ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Viridis Navitas Ip Limited

Viridis Navitas Ip Limited is an active company incorporated on 1 December 2010 with the registered office located in Borehamwood, Hertfordshire. Viridis Navitas Ip Limited was registered 14 years ago.
Status
Active
Active since 13 years ago
Company No
07456748
Private limited company
Age
14 years
Incorporated 1 December 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 November 2024 (9 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
England
Address changed on 24 Apr 2025 (4 months ago)
Previous address was PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
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
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
Viridis Navitas Capital Partners Limited
David Newman and Mark Andrew Gilmore are mutual people.
Active
Automotive And Maritime Hydrogen Solutions Ltd
David Newman and Mark Andrew Gilmore are mutual people.
Active
Hydrogen Power Generation Solutions Ltd
David Newman and Mark Andrew Gilmore are mutual people.
Active
Compare Investments Dot Guru Limited
David Newman and Mark Andrew Gilmore are mutual people.
Active
Nano Optical Sensor Equipment Solutions Ltd
David Newman and Mark Andrew Gilmore are mutual people.
Active
Cabin Air Sensor Solutions Limited
David Newman and Mark Andrew Gilmore are mutual people.
Active
VN-Kerb Turbo Solutions Limited
David Newman and Mark Andrew Gilmore are mutual people.
Active
VN-Ac Ip Ltd
David Newman and Mark Andrew Gilmore are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £304 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£34.95K
Decreased by £344 (-1%)
Total Liabilities
-£127.34K
Increased by £15 (0%)
Net Assets
-£92.39K
Decreased by £359 (0%)
Debt Ratio (%)
364%
Increased by 3.59% (+1%)
Latest Activity
Registered Address Changed
4 Months Ago on 24 Apr 2025
Micro Accounts Submitted
8 Months Ago on 28 Dec 2024
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Mr David Newman (PSC) Details Changed
1 Year 7 Months Ago on 9 Feb 2024
Mr Mark Andrew Gilmore (PSC) Details Changed
1 Year 7 Months Ago on 9 Feb 2024
Mr David Newman Details Changed
1 Year 7 Months Ago on 9 Feb 2024
Mr Mark Andrew Gilmore Details Changed
1 Year 7 Months Ago on 9 Feb 2024
Mr Mark Andrew Gilmore Details Changed
1 Year 7 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 15 Dec 2023
Get Credit Report
Discover Viridis Navitas Ip 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 31 March 2024
Submitted on 28 Dec 2024
Confirmation statement made on 22 November 2024 with no updates
Submitted on 2 Dec 2024
Secretary's details changed for Mr Mark Andrew Gilmore on 9 February 2024
Submitted on 9 Feb 2024
Director's details changed for Mr Mark Andrew Gilmore on 9 February 2024
Submitted on 9 Feb 2024
Director's details changed for Mr David Newman on 9 February 2024
Submitted on 9 Feb 2024
Change of details for Mr Mark Andrew Gilmore as a person with significant control on 9 February 2024
Submitted on 9 Feb 2024
Change of details for Mr David Newman as a person with significant control on 9 February 2024
Submitted on 9 Feb 2024
Registered office address changed from , 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom to PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU on 8 February 2024
Submitted on 8 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year