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
Native Limited
Native Limited is a dissolved company incorporated on 23 May 2008 with the registered office located in London, Greater London. Native Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 November 2019
(5 years ago)
Was
11 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06601572
Private limited company
Age
17 years
Incorporated
23 May 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Native Limited
Contact
Address
Sea Containers
18 Upper Ground
London
SE1 9GL
United Kingdom
Same address for the past
6 years
Companies in SE1 9GL
Telephone
Unreported
Email
Unreported
Website
Gonative.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Jeremy David Thompson
Director • Director • Cfo • British • Lives in England • Born in Nov 1961
WPP Group (Nominees) Limited
Secretary
Hogarth Worldwide 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
Grey Advertising Limited
WPP Group (Nominees) Limited is a mutual person.
Active
Alton Wire Products Limited
WPP Group (Nominees) Limited is a mutual person.
Active
S.H.Benson(India)Limited
WPP Group (Nominees) Limited is a mutual person.
Active
Wire & Plastic Products Limited
WPP Group (Nominees) Limited is a mutual person.
Active
Geometry Global (UK) Limited
WPP Group (Nominees) Limited is a mutual person.
Active
Memac Ogilvy Limited
WPP Group (Nominees) Limited is a mutual person.
Active
WPP 2005 Limited
WPP Group (Nominees) Limited is a mutual person.
Active
Garrott Dorland Crawford Holdings Limited
WPP Group (Nominees) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2017)
Period Ended
30 Nov 2017
For period
30 May
⟶
30 Nov 2017
Traded for
18 months
Cash in Bank
£847
Increased by £847 (%)
Turnover
£352.29K
Increased by £352.29K (%)
Employees
Unreported
Same as previous period
Total Assets
£44.64K
Decreased by £52.32K (-54%)
Total Liabilities
-£43.88K
Increased by £43.88K (%)
Net Assets
£760
Decreased by £96.2K (-99%)
Debt Ratio (%)
98%
Increased by 98.3% (%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 5 Nov 2019
Voluntary Gazette Notice
6 Years Ago on 20 Aug 2019
Application To Strike Off
6 Years Ago on 7 Aug 2019
Confirmation Submitted
6 Years Ago on 8 Jul 2019
Full Accounts Submitted
6 Years Ago on 13 Mar 2019
Registered Address Changed
6 Years Ago on 17 Jan 2019
Kevan Thorn Resigned
6 Years Ago on 11 Jan 2019
Mr Jeremy Thompson Appointed
6 Years Ago on 1 Jan 2019
Confirmation Submitted
7 Years Ago on 26 Jun 2018
Accounting Period Extended
7 Years Ago on 13 Feb 2018
Get Alerts
Get Credit Report
Discover Native 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 via voluntary strike-off
Submitted on 5 Nov 2019
First Gazette notice for voluntary strike-off
Submitted on 20 Aug 2019
Application to strike the company off the register
Submitted on 7 Aug 2019
Confirmation statement made on 23 May 2019 with no updates
Submitted on 8 Jul 2019
Full accounts made up to 30 November 2017
Submitted on 13 Mar 2019
Registered office address changed from 27 Farm Street London England W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 17 January 2019
Submitted on 17 Jan 2019
Termination of appointment of Kevan Thorn as a director on 11 January 2019
Submitted on 17 Jan 2019
Appointment of Mr Jeremy Thompson as a director on 1 January 2019
Submitted on 17 Jan 2019
Confirmation statement made on 23 May 2018 with no updates
Submitted on 26 Jun 2018
Previous accounting period extended from 31 May 2017 to 30 November 2017
Submitted on 13 Feb 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs