Navitas Life Sciences Limited PORT SOLENT


Founded in 1986, Navitas Life Sciences, classified under reg no. 02082996 is an active company. Currently registered at Pure Offices Office 58 PO6 4TY, Port Solent the company has been in the business for thirty nine years. Its financial year was closed on Tue, 25th Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 22nd January 2015 Navitas Life Sciences Limited is no longer carrying the name Wci Consulting.

The company has 5 directors, namely Avaneesh S., Scott Z. and Camilo H. and others. Of them, Scott Z., Camilo H., Tran K., Srinivasan H. have been with the company the longest, being appointed on 5 May 2022 and Avaneesh S. has been with the company for the least time - from 30 September 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Navitas Life Sciences Limited Address / Contact

Office Address Pure Offices Office 58
Office Address2 One Port Way
Town Port Solent
Post code PO6 4TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02082996
Date of Incorporation Thu, 11th Dec 1986
Industry Management consultancy activities other than financial management
End of financial Year 25th March
Company age 39 years old
Account next due date Mon, 25th Dec 2023 (567 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Avaneesh S.

Position: Director

Appointed: 30 September 2024

Scott Z.

Position: Director

Appointed: 05 May 2022

Camilo H.

Position: Director

Appointed: 05 May 2022

Tran K.

Position: Director

Appointed: 05 May 2022

Srinivasan H.

Position: Director

Appointed: 05 May 2022

Lalit M.

Position: Director

Appointed: 05 May 2022

Resigned: 30 September 2024

Sastri V.

Position: Director

Appointed: 01 May 2017

Resigned: 05 May 2022

Shobana S.

Position: Director

Appointed: 01 May 2017

Resigned: 05 May 2022

Stephen P.

Position: Secretary

Appointed: 28 September 2016

Resigned: 01 May 2017

Shalini D.

Position: Director

Appointed: 09 January 2014

Resigned: 05 May 2022

Srinivasen H.

Position: Director

Appointed: 05 January 2011

Resigned: 26 April 2011

Ram Y.

Position: Director

Appointed: 05 January 2011

Resigned: 01 May 2017

Sridharan S.

Position: Director

Appointed: 05 January 2011

Resigned: 10 January 2014

Christopher H.

Position: Director

Appointed: 01 February 2009

Resigned: 05 January 2011

William G.

Position: Director

Appointed: 26 February 2007

Resigned: 05 January 2011

James T.

Position: Director

Appointed: 27 April 2006

Resigned: 01 May 2017

Jonathan C.

Position: Director

Appointed: 27 April 2006

Resigned: 17 October 2008

Dave A.

Position: Director

Appointed: 27 April 2006

Resigned: 31 August 2006

Allan W.

Position: Director

Appointed: 09 April 2005

Resigned: 05 December 2008

Carol E.

Position: Director

Appointed: 25 June 2004

Resigned: 29 April 2005

David S.

Position: Director

Appointed: 06 April 1999

Resigned: 31 August 2000

Bruce R.

Position: Director

Appointed: 06 April 1999

Resigned: 17 January 2003

Jonathan T.

Position: Director

Appointed: 01 January 1997

Resigned: 26 April 2011

Jonathan T.

Position: Secretary

Appointed: 30 September 1996

Resigned: 28 September 2016

Stephen G.

Position: Secretary

Appointed: 03 October 1995

Resigned: 30 September 1996

David C.

Position: Director

Appointed: 01 May 1994

Resigned: 01 April 2003

Adrian R.

Position: Director

Appointed: 01 May 1994

Resigned: 30 January 1997

Paul C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 September 1996

Alistair D.

Position: Director

Appointed: 10 September 1991

Resigned: 06 March 1998

Paul C.

Position: Director

Appointed: 10 September 1991

Resigned: 25 June 2004

Richard S.

Position: Director

Appointed: 10 September 1991

Resigned: 30 December 1995

Frederick C.

