Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nativ Limited
Nativ Limited is a dissolved company incorporated on 9 October 2001 with the registered office located in London, Greater London. Nativ Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 February 2025
(8 months ago)
Was
23 years old
at the time of dissolution
Following
liquidation
Company No
04301123
Private limited company
Age
24 years
Incorporated
9 October 2001
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
8 October 2019
(6 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Nativ Limited
Contact
Update Details
Address
3 Field Court
Grays Inn
London
WC1R 5EF
Same address for the past
5 years
Companies in WC1R 5EF
Telephone
02075809488
Email
Available in Endole App
Website
Nativ.tv
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Duane Welby Bell
Director • American • Lives in United States • Born in Sep 1951
Goodwille Limited
Secretary
Nativ Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Norwegian-British Chamber Of Commerce
Goodwille Limited is a mutual person.
Active
Caparo Hotels Limited
Goodwille Limited is a mutual person.
Active
Securitas Technology Limited
Goodwille Limited is a mutual person.
Active
CSS Audenshaw Limited
Goodwille Limited is a mutual person.
Active
Steel Sales Limited
Goodwille Limited is a mutual person.
Active
Atlantic Merchants Limited
Goodwille Limited is a mutual person.
Active
Seymour Shipping Limited
Goodwille Limited is a mutual person.
Active
Caparo Investments Limited
Goodwille Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£88.5K
Increased by £54.52K (+160%)
Turnover
£2.84M
Decreased by £604.42K (-18%)
Employees
Unreported
Same as previous period
Total Assets
£5.13M
Increased by £4.37M (+574%)
Total Liabilities
-£596.98K
Decreased by £1.52M (-72%)
Net Assets
£4.53M
Increased by £5.89M (-434%)
Debt Ratio (%)
12%
Decreased by 266.96% (-96%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Months Ago on 26 Feb 2025
Charge Satisfied
4 Years Ago on 8 Jun 2021
Registered Address Changed
5 Years Ago on 3 Dec 2019
Declaration of Solvency
5 Years Ago on 29 Nov 2019
Voluntary Liquidator Appointed
5 Years Ago on 29 Nov 2019
Registered Address Changed
5 Years Ago on 13 Nov 2019
Jonathan Serge Huberman Resigned
5 Years Ago on 8 Nov 2019
Confirmation Submitted
6 Years Ago on 23 Oct 2019
Full Accounts Submitted
6 Years Ago on 26 Nov 2018
Confirmation Submitted
7 Years Ago on 19 Oct 2018
Get Alerts
Get Credit Report
Discover Nativ Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Feb 2025
Return of final meeting in a members' voluntary winding up
Submitted on 26 Nov 2024
Liquidators' statement of receipts and payments to 14 November 2023
Submitted on 16 Jan 2024
Liquidators' statement of receipts and payments to 14 November 2022
Submitted on 16 Jan 2023
Liquidators' statement of receipts and payments to 14 November 2021
Submitted on 14 Jan 2022
Satisfaction of charge 3 in full
Submitted on 8 Jun 2021
Liquidators' statement of receipts and payments to 14 November 2020
Submitted on 3 Feb 2021
Termination of appointment of Jonathan Serge Huberman as a director on 8 November 2019
Submitted on 12 Dec 2019
Registered office address changed from 3 Field Court Gray's Inn London WC1R 5EF to 3 Field Court Grays Inn London WC1R 5EF on 3 December 2019
Submitted on 3 Dec 2019
Appointment of a voluntary liquidator
Submitted on 29 Nov 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs