Background WavePink WaveYellow Wave

NAVAS DRINKS LIMITED (11434877)

NAVAS DRINKS LIMITED (11434877) is an active UK company. incorporated on 27 June 2018. with registered office in Truro. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NAVAS DRINKS LIMITED has been registered for 7 years. Current directors include MONKS, Christopher Simon, ROWE, Martin Wyndham.

Company Number
11434877
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
14 High Cross, Truro, TR1 2AJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MONKS, Christopher Simon, ROWE, Martin Wyndham
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVAS DRINKS LIMITED

NAVAS DRINKS LIMITED is an active company incorporated on 27 June 2018 with the registered office located in Truro. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NAVAS DRINKS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11434877

LTD Company

Age

7 Years

Incorporated 27 June 2018

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

PEDREVAN LIMITED
From: 27 June 2018To: 11 April 2019
Contact
Address

14 High Cross Truro, TR1 2AJ,

Previous Addresses

14 High Cross 14 High Cross Truro Cornwall TR1 2AJ England
From: 21 November 2018To: 16 December 2019
Crane Cottage Helford Helston TR12 6JU England
From: 25 July 2018To: 21 November 2018
Kernow House Gas Hill Truro TR1 2XP United Kingdom
From: 27 June 2018To: 25 July 2018
Timeline

36 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Sept 18
Funding Round
Sept 18
Share Issue
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Nov 19
New Owner
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Sept 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Capital Update
Apr 21
Owner Exit
Apr 21
Share Buyback
May 21
Capital Reduction
Jun 21
Capital Reduction
Mar 22
Loan Secured
May 22
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Feb 24
Loan Cleared
Apr 24
Loan Secured
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Owner Exit
Jan 26
16
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MONKS, Christopher Simon

Active
High Cross, TruroTR1 2AJ
Born April 1968
Director
Appointed 01 Aug 2024

ROWE, Martin Wyndham

Active
High Cross, TruroTR1 2AJ
Born June 1969
Director
Appointed 01 Aug 2024

CONCHIE, William Kim

Resigned
High Cross, TruroTR1 2AJ
Born March 1956
Director
Appointed 26 Sept 2018
Resigned 23 Jul 2025

FINNAMORE, Robert

Resigned
High Cross, TruroTR1 2AJ
Born September 1988
Director
Appointed 01 Aug 2024
Resigned 31 Oct 2025

MARSH, Nicholas Drayson

Resigned
High Cross, TruroTR1 2AJ
Born July 1984
Director
Appointed 27 Jun 2018
Resigned 07 Sept 2020

RAMPLEY, Marc

Resigned
High Cross, TruroTR1 2AJ
Born January 1959
Director
Appointed 26 Sept 2018
Resigned 23 Jul 2025

Persons with significant control

5

1 Active
4 Ceased
Quarry Street, GuildfordGU1 3UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2026

Mr Christopher Monks

Ceased
High Cross, TruroTR1 2AJ
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2022
Ceased 12 Jan 2026

Mr William Kim Conchie

Ceased
High Cross, TruroTR1 2AJ
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019
Ceased 16 Nov 2022

Mr Marc Rampley

Ceased
High Cross, TruroTR1 2AJ
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019
Ceased 16 Nov 2022

Mr Nicholas Drayson Marsh

Ceased
High Cross, TruroTR1 2AJ
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

83

Memorandum Articles
15 January 2026
MAMA
Resolution
15 January 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Resolution
4 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Resolution
28 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Capital Cancellation Shares
9 March 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
26 June 2021
SH06Cancellation of Shares
Change Account Reference Date Company Current Extended
18 May 2021
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
10 May 2021
SH03Return of Purchase of Own Shares
Resolution
6 May 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
26 April 2021
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
21 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 April 2021
SH19Statement of Capital
Legacy
21 April 2021
CAP-SSCAP-SS
Resolution
21 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 February 2020
RP04SH01RP04SH01
Resolution
18 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Memorandum Articles
8 October 2019
MAMA
Resolution
8 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
8 October 2019
CC04CC04
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Resolution
1 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Resolution
11 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2019
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
28 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 March 2019
RP04SH01RP04SH01
Resolution
12 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
8 September 2018
SH01Allotment of Shares
Capital Allotment Shares
8 September 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Incorporation Company
27 June 2018
NEWINCIncorporation