Background WavePink WaveYellow Wave

NAVIGATE DISTRIBUTION SERVICES LTD (10285958)

NAVIGATE DISTRIBUTION SERVICES LTD (10285958) is an active UK company. incorporated on 19 July 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NAVIGATE DISTRIBUTION SERVICES LTD has been registered for 9 years. Current directors include BRITTAIN, Matthew William, THOMPSON, Chloe Hannah.

Company Number
10285958
Status
active
Type
ltd
Incorporated
19 July 2016
Age
9 years
Address
Harwood House, London, SW6 4QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRITTAIN, Matthew William, THOMPSON, Chloe Hannah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVIGATE DISTRIBUTION SERVICES LTD

NAVIGATE DISTRIBUTION SERVICES LTD is an active company incorporated on 19 July 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NAVIGATE DISTRIBUTION SERVICES LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10285958

LTD Company

Age

9 Years

Incorporated 19 July 2016

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 25 March 2026 (1 month 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

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

ARIA DISTRIBUTION SERVICES LIMITED
From: 8 March 2022To: 14 November 2025
ARIA PRIVATE CLIENTS LIMITED
From: 19 July 2016To: 8 March 2022
Contact
Address

Harwood House 43 Harwood Road London, SW6 4QP,

Previous Addresses

Building 2 Ground Floor, Guildford Business Park Guildford GU2 8XG England
From: 26 February 2025To: 11 December 2025
74a Station Road East Oxted RH8 0PG England
From: 19 July 2016To: 26 February 2025
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Apr 22
Owner Exit
Jul 22
Director Left
May 23
Director Left
May 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRITTAIN, Matthew William

Active
Station Road East, OxtedRH8 0PG
Born November 1978
Director
Appointed 19 Jul 2016

THOMPSON, Chloe Hannah

Active
43 Harwood Road, LondonSW6 4QP
Born May 1994
Director
Appointed 03 Mar 2022

JANUCHOWSKA, Katarzyna

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born December 1979
Director
Appointed 03 Mar 2022
Resigned 10 May 2023

MCKENZIE-SMART, Andrew Neil

Resigned
Station Road East, OxtedRH8 0PG
Born December 1969
Director
Appointed 09 Feb 2020
Resigned 09 May 2025

MCKENZIE-SMART, Nicola

Resigned
Station Road East, OxtedRH8 0PG
Born November 1970
Director
Appointed 09 Feb 2020
Resigned 04 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Cecilia Brittain

Ceased
Station Road East, OxtedRH8 0PG
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2016
Ceased 09 Feb 2020

Mr Matthew Brittain

Active
Station Road East, OxtedRH8 0PG
Born November 1978

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 May 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
8 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 March 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Incorporation Company
19 July 2016
NEWINCIncorporation