Background WavePink WaveYellow Wave

NAVIGATOR CORPORATE UK LIMITED (09010320)

NAVIGATOR CORPORATE UK LIMITED (09010320) is an active UK company. incorporated on 24 April 2014. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (17220). NAVIGATOR CORPORATE UK LIMITED has been registered for 11 years. Current directors include CARREIRA DE ARAÚJO, José Fernando Morais, FERREIRA, Vasco Pinto, LÉ, João Paulo Cabete Gonçalves and 7 others.

Company Number
09010320
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 years
Address
Delta Building, Blackburn, BB1 2LD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17220)
Directors
CARREIRA DE ARAÚJO, José Fernando Morais, FERREIRA, Vasco Pinto, LÉ, João Paulo Cabete Gonçalves, MARTINS DE ALMEIDA, Dorival, MENDONÇA, Hermano Alves, MILLER, Ashley James, REDONDO, António José Pereira, SANTOS, Nuno Miguel Moreira De Araújo, SOARES, António Quirino Vaz Duarte, VALE, Alexandre José Barreto Do
SIC Codes
17220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVIGATOR CORPORATE UK LIMITED

NAVIGATOR CORPORATE UK LIMITED is an active company incorporated on 24 April 2014 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17220). NAVIGATOR CORPORATE UK LIMITED was registered 11 years ago.(SIC: 17220)

Status

active

Active since 11 years ago

Company No

09010320

LTD Company

Age

11 Years

Incorporated 24 April 2014

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 5 August 2025 (7 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ACCROL UK LIMITED
From: 1 August 2014To: 12 July 2024
AGHOCO 1219 LIMITED
From: 24 April 2014To: 1 August 2014
Contact
Address

Delta Building Roman Road Blackburn, BB1 2LD,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 24 April 2014To: 6 August 2014
Timeline

72 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Joined
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Funding Round
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Funding Round
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Capital Update
Sept 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 20
Loan Secured
Sept 20
Director Joined
Mar 21
Director Left
Aug 22
Director Joined
Mar 23
Director Left
May 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Share Buyback
Aug 24
Share Buyback
Aug 24
Capital Reduction
Aug 24
Capital Reduction
Aug 24
Owner Exit
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Funding Round
Jun 25
11
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

CARREIRA DE ARAÚJO, José Fernando Morais

Active
Roman Road, BlackburnBB1 2LD
Born June 1964
Director
Appointed 24 May 2024

FERREIRA, Vasco Pinto

Active
Roman Road, BlackburnBB1 2LD
Born November 1968
Director
Appointed 24 May 2024

LÉ, João Paulo Cabete Gonçalves

Active
Roman Road, BlackburnBB1 2LD
Born May 1963
Director
Appointed 24 May 2024

MARTINS DE ALMEIDA, Dorival

Active
Roman Road, BlackburnBB1 2LD
Born January 1966
Director
Appointed 24 May 2024

MENDONÇA, Hermano Alves

Active
Roman Road, BlackburnBB1 2LD
Born May 1973
Director
Appointed 01 Apr 2025

MILLER, Ashley James

Active
Roman Road, BlackburnBB1 2LD
Born February 1973
Director
Appointed 24 May 2024

REDONDO, António José Pereira

Active
Roman Road, BlackburnBB1 2LD
Born September 1964
Director
Appointed 24 May 2024

SANTOS, Nuno Miguel Moreira De Araújo

Active
Roman Road, BlackburnBB1 2LD
Born October 1970
Director
Appointed 24 May 2024

SOARES, António Quirino Vaz Duarte

Active
Roman Road, BlackburnBB1 2LD
Born March 1974
Director
Appointed 24 May 2024

VALE, Alexandre José Barreto Do

Active
Roman Road, BlackburnBB1 2LD
Born June 1974
Director
Appointed 01 Apr 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 24 Apr 2014
Resigned 06 Jun 2014

CHEUNG, Peter

Resigned
Roman Road, BlackburnBB1 2LD
Born March 1960
Director
Appointed 04 Nov 2014
Resigned 03 Feb 2018

