

Resigned
The Connection, NewburyRG14 2FN
Born January 1968
Director
Appointed 01 Mar 2022
Resigned 01 May 2025

LENTINK, Alexander Henricus

Resigned
The Connection, NewburyRG14 2FN
Born June 1966
Director
Appointed 30 Jun 2023
Resigned 13 Feb 2025

SMITH, Andrew David Nicholas

Resigned
21 Bridgewater Close, Network 65 Business Park, BurnleyBB11 5TE
Born May 1960
Director
Appointed 09 Oct 2007
Resigned 23 May 2019

WATSON, Helen Ruth

Resigned
The Connection, NewburyRG14 2FN
Born December 1972
Director
Appointed 01 Mar 2022
Resigned 31 Mar 2023

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 18 Jul 2007
Resigned 09 Oct 2007

Persons with significant control

1

21 Bridgewater Close, Network 65 Business Park, Bb11 5te

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
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Statement Of Companys Objects
8 June 2019
CC04CC04
Resolution
8 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 July 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
6 August 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Move Registers To Sail Company
25 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
353353
Certificate Change Of Name Company
7 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
287Change of Registered Office
Certificate Change Of Name Company
11 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2007
NEWINCIncorporation