Company NameDestination Navigators Limited
DirectorPeter Blanchett
Company StatusActive
Company Number08416442
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Blanchett
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed11 March 2013(2 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month
RoleRelocation Consultant
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Secretary NameMrs Anita Blanchett
StatusCurrent
Appointed28 February 2020(7 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Adam Joel Cairns
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2015)
RoleRelocation Manager
Country of ResidenceEngland
Correspondence AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
Director NameJoseph Michael Cardini
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 December 2015)
RoleRelocation Executive
Country of ResidenceUnited States
Correspondence Address2001 N 3rd Street
Suite 200
Phoenix
Az 85004
United States

Location

Registered Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

170 at £0.5Buk Holdings Llc
42.50%
Ordinary
85 at £0.5Adam Joel Cairns
21.25%
Ordinary
85 at £0.5Barry Alan John Potter
21.25%
Ordinary
60 at £0.5Peter Blanchett
15.00%
Ordinary

Financials

Year2014
Net Worth-£4,749
Cash£28,737
Current Liabilities£76,067

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
4 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
15 September 2022Micro company accounts made up to 28 February 2022 (8 pages)
25 April 2022Secretary's details changed for Mrs Anita Blanchett on 29 March 2022 (1 page)
25 April 2022Director's details changed for Mr Peter Blanchett on 29 March 2022 (2 pages)
25 April 2022Registered office address changed from Suite 17 & 18 Riverside House Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 25 April 2022 (1 page)
25 April 2022Change of details for Mr Peter Blanchett as a person with significant control on 29 March 2022 (2 pages)
1 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
6 September 2021Micro company accounts made up to 28 February 2021 (5 pages)
1 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
25 August 2020Micro company accounts made up to 29 February 2020 (5 pages)
9 July 2020Appointment of Mrs Anita Blanchett as a secretary on 28 February 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
1 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
3 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
18 August 2017Micro company accounts made up to 28 February 2017 (5 pages)
18 August 2017Micro company accounts made up to 28 February 2017 (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(4 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(4 pages)
8 January 2016Termination of appointment of Joseph Michael Cardini as a director on 10 December 2015 (2 pages)
8 January 2016Termination of appointment of Adam Joel Cairns as a director on 10 December 2015 (2 pages)
8 January 2016Termination of appointment of Adam Joel Cairns as a director on 10 December 2015 (2 pages)
8 January 2016Termination of appointment of Joseph Michael Cardini as a director on 10 December 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 July 2015Director's details changed for Mr Adam Joel Cairns on 18 June 2015 (2 pages)
20 July 2015Director's details changed for Mr Adam Joel Cairns on 18 June 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(6 pages)
2 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 200
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 200
(3 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
8 October 2013Sub-division of shares on 3 May 2013 (5 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 03/05/2013
(16 pages)
8 October 2013Sub-division of shares on 3 May 2013 (5 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 03/05/2013
(16 pages)
8 October 2013Sub-division of shares on 3 May 2013 (5 pages)
12 June 2013Appointment of Joseph Michael Cardini as a director (3 pages)
12 June 2013Appointment of Joseph Michael Cardini as a director (3 pages)
11 March 2013Appointment of Mr Peter Blanchett as a director (2 pages)
11 March 2013Appointment of Mr Adam Joel Cairns as a director (2 pages)
11 March 2013Appointment of Mr Peter Blanchett as a director (2 pages)
11 March 2013Appointment of Mr Adam Joel Cairns as a director (2 pages)
26 February 2013Termination of appointment of Graham Cowan as a director (1 page)
26 February 2013Termination of appointment of Graham Cowan as a director (1 page)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)