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
Naitive Technologies Limited
Naitive Technologies Limited is an active company incorporated on 11 January 2018 with the registered office located in . Naitive Technologies Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
11145951
Private limited company
Age
7 years
Incorporated
11 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
13 April 2025
(4 months ago)
Next confirmation dated
13 April 2026
Due by
27 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Small
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year 1 month remaining)
Learn more about Naitive Technologies Limited
Contact
Address
C/O Mishcon De Reya
Four Station Square
Cambridge
CB1 2GE
England
Address changed on
17 Jul 2023
(2 years 1 month ago)
Previous address was
Taylor Vinters, Merlin Place Milton Road Milton Cambridge Cambridgeshire CB4 0DP England
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
17
Controllers (PSC)
1
Dr William Thomas Edward Briggs
Director • Doctor/Consultant/Executive Director • British • Lives in UK • Born in Sep 1990
Prof. Sir John Michael Brady
Director • British • Lives in England • Born in Apr 1945
Mr Clifford Paul Triniman
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1960
Prof. Timothy William Roy Briggs
Director • Orthopaedic Surgeon • British • Lives in UK • Born in Dec 1957
Stephen Russell Johnson
Director • Investment Manager • British • Lives in England • Born in Nov 1988
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
Mercia Fund Management (Nominees) Limited
Stephen Russell Johnson is a mutual person.
Active
Optellum Ltd
Stephen Russell Johnson is a mutual person.
Active
Synthesized Ltd
Stephen Russell Johnson is a mutual person.
Active
Moonshot Cve Holdings Ltd
Stephen Russell Johnson is a mutual person.
Active
Help To Create Hope Trust
Dr William Thomas Edward Briggs is a mutual person.
Active
Barrow Wood LLP
Mr Clifford Paul Triniman is a mutual person.
Active
Drump LLP
Mr Clifford Paul Triniman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£1.81M
Increased by £1.31M (+262%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 4 (+22%)
Total Assets
£2.34M
Increased by £1.58M (+209%)
Total Liabilities
-£3.56M
Increased by £3.42M (+2441%)
Net Assets
-£1.22M
Decreased by £1.84M (-298%)
Debt Ratio (%)
152%
Increased by 133.67% (+722%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
15 Days Ago on 22 Aug 2025
Confirmation Submitted
4 Months Ago on 17 Apr 2025
Notification of PSC Statement
4 Months Ago on 15 Apr 2025
Mercia Fund Management Limited (PSC) Resigned
4 Months Ago on 13 Apr 2025
Small Accounts Submitted
1 Year 2 Months Ago on 19 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Apr 2024
Registered Address Changed
2 Years 1 Month Ago on 17 Jul 2023
Ameera Patel Resigned
2 Years 3 Months Ago on 2 Jun 2023
Small Accounts Submitted
2 Years 3 Months Ago on 19 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 13 Apr 2023
Get Alerts
Get Credit Report
Discover Naitive Technologies 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
Accounts for a small company made up to 31 January 2025
Submitted on 22 Aug 2025
Statement of capital following an allotment of shares on 17 July 2025
Submitted on 27 Jul 2025
Statement of capital following an allotment of shares on 15 May 2025
Submitted on 27 May 2025
Confirmation statement made on 13 April 2025 with updates
Submitted on 17 Apr 2025
Notification of a person with significant control statement
Submitted on 15 Apr 2025
Cessation of Mercia Fund Management Limited as a person with significant control on 13 April 2025
Submitted on 15 Apr 2025
Statement of capital following an allotment of shares on 16 December 2024
Submitted on 21 Dec 2024
Resolutions
Submitted on 20 Dec 2024
Change of share class name or designation
Submitted on 20 Dec 2024
Particulars of variation of rights attached to shares
Submitted on 20 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs