Background WavePink WaveYellow Wave

NAVIGATOR FINANCIAL PLANNING LIMITED (NI048574)

NAVIGATOR FINANCIAL PLANNING LIMITED (NI048574) is an active UK company. incorporated on 6 November 2003. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NAVIGATOR FINANCIAL PLANNING LIMITED has been registered for 22 years.

Company Number
NI048574
Status
active
Type
ltd
Incorporated
6 November 2003
Age
22 years
Address
1st Floor Avenue House, Belfast, BT1 1QE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVIGATOR FINANCIAL PLANNING LIMITED

NAVIGATOR FINANCIAL PLANNING LIMITED is an active company incorporated on 6 November 2003 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NAVIGATOR FINANCIAL PLANNING LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

NI048574

LTD Company

Age

22 Years

Incorporated 6 November 2003

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 29 October 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 October 2024 - 29 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1st Floor Avenue House 42-44 Rosemary Street Belfast, BT1 1QE,

Previous Addresses

5 Cloughmore Terrace Warrenpoint Newry BT34 3HP Northern Ireland
From: 15 May 2018To: 6 December 2024
12 Seaview Warrenpoint Newry County Down BT34 3NJ
From: 13 August 2015To: 15 May 2018
3B Milltown Hill Warrenpoint County Down BT34 3QY
From: 6 November 2003To: 13 August 2015
Timeline

21 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Aug 15
Director Left
Oct 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Share Issue
Apr 18
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Funding Round
Dec 24
Capital Update
Jan 26
4
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Legacy
28 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2026
SH19Statement of Capital
Legacy
28 January 2026
CAP-SSCAP-SS
Resolution
28 January 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 November 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Resolution
8 February 2024
RESOLUTIONSResolutions
Memorandum Articles
8 February 2024
MAMA
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 September 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Memorandum Articles
4 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
10 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
10 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
28 October 2015
AAMDAAMD
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Resolution
28 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
17 November 2008
371S(NI)371S(NI)
Legacy
9 July 2008
AC(NI)AC(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
28 January 2008
371S(NI)371S(NI)
Legacy
7 August 2007
AC(NI)AC(NI)
Legacy
5 November 2006
371S(NI)371S(NI)
Legacy
9 November 2005
371S(NI)371S(NI)
Legacy
28 September 2005
AC(NI)AC(NI)
Legacy
9 November 2004
371S(NI)371S(NI)
Legacy
20 November 2003
233(NI)233(NI)
Legacy
18 November 2003
296(NI)296(NI)
Incorporation Company
6 November 2003
NEWINCIncorporation
Legacy
6 November 2003
MEM(NI)MEM(NI)
Legacy
6 November 2003
ARTS(NI)ARTS(NI)
Legacy
6 November 2003
G21(NI)G21(NI)
Legacy
6 November 2003
G23(NI)G23(NI)