Background WavePink WaveYellow Wave

VIRIDIS NAVITAS IP LIMITED (07456748)

VIRIDIS NAVITAS IP LIMITED (07456748) is an active UK company. incorporated on 1 December 2010. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIRIDIS NAVITAS IP LIMITED has been registered for 15 years. Current directors include GILMORE, Mark Andrew, NEWMAN, David.

Company Number
07456748
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GILMORE, Mark Andrew, NEWMAN, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIDIS NAVITAS IP LIMITED

VIRIDIS NAVITAS IP LIMITED is an active company incorporated on 1 December 2010 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIRIDIS NAVITAS IP LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07456748

LTD Company

Age

15 Years

Incorporated 1 December 2010

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 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

VIRIDIS NAVITAS SERVICE AND SUPPLY LIMITED
From: 1 December 2010To: 9 February 2012
Contact
Address

C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU England
From: 8 February 2024To: 24 April 2025
, 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
From: 6 August 2021To: 8 February 2024
, 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ
From: 7 December 2012To: 6 August 2021
, C/O Vncs Ltd 5th Floor 7-10 Chandos Street, London, W1G 9DQ, United Kingdom
From: 1 December 2010To: 7 December 2012
Timeline

7 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Dec 10
Director Joined
Dec 10
Funding Round
Feb 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GILMORE, Mark Andrew

Active
4 Imperial Place, BorehamwoodWD6 1JN
Secretary
Appointed 10 Feb 2012

GILMORE, Mark Andrew

Active
4 Imperial Place, BorehamwoodWD6 1JN
Born June 1966
Director
Appointed 01 Dec 2010

NEWMAN, David

Active
4 Imperial Place, BorehamwoodWD6 1JN
Born June 1951
Director
Appointed 10 Sept 2012

NEWMAN, David

Resigned
5th Floor, 7/10 Chandos Street, LondonW1G 4DQ
Born June 1951
Director
Appointed 01 Dec 2010
Resigned 01 Aug 2012

STRAUSS, Steven Michael

Resigned
Chandos Street, LondonW1G 9DQ
Born January 1960
Director
Appointed 07 Dec 2010
Resigned 01 Aug 2012

Persons with significant control

2

Mr Mark Andrew Gilmore

Active
4 Imperial Place, BorehamwoodWD6 1JN
Born June 1966

Nature of Control

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

Mr David Newman

Active
4 Imperial Place, BorehamwoodWD6 1JN
Born June 1951

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

60

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Person Secretary Company With Change Date
7 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 August 2012
TM01Termination of Director
Termination Director Company With Name
26 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
9 February 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Capital Allotment Shares
13 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Incorporation Company
1 December 2010
NEWINCIncorporation