Navian Tech Uk Ltd

DataGardener
dissolved
Unknown

Navian Tech Uk Ltd

10400515Private Limited With Share Capital

167-169 Great Portland Street, First Floor, London, W1W7LT
Incorporated

29/09/2016

Company Age

9 years

Directors

1

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Navian Tech Uk Ltd (10400515) is a private limited with share capital incorporated on 29/09/2016 (9 years old) and registered in london, W1W7LT. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Scandinavian capital holdings ltd is a financial services company based out of milton house, middlesex, united kingdom.

Private Limited With Share Capital
SIC: 70229
Unknown
Incorporated 29/09/2016
W1W7LT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Est. Turnover

£5.21M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

51
Gazette Dissolved Compulsory
Category:Gazette
Date:10-03-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:08-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Default Companies House Service Address Applied Psc
Category:Address
Date:26-04-2024
Default Companies House Service Address Applied Psc
Category:Address
Date:26-04-2024
Default Companies House Service Address Applied Officer
Category:Address
Date:26-04-2024
Default Companies House Registered Office Address Applied
Category:Address
Date:26-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:28-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2017
Incorporation Company
Category:Incorporation
Date:29-09-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date27/12/2023
Latest Accounts31/12/2022

Trading Addresses

C/O 10400515 - Companies House Defa, Address, Po Box 4385, Cardiff, South Glamorgan, CF148LH
167-169 Great Portland Street, First Floor, London, W1W 7Lt, W1W7LTRegistered

Contact

167-169 Great Portland Street, First Floor, London, W1W7LT