About

Registered Number: 03689350
Date of Incorporation: 29/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Blackdown Mill, Kenilworth Road, Leamington Spa, CV32 6QT,

 

Having been setup in 1998, Identify Direct Ltd have registered office in Leamington Spa, it's status at Companies House is "Active". This organisation currently employs 1-10 staff. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTELINO, Brian Herman Joseph 02 May 2018 - 1
CASTELINO, Teresa Marie 02 May 2018 - 1
LEVIEN, David Andrew 29 December 1998 02 May 2018 1
LEVIEN, Jane Margaret 29 November 2004 02 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 08 July 2018
AD01 - Change of registered office address 06 June 2018
PSC02 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
PSC07 - N/A 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
SH08 - Notice of name or other designation of class of shares 30 May 2018
RESOLUTIONS - N/A 21 May 2018
TM01 - Termination of appointment of director 16 April 2018
MR04 - N/A 13 April 2018
MR04 - N/A 13 April 2018
CS01 - N/A 08 March 2018
MR05 - N/A 02 March 2018
MR05 - N/A 02 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 29 April 2014
RESOLUTIONS - N/A 26 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 March 2014
SH08 - Notice of name or other designation of class of shares 26 March 2014
CC04 - Statement of companies objects 26 March 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 11 May 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 05 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2009
353 - Register of members 05 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 19 March 2008
AA - Annual Accounts 09 November 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
363s - Annual Return 30 November 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 11 August 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 17 December 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 11 December 2001
287 - Change in situation or address of Registered Office 29 November 2001
395 - Particulars of a mortgage or charge 17 February 2001
363s - Annual Return 31 January 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 30 October 2000
225 - Change of Accounting Reference Date 19 June 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2000
363s - Annual Return 13 March 2000
363s - Annual Return 25 January 2000
395 - Particulars of a mortgage or charge 04 May 1999
287 - Change in situation or address of Registered Office 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
NEWINC - New incorporation documents 29 December 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 February 2001 Fully Satisfied

N/A

Charge over credit balances 15 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.