Background WavePink WaveYellow Wave

NAVIGATE RESPONSE LIMITED (07969104)

NAVIGATE RESPONSE LIMITED (07969104) is an active UK company. incorporated on 29 February 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. NAVIGATE RESPONSE LIMITED has been registered for 14 years. Current directors include CHAGAS, Ricardo Cassio Rodrigues, ENO, Dustin.

Company Number
07969104
Status
active
Type
ltd
Incorporated
29 February 2012
Age
14 years
Address
Salisbury House, London, EC2M 7AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
CHAGAS, Ricardo Cassio Rodrigues, ENO, Dustin
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVIGATE RESPONSE LIMITED

NAVIGATE RESPONSE LIMITED is an active company incorporated on 29 February 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. NAVIGATE RESPONSE LIMITED was registered 14 years ago.(SIC: 70210)

Status

active

Active since 14 years ago

Company No

07969104

LTD Company

Age

14 Years

Incorporated 29 February 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Salisbury House 29 Finsbury Circus London, EC2M 7AQ,

Previous Addresses

Salisbury House London Wall London EC2M 5SQ United Kingdom
From: 8 December 2021To: 15 December 2021
The Baltic Exchange 38 st Mary Axe London EC3A 8BH
From: 29 February 2012To: 8 December 2021
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
May 12
Director Left
Feb 14
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Left
Nov 16
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
May 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
Director Left
Oct 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Mar 24
Director Left
Oct 25
Director Joined
Oct 25
3
Funding
15
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHAGAS, Ricardo Cassio Rodrigues

Active
Town & Country Blvd. Suite 200, Houston
Born July 1965
Director
Appointed 18 Sept 2025

ENO, Dustin

Active
29 Finsbury Circus, LondonEC2M 7AQ
Born June 1986
Director
Appointed 26 Jun 2023

CLARK, Mark William

Resigned
38 St Mary Axe, LondonEC3A 8BH
Born March 1957
Director
Appointed 29 Feb 2012
Resigned 11 Nov 2016

ELSOM, Michael Timothy

Resigned
38 St Mary Axe, LondonEC3A 8BH
Born August 1965
Director
Appointed 29 Feb 2012
Resigned 21 Feb 2020

FENTON, Gregory Paul

Resigned
29 Finsbury Circus, LondonEC2M 7AQ
Born March 1964
Director
Appointed 21 Feb 2020
Resigned 30 Sept 2025

LINES, William John

Resigned
29 Finsbury Circus, LondonEC2M 7AQ
Born October 1973
Director
Appointed 25 May 2022
Resigned 30 Jul 2023

LINES, William John

Resigned
38 St Mary Axe, LondonEC3A 8BH
Born October 1973
Director
Appointed 29 Feb 2012
Resigned 21 Feb 2020

LONG, William Charles

Resigned
29 Finsbury Circus, LondonEC2M 7AQ
Born March 1966
Director
Appointed 21 Feb 2020
Resigned 24 Oct 2022

SAYER, Richard John

Resigned
38 St Mary Axe, LondonEC3A 8BH
Born May 1943
Director
Appointed 11 May 2012
Resigned 10 Feb 2014

WHIPPLE, Tim Decker

Resigned
29 Finsbury Circus, LondonEC2M 7AQ
Born August 1962
Director
Appointed 21 Feb 2020
Resigned 31 Jan 2024

Persons with significant control

7

1 Active
6 Ceased

Mr. Tercio Borlenghi Jr.

Active
Consolacao, Sao Paulo
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Oct 2022

Mr John Becker

Ceased
29 Finsbury Circus, LondonEC2M 7AQ
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 15 Apr 2021
Ceased 24 Oct 2022

Mr Dino Cusumano

Ceased
29 Finsbury Circus, LondonEC2M 7AQ
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 15 Apr 2021
Ceased 24 Oct 2022

Kim Marvin

Ceased
29 Finsbury Circus, LondonEC2M 7AQ
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 15 Apr 2021
Ceased 24 Oct 2022
Eller Drive, Fort LauderdaleFL33316

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as firm
Significant influence or control
Notified 21 Feb 2020
Ceased 15 Apr 2021

Mr William John Lines

Ceased
38 St Mary Axe, LondonEC3A 8BH
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Ceased 21 Feb 2020

Mr Michael Timothy Elsom

Ceased
38 St Mary Axe, LondonEC3A 8BH
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
8 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2013
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 February 2012
NEWINCIncorporation