ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Navitas Engineering Group Ltd

Navitas Engineering Group Ltd is an active company incorporated on 11 February 2019 with the registered office located in Frodsham, Cheshire. Navitas Engineering Group Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11820064
Private limited company
Age
6 years
Incorporated 11 February 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (11 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Nov31 Mar 2024 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Spring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
England
Address changed on 3 Dec 2025 (1 month ago)
Previous address was 4th Floor 45 London Road Reigate Surrey RH2 9PY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1980
Director • Ceo • British • Lives in England • Born in Sep 1973
Director • British • Lives in England • Born in Sep 1961
Director • British • Lives in UK • Born in Dec 1967
Director • British • Lives in UK • Born in Aug 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Permarail Limited
John Vincent Dowsett, Philip David Moses, and 3 more are mutual people.
Active
Navitas Engineering Ltd
John Vincent Dowsett, Philip David Moses, and 3 more are mutual people.
Active
Octavius Infrastructure Ltd
Philip David Moses, Thomas James Wharton Rowe, and 3 more are mutual people.
Active
Topham Bidco Limited
John Vincent Dowsett, Philip David Moses, and 3 more are mutual people.
Active
Reigate Asset Leasing Ltd
John Vincent Dowsett, Philip David Moses, and 3 more are mutual people.
Active
Topham Investco Limited
John Vincent Dowsett, Thomas James Wharton Rowe, and 2 more are mutual people.
Active
Topham Holdco Limited
John Vincent Dowsett, Thomas James Wharton Rowe, and 2 more are mutual people.
Active
Topham Midco Limited
John Vincent Dowsett, Thomas James Wharton Rowe, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Oct31 Mar 2024
Traded for 17 months
Cash in Bank
£63.22K
Decreased by £1.12M (-95%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.47M
Decreased by £1.23M (-46%)
Total Liabilities
-£4.45K
Decreased by £1.35K (-23%)
Net Assets
£1.46M
Decreased by £1.23M (-46%)
Debt Ratio (%)
0%
Increased by 0.09% (+41%)
Latest Activity
Charge Satisfied
1 Month Ago on 16 Dec 2025
Octavius Infrastructure Ltd (PSC) Details Changed
1 Month Ago on 3 Dec 2025
Registered Address Changed
1 Month Ago on 3 Dec 2025
Mr Thomas James Wharton Rowe Appointed
1 Month Ago on 24 Nov 2025
Ms Sally Evans Appointed
1 Month Ago on 24 Nov 2025
Mr Gary Donald Young Appointed
1 Month Ago on 24 Nov 2025
Mr Andrew Paul Markwick Appointed
1 Month Ago on 24 Nov 2025
Mr Alasdair Alan Ryder Appointed
1 Month Ago on 24 Nov 2025
Confirmation Submitted
11 Months Ago on 24 Feb 2025
Charge Satisfied
1 Year 1 Month Ago on 3 Dec 2024
Get Credit Report
Discover Navitas Engineering Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 118200640002 in full
Submitted on 16 Dec 2025
Appointment of Mr Thomas James Wharton Rowe as a director on 24 November 2025
Submitted on 9 Dec 2025
Change of details for Octavius Infrastructure Ltd as a person with significant control on 3 December 2025
Submitted on 3 Dec 2025
Appointment of Ms Sally Evans as a secretary on 24 November 2025
Submitted on 3 Dec 2025
Appointment of Mr Gary Donald Young as a director on 24 November 2025
Submitted on 3 Dec 2025
Appointment of Mr Andrew Paul Markwick as a director on 24 November 2025
Submitted on 3 Dec 2025
Appointment of Mr Alasdair Alan Ryder as a director on 24 November 2025
Submitted on 3 Dec 2025
Registered office address changed from 4th Floor 45 London Road Reigate Surrey RH2 9PY United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 3 December 2025
Submitted on 3 Dec 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 24 Feb 2025
Satisfaction of charge 118200640001 in full
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year