Background WavePink WaveYellow Wave

NAVIGILANT LTD (11207470)

NAVIGILANT LTD (11207470) is an active UK company. incorporated on 15 February 2018. with registered office in Leatherhead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NAVIGILANT LTD has been registered for 8 years. Current directors include CRISP, Jacqueline Leigh, KESSLER, Daniel Benjamin.

Company Number
11207470
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
Station House Station Approach, Leatherhead, KT24 6QX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CRISP, Jacqueline Leigh, KESSLER, Daniel Benjamin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVIGILANT LTD

NAVIGILANT LTD is an active company incorporated on 15 February 2018 with the registered office located in Leatherhead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NAVIGILANT LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11207470

LTD Company

Age

8 Years

Incorporated 15 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

RTM BUSINESS CONSULTING LTD
From: 15 February 2018To: 9 November 2023
Contact
Address

Station House Station Approach East Horsley Leatherhead, KT24 6QX,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 2 April 2019To: 16 March 2026
40-44 Newman Street London W1T 1QD United Kingdom
From: 15 February 2018To: 2 April 2019
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Dec 19
Share Issue
Apr 22
Owner Exit
Mar 23
Director Left
Mar 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KESSLER, Daniel Benjamin

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 15 Feb 2018

CRISP, Jacqueline Leigh

Active
Station Approach, LeatherheadKT24 6QX
Born July 1964
Director
Appointed 15 Nov 2019

KESSLER, Daniel Benjamin

Active
Ballards Lane, LondonN3 1XW
Born July 1971
Director
Appointed 15 Feb 2018

MANKOO, Paul Amar Singh

Resigned
Ballards Lane, LondonN3 1XW
Born July 1971
Director
Appointed 15 Feb 2018
Resigned 01 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Amar Singh Mankoo

Ceased
Ballards Lane, LondonN3 1XW
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2018
Ceased 01 Mar 2023

Mr Daniel Benjamin Kessler

Active
Ballards Lane, LondonN3 1XW
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

36

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
25 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
25 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Incorporation Company
15 February 2018
NEWINCIncorporation