ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Viridis Navitas Capital Partners Limited

Viridis Navitas Capital Partners Limited is an active company incorporated on 20 August 2010 with the registered office located in Borehamwood, Hertfordshire. Viridis Navitas Capital Partners Limited was registered 15 years ago.
Status
Active
Active since 9 years ago
Company No
07351967
Private limited company
Age
15 years
Incorporated 20 August 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2024 (11 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Apr30 Mar 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 March 2025
Due by 30 December 2025 (1 month remaining)
Address
C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
England
Address changed on 24 Apr 2025 (6 months ago)
Previous address was PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU England
Telephone
02079935307
Email
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
2
Director • Secretary • Consultant • British • Lives in England • Born in Jun 1966
PSC • Director • British • Lives in Malta • Born in Jun 1951 • Consultant
Director • Engineer • British • Lives in England • Born in Dec 1957
Director • Academic • British • Lives in England • Born in Aug 1955
Mr Mark Andrew Gilmore
PSC • British • Lives in England • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydrogen Power Generation Solutions Ltd
Michael Avison, Mark Andrew Gilmore, and 1 more are mutual people.
Active
Nano Optical Sensor Equipment Solutions Ltd
Mark Andrew Gilmore, David Newman, and 1 more are mutual people.
Active
Cabin Air Sensor Solutions Limited
Mark Andrew Gilmore, David Newman, and 1 more are mutual people.
Active
Viridis Navitas Ip Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
Automotive And Maritime Hydrogen Solutions Ltd
Mark Andrew Gilmore and David Newman are mutual people.
Active
Compare Investments Dot Guru Limited
Mark Andrew Gilmore and David Newman are mutual people.
Active
Virusense Ltd
Mark Andrew Gilmore and Professor Jeremy Joachim Ramsden are mutual people.
Active
Breathsense Limited
Mark Andrew Gilmore and Professor Jeremy Joachim Ramsden are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Mar 2024
For period 30 Mar30 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.44K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£27.43K
Decreased by £3.02K (-10%)
Total Liabilities
-£25.59K
Decreased by £2K (-7%)
Net Assets
£1.84K
Decreased by £1.02K (-36%)
Debt Ratio (%)
93%
Increased by 2.69% (+3%)
Latest Activity
Registered Address Changed
6 Months Ago on 24 Apr 2025
Micro Accounts Submitted
10 Months Ago on 28 Dec 2024
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Mr Michael Avison Details Changed
1 Year 8 Months Ago on 12 Feb 2024
Mr Mark Andrew Gilmore Details Changed
1 Year 8 Months Ago on 12 Feb 2024
Professor Jeremy Joachim Ramsden Details Changed
1 Year 8 Months Ago on 12 Feb 2024
Mr David Newman Details Changed
1 Year 8 Months Ago on 12 Feb 2024
Mr David Newman (PSC) Details Changed
1 Year 8 Months Ago on 12 Feb 2024
Mr Mark Andrew Gilmore Details Changed
1 Year 8 Months Ago on 12 Feb 2024
Mr Mark Andrew Gilmore (PSC) Details Changed
1 Year 8 Months Ago on 12 Feb 2024
Get Credit Report
Discover Viridis Navitas Capital Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU England to C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 24 April 2025
Submitted on 24 Apr 2025
Micro company accounts made up to 30 March 2024
Submitted on 28 Dec 2024
Confirmation statement made on 22 November 2024 with no updates
Submitted on 2 Dec 2024
Change of details for Mr Mark Andrew Gilmore as a person with significant control on 12 February 2024
Submitted on 12 Feb 2024
Director's details changed for Mr Mark Andrew Gilmore on 12 February 2024
Submitted on 12 Feb 2024
Change of details for Mr David Newman as a person with significant control on 12 February 2024
Submitted on 12 Feb 2024
Director's details changed for Mr David Newman on 12 February 2024
Submitted on 12 Feb 2024
Director's details changed for Professor Jeremy Joachim Ramsden on 12 February 2024
Submitted on 12 Feb 2024
Secretary's details changed for Mr Mark Andrew Gilmore on 12 February 2024
Submitted on 12 Feb 2024
Director's details changed for Mr Michael Avison on 12 February 2024
Submitted on 12 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year