Naviga Uk (holdings) Limited LONDON


Founded in 1996, Naviga Uk (holdings), classified under reg no. 03248023 is an active company. Currently registered at 5 Brayford Square E1 0SG, London the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 8th October 2019 Naviga Uk (holdings) Limited is no longer carrying the name Newscycle Solutions Uk (holdings).

The firm has 2 directors, namely Scott R., Jeffery N.. Of them, Scott R., Jeffery N. have been with the company the longest, being appointed on 14 August 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Naviga Uk (holdings) Limited Address / Contact

Office Address 5 Brayford Square
Town London
Post code E1 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03248023
Date of Incorporation Tue, 10th Sep 1996
Industry Other software publishing
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Scott R.

Position: Director

Appointed: 14 August 2019

Jeffery N.

Position: Director

Appointed: 14 August 2019

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 14 August 2019

Resigned: 23 September 2022

Justin C.

Position: Director

Appointed: 10 July 2013

Resigned: 14 August 2019

Paul G.

Position: Director

Appointed: 30 October 2009

Resigned: 10 July 2013

Paul G.

Position: Secretary

Appointed: 30 October 2009

Resigned: 10 July 2013

Geoffrey W.

Position: Secretary

Appointed: 01 June 2006

Resigned: 30 October 2009

Geoffrey W.

Position: Director

Appointed: 17 January 2001

Resigned: 30 October 2009

Sandra P.

Position: Secretary

Appointed: 09 June 1999

Resigned: 01 June 2006

Steven O.

Position: Director

Appointed: 09 June 1999

Resigned: 01 June 2006

Robert K.

Position: Director

Appointed: 02 March 1998

Resigned: 19 November 1998

Jeffery C.

Position: Director

Appointed: 24 October 1996

Resigned: 02 March 1998

Don O.

Position: Director

Appointed: 10 September 1996

Resigned: 10 July 2013

Lesley G.

Position: Nominee Director

Appointed: 10 September 1996

Resigned: 10 September 1996

Joann F.

Position: Director

Appointed: 10 September 1996

Resigned: 26 August 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 10 September 1996

Resigned: 10 September 1996

Steven O.

Position: Secretary

Appointed: 10 September 1996

Resigned: 09 June 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Robert S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert S. This PSC owns 50,01-75% shares.

Robert S.

Notified on 14 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Robert S.

Notified on 6 April 2016
Ceased on 14 August 2019
Nature of control: 50,01-75% shares

Company previous names

Newscycle Solutions Uk (holdings) October 8, 2019
Digital Technology International (holdings) June 18, 2014
Digital Technology International July 2, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 10th, January 2024
Free Download (26 pages)

Company search