Position: Secretary

Appointed: 10 September 1991

Resigned: 31 December 1991

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Navitas Life Sciences Holdings Limited from Waterlooville, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Navitas Life Sciences Holdings Limited

Technology House Parklands Business Park, Forest Road, Denmead, Waterlooville, PO7 6XP, England

Legal authority United Kingdom Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 07453091
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wci Consulting January 22, 2015
World Class International Consulting March 27, 2006
World Class International January 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand111 746102 06445 79438 820174 86664 49135 006
Current Assets4 179 1553 432 5013 174 0162 380 2971 308 4322 056 9511 867 647
Debtors3 887 4753 178 0182 844 1402 302 486945 4771 785 2741 602 802
Net Assets Liabilities223 435-133 118-405 357-244 288-323 471-277 158-151 820
Other Debtors   2 16817 528225 90118 286
Property Plant Equipment12 4825 5697 4238 2887 213974235
Total Inventories179 934152 419284 08238 991128 489207 186229 839
Other
Accrued Liabilities Deferred Income2 191 8341 745 9611 074 0951 178 9871 605 5082 069 1251 641 458
Accumulated Amortisation Impairment Intangible Assets144 413185 674226 935268 196309 457350 718391 979
Accumulated Depreciation Impairment Property Plant Equipment241 445248 358250 857251 665252 740258 979259 718
Amounts Owed By Group Undertakings Participating Interests1 098 5241 361 4731 849 1831 211 453-59 600524 369446 246
Amounts Owed To Group Undertakings Participating Interests1 311 9501 860 6152 440 8741 359 51459 600199 944210 995
Average Number Employees During Period241615101110 
Comprehensive Income Expense126 742-356 553-272 239161 069-79 18346 313125 339
Creditors4 400 1753 901 2743 875 6212 880 4371 785 8192 500 1252 143 483
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 070    
Disposals Property Plant Equipment  1 070    
Finance Lease Liabilities Present Value Total213 980      
Fixed Assets383 830335 655296 248255 852213 516166 016124 016
Increase From Amortisation Charge For Year Intangible Assets 41 26141 26141 26141 26141 26141 261
Increase From Depreciation Charge For Year Property Plant Equipment 6 9133 5698081 0756 239739
Intangible Assets371 347330 086288 825247 564206 303165 042123 781
Intangible Assets Gross Cost515 760515 760515 760515 760515 760515 760515 760
Investments1-1     
Investments Fixed Assets1      
Investments In Group Undertakings Participating Interests1-1     
Net Current Assets Liabilities-221 020-468 773-701 605-500 140-536 987-443 174-275 836
Other Creditors234 50712 2688 94322 8504 5716 6101 689
Other Departments Average Number Employees  42   
Other Taxation Social Security Payable85 94654 64284 981101 61713 76920 8049 388
Par Value Share 00    
Pension Other Post-employment Benefit Costs Other Pension Costs114 05783 833693 115 099135 390121 127
Prepayments Accrued Income43 410122 86048 15118 11013 87324 83248 032
Profit Loss126 742-356 553-272 239161 069-79 18346 313125 339
Property Plant Equipment Gross Cost 253 927258 280259 953259 953259 953259 953
Provisions For Liabilities Balance Sheet Subtotal-60 625      
Selling Average Number Employees79118   
Social Security Costs254 437158 910170 025 93 44184 692100 129
Staff Costs Employee Benefits Expense2 379 8241 543 4761 528 620 2 353 9561 732 7121 695 501
Total Additions Including From Business Combinations Property Plant Equipment  5 4231 673   
Total Assets Less Current Liabilities162 810-133 118-405 357-244 288-323 471-277 158-151 820
Trade Creditors Trade Payables361 958227 788266 728217 469161 971203 642279 953
Trade Debtors Trade Receivables2 745 5411 693 685946 8061 070 755973 6761 010 1721 090 238
Wages Salaries2 011 3301 300 7331 357 9022 057 0862 145 4161 512 6291 474 245
Work In Progress179 934152 419284 08238 991128 489207 186 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Sunday 31st March 2024
filed on: 24th, March 2025
Free Download (16 pages)

Company search