ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Navisite Europe Limited

Navisite Europe Limited is an active company incorporated on 16 December 1988 with the registered office located in London, City of London. Navisite Europe Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02329182
Private limited company
Age
36 years
Incorporated 16 December 1988
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 27 November 2024 (11 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
30 Fenchurch Street
London
EC3M 3BD
United Kingdom
Address changed on 25 Jun 2024 (1 year 4 months ago)
Previous address was Business Control Ltd Red Lion Yard Frome Road Bath BA2 2PP
Telephone
08006122933
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Financial Controller • British • Lives in UK • Born in May 1969
Director • British • Lives in UK • Born in Dec 1961
Director • Coo • American • Lives in United States • Born in Apr 1972
Director • Ceo • American • Lives in United States • Born in Jan 1969
Director • Finance Director • British • Lives in UK • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Interliant UK Holdings Limited
Malcolm Joseph Fernandes, Gareth John Newton, and 4 more are mutual people.
Active
CLCKWRK Ltd
Malcolm Joseph Fernandes, Gareth John Newton, and 2 more are mutual people.
Active
Mercury Technology Group, Ltd
Malcolm Joseph Fernandes, Gareth John Newton, and 2 more are mutual people.
Active
Velocity Technology Solutions UK Limited
Malcolm Joseph Fernandes, Gareth John Newton, and 2 more are mutual people.
Active
Velocity Technology Solutions UK Holdings Limited
Malcolm Joseph Fernandes, Gareth John Newton, and 2 more are mutual people.
Active
Digital Unlimited Group Ltd
Malcolm Joseph Fernandes, Gareth John Newton, and 1 more are mutual people.
Active
Walnut Unlimited Ltd
Malcolm Joseph Fernandes, Gareth John Newton, and 1 more are mutual people.
Active
Tullo Marshall Warren Limited
Malcolm Joseph Fernandes, Gareth John Newton, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£108K
Decreased by £1.71M (-94%)
Turnover
£43.74M
Increased by £14M (+47%)
Employees
137
Decreased by 9 (-6%)
Total Assets
£22.1M
Increased by £6.99M (+46%)
Total Liabilities
-£10.94M
Increased by £1.47M (+16%)
Net Assets
£11.15M
Increased by £5.51M (+98%)
Debt Ratio (%)
50%
Decreased by 13.16% (-21%)
Latest Activity
Accounting Period Extended
2 Months Ago on 4 Aug 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 25 Jun 2024
Gareth John Newton Appointed
1 Year 5 Months Ago on 29 May 2024
Mr Malcolm Joseph Fernandes Appointed
1 Year 5 Months Ago on 29 May 2024
Mr Derek Boyd Simpson Appointed
1 Year 5 Months Ago on 29 May 2024
Janina Murphy Resigned
1 Year 9 Months Ago on 29 Jan 2024
Mark Clayman Resigned
1 Year 9 Months Ago on 29 Jan 2024
Jason Facer Resigned
2 Years 11 Months Ago on 28 Nov 2022
Get Credit Report
Discover Navisite Europe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 4 Aug 2025
Full accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Confirmation statement made on 27 November 2024 with no updates
Submitted on 9 Dec 2024
Registered office address changed from Business Control Ltd Red Lion Yard Frome Road Bath BA2 2PP to 30 Fenchurch Street London EC3M 3BD on 25 June 2024
Submitted on 25 Jun 2024
Appointment of Mr Derek Boyd Simpson as a director on 29 May 2024
Submitted on 25 Jun 2024
Termination of appointment of Mark Clayman as a director on 29 January 2024
Submitted on 25 Jun 2024
Appointment of Mr Malcolm Joseph Fernandes as a director on 29 May 2024
Submitted on 25 Jun 2024
Termination of appointment of Janina Murphy as a director on 29 January 2024
Submitted on 25 Jun 2024
Appointment of Gareth John Newton as a director on 29 May 2024
Submitted on 25 Jun 2024
Confirmation statement made on 27 November 2023 with no updates
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year