Company NameNavigate PR Limited
Company StatusActive
Company Number05129959
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Gregory Paul Fenton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed21 February 2020(15 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr William John Lines
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(18 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Dustin Eno
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed26 June 2023(19 years, 1 month after company formation)
Appointment Duration10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr William John Lines
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameAlicia Marie Matthews
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleSecretary
Correspondence Address69 Dagmar Road
London
N22 7RT
Director NameMr Michael Timothy Elsom
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 year, 9 months after company formation)
Appointment Duration14 years (resigned 21 February 2020)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
Secretary NameMr Michael Timothy Elsom
NationalityBritish
StatusResigned
Appointed15 February 2006(1 year, 9 months after company formation)
Appointment Duration14 years (resigned 21 February 2020)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
Director NameMr William Charles Long
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2020(15 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Tim Decker Whipple
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 7AQ

Contact

Websitewww.navigatepr.com/
Telephone020 73691684
Telephone regionLondon

Location

Registered AddressSalisbury House
29 Finsbury Circus
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Michael Elsom
50.00%
Ordinary
50 at £1William Lines
50.00%
Ordinary

Financials

Year2014
Net Worth£116,472
Cash£114,053
Current Liabilities£93,125

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

27 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
26 February 2020Change of details for Seacor Holidings Inc as a person with significant control on 26 February 2020 (2 pages)
24 February 2020Termination of appointment of Michael Timothy Elsom as a director on 21 February 2020 (1 page)
24 February 2020Termination of appointment of William John Lines as a director on 21 February 2020 (1 page)
24 February 2020Appointment of Mr William Charles Long as a director on 21 February 2020 (2 pages)
24 February 2020Cessation of Michael Timothy Elsom as a person with significant control on 21 February 2020 (1 page)
24 February 2020Notification of Seacor Holidings Inc as a person with significant control on 21 February 2020 (2 pages)
24 February 2020Termination of appointment of Michael Timothy Elsom as a secretary on 21 February 2020 (1 page)
24 February 2020Cessation of William John Lines as a person with significant control on 21 February 2020 (1 page)
24 February 2020Appointment of Mr Tim Decker Whipple as a director on 21 February 2020 (2 pages)
24 February 2020Appointment of Mr Gregory Paul Fenton as a director on 21 February 2020 (2 pages)
15 January 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
18 January 2019Secretary's details changed for Mr Michael Timothy Elsom on 18 January 2019 (1 page)
18 January 2019Director's details changed for Mr William John Lines on 18 January 2019 (2 pages)
18 January 2019Director's details changed for Mr Michael Timothy Elsom on 18 January 2019 (2 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
28 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Director's details changed for William John Lines on 12 February 2016 (2 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Director's details changed for William John Lines on 12 February 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
7 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 May 2010Director's details changed for William John Lines on 17 May 2010 (2 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Michael Timothy Elsom on 17 May 2010 (2 pages)
21 May 2010Director's details changed for William John Lines on 17 May 2010 (2 pages)
21 May 2010Director's details changed for Michael Timothy Elsom on 17 May 2010 (2 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 July 2009Return made up to 17/05/09; full list of members (4 pages)
9 July 2009Return made up to 17/05/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 June 2006Return made up to 17/05/06; full list of members (3 pages)
7 June 2006Return made up to 17/05/06; full list of members (3 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed;new director appointed (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 69 dagmar road london N22 7RT (1 page)
23 February 2006Registered office changed on 23/02/06 from: 69 dagmar road london N22 7RT (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed;new director appointed (2 pages)
21 December 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
21 December 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
8 June 2005Return made up to 17/05/05; full list of members (6 pages)
8 June 2005Return made up to 17/05/05; full list of members (6 pages)
19 January 2005Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 2005Ad 30/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
25 May 2004Registered office changed on 25/05/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
17 May 2004Incorporation (16 pages)
17 May 2004Incorporation (16 pages)