COX, Graham John

Resigned
Roman Road, BlackburnBB1 2LD
Born March 1968
Director
Appointed 01 Jul 2019
Resigned 04 Apr 2025

CROSSLEY, Stephen Roy

Resigned
Roman Road, BlackburnBB1 2LD
Born March 1958
Director
Appointed 10 Jun 2016
Resigned 11 Sept 2017

DEWHURST, Mark

Resigned
Roman Road, BlackburnBB1 2LD
Born June 1966
Director
Appointed 22 Jan 2019
Resigned 31 Jul 2022

EARLE, Gary

Resigned
Roman Road, BlackburnBB1 2LD
Born May 1966
Director
Appointed 14 Jul 2014
Resigned 02 Jun 2016

FLANAGAN, John Martin

Resigned
Roman Road, BlackburnBB1 2LD
Born May 1966
Director
Appointed 14 Jul 2014
Resigned 02 Jun 2016

FLUDE, James Paul Maurice, Dr

Resigned
Roman Road, BlackburnBB1 2LD
Born July 1974
Director
Appointed 22 Jan 2015
Resigned 04 Feb 2018

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 24 Apr 2014
Resigned 06 Jun 2014

HUSSAIN, Jawid

Resigned
Roman Road, BlackburnBB1 2LD
Born March 1958
Director
Appointed 14 Jul 2014
Resigned 02 Jun 2016

HUSSAIN, Majid

Resigned
Roman Road, BlackburnBB1 2LD
Born March 1977
Director
Appointed 14 Jul 2014
Resigned 02 Jun 2016

JENKINS, Gareth Paul

Resigned
Roman Road, BlackburnBB1 2LD
Born October 1967
Director
Appointed 11 Sept 2017
Resigned 24 May 2024

LEITCH, Angus Martin

Resigned
Roman Road, BlackburnBB1 2LD
Born February 1958
Director
Appointed 04 Feb 2018
Resigned 10 Jul 2018

NEWMAN, Richard Hugh

Resigned
Roman Road, BlackburnBB1 2LD
Born November 1968
Director
Appointed 01 Feb 2021
Resigned 02 May 2023

PLATT, Colin John

Resigned
Roman Road, BlackburnBB1 2LD
Born July 1962
Director
Appointed 04 Nov 2014
Resigned 02 Jun 2016

TOWNSLEY, Steven James

Resigned
Roman Road, BlackburnBB1 2LD
Born November 1967
Director
Appointed 11 Jun 2018
Resigned 22 Jan 2019

WELSH, Christopher James

Resigned
Roman Road, BlackburnBB1 2LD
Born November 1989
Director
Appointed 10 Mar 2023
Resigned 24 May 2024

WRIGHT, Daniel Patrick

Resigned
Hardman Street, ManchesterM3 3HF
Born May 1972
Director
Appointed 06 Jun 2014
Resigned 02 Jun 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 24 Apr 2014
Resigned 06 Jun 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Apr 2014
Resigned 06 Jun 2014

Persons with significant control

2

1 Active
1 Ceased
Roman Road, BlackburnBB1 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2024
Roman Road, BlackburnBB1 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Resolution
10 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 September 2024
RP04CS01RP04CS01
Capital Cancellation Shares
30 August 2024
SH06Cancellation of Shares
Capital Cancellation Shares
27 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 August 2024
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
2 August 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Legacy
15 February 2024
PARENT_ACCPARENT_ACC
Legacy
1 February 2024
GUARANTEE2GUARANTEE2
Legacy
1 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
23 October 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 September 2016
SH19Statement of Capital
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Legacy
26 June 2016
SH20SH20
Legacy
26 June 2016
CAP-SSCAP-SS
Resolution
26 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Resolution
14 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Resolution
6 August 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 August 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 July 2014
MR01Registration of a Charge
Resolution
7 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2014
TM01Termination of Director
Incorporation Company
24 April 2014
NEWINCIncorporation