Background WavePink WaveYellow Wave

NAVITAS RESOURCING GROUP LIMITED (13925153)

NAVITAS RESOURCING GROUP LIMITED (13925153) is an active UK company. incorporated on 18 February 2022. with registered office in Gloucestershire. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NAVITAS RESOURCING GROUP LIMITED has been registered for 4 years. Current directors include BARNES, Stuart Tristran, BAYLISS, Joshua, JOHNSTONE, Gavin Joseph.

Company Number
13925153
Status
active
Type
ltd
Incorporated
18 February 2022
Age
4 years
Address
Camperdene House High Street, Gloucestershire, GL55 6AT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARNES, Stuart Tristran, BAYLISS, Joshua, JOHNSTONE, Gavin Joseph
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVITAS RESOURCING GROUP LIMITED

NAVITAS RESOURCING GROUP LIMITED is an active company incorporated on 18 February 2022 with the registered office located in Gloucestershire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NAVITAS RESOURCING GROUP LIMITED was registered 4 years ago.(SIC: 78109)

Status

active

Active since 4 years ago

Company No

13925153

LTD Company

Age

4 Years

Incorporated 18 February 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Camperdene House High Street Chipping Campden Gloucestershire, GL55 6AT,

Timeline

8 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Feb 22
New Owner
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Share Issue
Apr 22
Loan Secured
Sept 22
Loan Secured
Sept 22
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BARNES, Stuart Tristran

Active
High Street, GloucestershireGL55 6AT
Born June 1986
Director
Appointed 18 Feb 2022

BAYLISS, Joshua

Active
High Street, GloucestershireGL55 6AT
Born June 1993
Director
Appointed 31 Mar 2022

JOHNSTONE, Gavin Joseph

Active
High Street, GloucestershireGL55 6AT
Born October 1977
Director
Appointed 05 Apr 2022

Persons with significant control

2

Mr Gavin Johnstone

Active
High Street, GloucestershireGL55 6AT
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2022

Mr Stuart Tristran Barnes

Active
LondonSW18 5AN
Born June 1986

Nature of Control

Voting rights 50 to 75 percent
Notified 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
31 May 2022
RP04AP01RP04AP01
Memorandum Articles
11 April 2022
MAMA
Resolution
11 April 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 April 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2022
NEWINCIncorporation