Company NameNavitas Outdoors Limited
DirectorsAndrew Craig Gilbert and James Michael Bigmore
Company StatusActive
Company Number08045557
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew Craig Gilbert
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr James Michael Bigmore
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Mark Antony Munson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Clifford Royston Fox
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Fowler Road
Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameMr Paul Reeves
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Fowler Road
Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameMr Donald McLean McIntosh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Fowler Road
Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameAlan David Ross
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barn Parley Court Farm Parley Green Lane
Hurn
Dorset
BH23 6BB

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2013
Net Worth-£69,328
Cash£7,110
Current Liabilities£247,310

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

29 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
5 November 2019Notification of James Michael Bigmore as a person with significant control on 3 September 2019 (2 pages)
5 November 2019Change of details for Mr Andrew Craig Gilbert as a person with significant control on 3 September 2019 (2 pages)
5 November 2019Cessation of Mark Anthony Munson as a person with significant control on 3 September 2019 (1 page)
10 September 2019Termination of appointment of Mark Anthony Munson as a director on 3 September 2019 (1 page)
4 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
2 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
30 January 2019Director's details changed for Mr Andrew Craig Gilbert on 30 January 2019 (2 pages)
30 January 2019Change of details for Mr Andrew Craig Gilbert as a person with significant control on 30 January 2019 (2 pages)
19 December 2018Director's details changed for Mr James Michael Bigmore on 6 December 2018 (2 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
30 July 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 July 2016Micro company accounts made up to 30 September 2015 (2 pages)
1 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
1 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
11 January 2016Second filing of AR01 previously delivered to Companies House made up to 25 April 2015 (21 pages)
11 January 2016Second filing of AR01 previously delivered to Companies House made up to 25 April 2015 (21 pages)
25 August 2015Appointment of Mr James Michael Bigmore as a director on 10 August 2015 (3 pages)
25 August 2015Appointment of Mr James Michael Bigmore as a director on 10 August 2015 (3 pages)
6 August 2015Registered office address changed from , Berners Hall Farm Berners Roding, Ongar, Essex, CM5 0TB, England to 5th Floor 89 New Bond Street London W1S 1DA on 6 August 2015 (1 page)
6 August 2015Registered office address changed from , Berners Hall Farm Berners Roding, Ongar, Essex, CM5 0TB, England to 5th Floor 89 New Bond Street London W1S 1DA on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Berners Hall Farm Berners Roding Ongar Essex CM5 0TB England to 5th Floor 89 New Bond Street London W1S 1DA on 6 August 2015 (1 page)
6 August 2015Registered office address changed from , Berners Hall Farm Berners Roding, Ongar, Essex, CM5 0TB, England to 5th Floor 89 New Bond Street London W1S 1DA on 6 August 2015 (1 page)
16 July 2015Registered office address changed from , West Barn Parley Court Farm, Parley Green Lane, Hurn, Dorset, BH23 6BB to 5th Floor 89 New Bond Street London W1S 1DA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from , West Barn Parley Court Farm, Parley Green Lane, Hurn, Dorset, BH23 6BB to 5th Floor 89 New Bond Street London W1S 1DA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from West Barn Parley Court Farm Parley Green Lane Hurn Dorset BH23 6BB to Berners Hall Farm Berners Roding Ongar Essex CM5 0TB on 16 July 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 June 2015Termination of appointment of Alan David Ross as a director on 5 June 2015 (1 page)
16 June 2015Termination of appointment of Alan David Ross as a director on 5 June 2015 (1 page)
16 June 2015Appointment of Mr Andrew Craig Gilbert as a director on 5 June 2015 (2 pages)
16 June 2015Appointment of Mr Andrew Craig Gilbert as a director on 5 June 2015 (2 pages)
16 June 2015Appointment of Mr Andrew Craig Gilbert as a director on 5 June 2015 (2 pages)
16 June 2015Termination of appointment of Alan David Ross as a director on 5 June 2015 (1 page)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,767
  • ANNOTATION Clarification a second filed AR01 was registered on 11TH January 2016
(6 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,767
  • ANNOTATION Clarification a second filed AR01 was registered on 11TH January 2016
(6 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,767
(5 pages)
18 February 2015Termination of appointment of Donald Mclean Mcintosh as a director on 1 February 2015 (2 pages)
18 February 2015Termination of appointment of Donald Mclean Mcintosh as a director on 1 February 2015 (2 pages)
18 February 2015Termination of appointment of Donald Mclean Mcintosh as a director on 1 February 2015 (2 pages)
21 August 2014Appointment of Alan David Ross as a director on 1 August 2014 (3 pages)
21 August 2014Appointment of Alan David Ross as a director on 1 August 2014 (3 pages)
21 August 2014Appointment of Alan David Ross as a director on 1 August 2014 (3 pages)
1 August 2014Registered office address changed from , 56-58 Fowler Road, Hainault, Ilford, Essex, IG6 3UT to 5th Floor 89 New Bond Street London W1S 1DA on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Clifford Royston Fox as a director on 15 July 2014 (1 page)
1 August 2014Registered office address changed from , 56-58 Fowler Road, Hainault, Ilford, Essex, IG6 3UT to 5th Floor 89 New Bond Street London W1S 1DA on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Paul Reeves as a director on 15 July 2014 (1 page)
1 August 2014Termination of appointment of Paul Reeves as a director on 15 July 2014 (1 page)
1 August 2014Registered office address changed from 56-58 Fowler Road Hainault Ilford Essex IG6 3UT to West Barn Parley Court Farm Parley Green Lane Hurn Dorset BH23 6BB on 1 August 2014 (2 pages)
1 August 2014Registered office address changed from , 56-58 Fowler Road, Hainault, Ilford, Essex, IG6 3UT to 5th Floor 89 New Bond Street London W1S 1DA on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Clifford Royston Fox as a director on 15 July 2014 (1 page)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,767
(7 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,767
(7 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 November 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
26 November 2013Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
28 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (16 pages)
28 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (16 pages)
28 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (16 pages)
17 August 2012Registered office address changed from , 32 Harwich Road, Lawford, Manningtree, Essex, CO11 2LS, England on 17 August 2012 (2 pages)
17 August 2012Appointment of Donald Mclean Mcintosh as a director (3 pages)
17 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
17 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(4 pages)
17 August 2012Appointment of Mr Clifford Royston Fox as a director (3 pages)
17 August 2012Registered office address changed from , 32 Harwich Road, Lawford, Manningtree, Essex, CO11 2LS, England on 17 August 2012 (2 pages)
17 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(4 pages)
17 August 2012Appointment of Mr Clifford Royston Fox as a director (3 pages)
17 August 2012Appointment of Donald Mclean Mcintosh as a director (3 pages)
17 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
17 August 2012Registered office address changed from 32 Harwich Road Lawford Manningtree Essex CO11 2LS England on 17 August 2012 (2 pages)
17 August 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 100
(4 pages)
17 August 2012Appointment of Paul Reeves as a director (3 pages)
17 August 2012Appointment of Paul Reeves as a director (3 pages)
25 April 2012Incorporation (34 pages)
25 April 2012Incorporation (34 pages)