Company NameNativo Limited
DirectorAndrew James Wood
Company StatusActive
Company Number05485238
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew James Wood
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Secretary NameMr Robert Andrew Wood
NationalityBritish
StatusCurrent
Appointed27 March 2008(2 years, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
Secretary NameGayle Katherine Hetherington
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address68a Monkbridge Road
Leeds
West Yorkshire
LS6 4HQ
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressC/O Ground Floor St Paul's House
23 Park Square
Leeds
LS1 2ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Andrew James Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£194,305
Cash£157,053
Current Liabilities£238,719

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

24 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
10 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
19 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page)
12 April 2018Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
29 June 2017Director's details changed for Mr Andrew James Wood on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Notification of Andrew James Wood as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 June 2017Director's details changed for Mr Andrew James Wood on 29 June 2017 (2 pages)
29 June 2017Notification of Andrew James Wood as a person with significant control on 6 April 2016 (2 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
5 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
14 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
11 March 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
5 August 2013Director's details changed for Andrew James Wood on 1 June 2013 (2 pages)
5 August 2013Director's details changed for Andrew James Wood on 1 June 2013 (2 pages)
5 August 2013Director's details changed for Andrew James Wood on 1 June 2013 (2 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Director's details changed for Andrew James Wood on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Andrew James Wood on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Andrew James Wood on 1 October 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 July 2008Return made up to 20/06/08; full list of members (6 pages)
23 July 2008Return made up to 20/06/08; full list of members (6 pages)
14 April 2008Secretary appointed robert andrew wood (2 pages)
14 April 2008Secretary appointed robert andrew wood (2 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 April 2008Director's change of particulars / andrew wood / 27/03/2008 (1 page)
3 April 2008Director's change of particulars / andrew wood / 27/03/2008 (1 page)
3 April 2008Appointment terminated secretary gayle hetherington (1 page)
3 April 2008Appointment terminated secretary gayle hetherington (1 page)
20 August 2007Return made up to 20/06/07; full list of members (6 pages)
20 August 2007Return made up to 20/06/07; full list of members (6 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 June 2006Return made up to 20/06/06; full list of members (6 pages)
29 June 2006Return made up to 20/06/06; full list of members (6 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
15 July 2005Registered office changed on 15/07/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Registered office changed on 15/07/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
15 July 2005Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2005Incorporation (11 pages)
20 June 2005Incorporation (11 pages)