Background WavePink WaveYellow Wave

NAUTICAL ID INTERNATIONAL LIMITED (12601284)

NAUTICAL ID INTERNATIONAL LIMITED (12601284) is an active UK company. incorporated on 14 May 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. NAUTICAL ID INTERNATIONAL LIMITED has been registered for 5 years. Current directors include BAIZLEY, Richard Michael Joseph.

Company Number
12601284
Status
active
Type
ltd
Incorporated
14 May 2020
Age
5 years
Address
C/O Kkvms Llp Capital Tower, London, SE1 8RT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAIZLEY, Richard Michael Joseph
SIC Codes
62012, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAUTICAL ID INTERNATIONAL LIMITED

NAUTICAL ID INTERNATIONAL LIMITED is an active company incorporated on 14 May 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. NAUTICAL ID INTERNATIONAL LIMITED was registered 5 years ago.(SIC: 62012, 63110)

Status

active

Active since 5 years ago

Company No

12601284

LTD Company

Age

5 Years

Incorporated 14 May 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

C/O Kkvms Llp Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT
From: 22 November 2024To: 17 January 2025
PO Box 4385 12601284 - Companies House Default Address Cardiff CF14 8LH
From: 29 July 2022To: 22 November 2024
135 Taybridge Road London SW11 5PY England
From: 14 May 2020To: 29 July 2022
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Funding Round
Jun 20
Share Issue
Jun 20
Director Joined
Sept 20
Director Left
Jul 23
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Mar 25
Funding Round
Nov 25
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAIZLEY, Richard Michael Joseph

Active
Capital Tower, LondonSE1 8RT
Born March 1962
Director
Appointed 16 Jan 2025

WILSON, Sharon Lisa

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 12 Jun 2020
Resigned 30 Jun 2023

REID, Philip Joseph

Resigned
Great Portland Street, LondonW1W 7LT
Born July 1947
Director
Appointed 14 May 2020
Resigned 16 Jan 2025

REID, Sam John

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1988
Director
Appointed 02 Sept 2020
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Key4performance Limited

Ceased
Capital Tower, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2025
Ceased 16 Jan 2025

Kkvms Nominees Limited

Active
Capital Tower, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 16 Jan 2025

Mr Philip Joseph Reid

Ceased
Great Portland Street, LondonW1W 7LT
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2020
Ceased 16 Jan 2025
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
22 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
3 October 2024
RP05RP05
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 February 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
19 June 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Incorporation Company
14 May 2020
NEWINCIncorporation