Company NameContineo Nav Limited
Company StatusDissolved
Company Number07990580
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date2 April 2024 (3 weeks, 1 day ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Remco Rausch
Date of BirthDecember 1982 (Born 41 years ago)
NationalityDutch
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Furzedown Cottages Kings Somborne
Stockbridge
SO20 6QJ
Director NameMr Adrian Grobler
Date of BirthJune 1977 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed03 June 2012(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address30 Batchelor Green
Bursledon
Southampton
SO31 8FJ

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mr Adrian Grobler
50.00%
Ordinary A
1 at £1Mr Remco Rausch
50.00%
Ordinary

Financials

Year2014
Net Worth£103,533
Cash£114,738
Current Liabilities£35,161

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 October 2019Amended total exemption full accounts made up to 31 March 2018 (5 pages)
5 July 2019Registered office address changed from 30a Bedford Place Southampton SO15 2DG to 12 Hatherley Road Sidcup Kent DA14 4DT on 5 July 2019 (1 page)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 March 2018Cessation of Adrian Grobler as a person with significant control on 20 January 2017 (1 page)
16 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
16 March 2018Termination of appointment of Adrian Grobler as a director on 20 January 2017 (1 page)
16 March 2018Change of details for Mr Remco Rausch as a person with significant control on 20 January 2017 (2 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
(5 pages)
3 May 2014Director's details changed for Mr Remco Rausch on 6 January 2014 (2 pages)
3 May 2014Director's details changed for Mr Remco Rausch on 6 January 2014 (2 pages)
3 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 2
(5 pages)
3 May 2014Director's details changed for Mr Remco Rausch on 6 January 2014 (2 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
6 March 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 6 March 2013 (1 page)
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 2
(3 pages)
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 2
(3 pages)
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 2
(3 pages)
14 June 2012Director's details changed for Mr Remco Rausch on 13 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Remco Rausch on 13 June 2012 (2 pages)
6 June 2012Appointment of Mr Adrian Grobler as a director (2 pages)
6 June 2012Appointment of Mr Adrian Grobler as a director (2 pages)
26 March 2012Director's details changed for Mr Remco Rausch on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Remco Rausch on 26 March 2012 (2 pages)
14 March 2012Incorporation (23 pages)
14 March 2012Incorporation (23 pages)