About

Registered Number: 01958178
Date of Incorporation: 13/11/1985 (39 years and 5 months ago)
Company Status: Active
Registered Address: John Bostock House Faygate Business Centre, Faygate Lane, Faygate, Horsham, West Sussex, RH12 4DN,

 

Identilam Ltd was founded on 13 November 1985 and has its registered office in Horsham, it's status at Companies House is "Active". The companies directors are Jean-jean, Nicolas Pierre Marie, Stoker, David Charles, Brealey, Paula Ann, Ripley, Mary Theresa Anne, Ripley, William John, Ward, Anthony Leonard. The company is VAT Registered in the UK. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEAN-JEAN, Nicolas Pierre Marie 06 January 2020 - 1
STOKER, David Charles 01 January 2000 - 1
BREALEY, Paula Ann 01 January 1992 13 July 2020 1
RIPLEY, Mary Theresa Anne N/A 06 January 2020 1
RIPLEY, William John 30 April 2015 06 January 2020 1
WARD, Anthony Leonard 01 March 1993 14 December 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 July 2020
TM02 - Termination of appointment of secretary 14 July 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 26 June 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
PSC07 - N/A 10 January 2020
PSC02 - N/A 10 January 2020
RESOLUTIONS - N/A 09 January 2020
SH01 - Return of Allotment of shares 09 January 2020
CS01 - N/A 11 July 2019
PSC04 - N/A 11 July 2019
CH01 - Change of particulars for director 11 July 2019
CH01 - Change of particulars for director 11 July 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 02 May 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 04 August 2016
MR04 - N/A 12 April 2016
AP01 - Appointment of director 17 December 2015
AD01 - Change of registered office address 17 December 2015
MR04 - N/A 14 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 16 June 2015
RESOLUTIONS - N/A 02 June 2015
RESOLUTIONS - N/A 07 January 2015
MAR - Memorandum and Articles - used in re-registration 07 January 2015
CERT10 - Re-registration of a company from public to private 07 January 2015
RR02 - Application by a public company for re-registration as a private limited company 07 January 2015
CC04 - Statement of companies objects 07 January 2015
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
CH01 - Change of particulars for director 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 27 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 20 July 2009
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
363a - Annual Return 19 July 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 25 July 2006
AA - Annual Accounts 03 August 2005
363a - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 30 July 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 29 July 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 04 July 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 29 July 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 26 July 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 02 August 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 11 July 1994
288 - N/A 20 August 1993
288 - N/A 20 August 1993
363s - Annual Return 20 August 1993
AA - Annual Accounts 26 July 1993
AA - Annual Accounts 10 August 1992
363b - Annual Return 13 July 1992
288 - N/A 14 April 1992
363b - Annual Return 18 October 1991
363(287) - N/A 18 October 1991
AA - Annual Accounts 11 October 1991
AA - Annual Accounts 25 February 1991
363a - Annual Return 25 February 1991
AAMD - Amended Accounts 30 November 1990
47 - N/A 08 November 1989
47 - N/A 04 November 1989
363 - Annual Return 19 September 1989
AA - Annual Accounts 11 August 1989
287 - Change in situation or address of Registered Office 06 January 1989
RESOLUTIONS - N/A 24 August 1988
RESOLUTIONS - N/A 24 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 August 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 August 1988
RESOLUTIONS - N/A 19 August 1988
CERT5 - Re-registration of a company from private to public 19 August 1988
AUDS - Auditor's statement 19 August 1988
AUDR - Auditor's report 19 August 1988
BS - Balance sheet 19 August 1988
MAR - Memorandum and Articles - used in re-registration 19 August 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 19 August 1988
43(3) - Application by a private company for re-registration as a public company 19 August 1988
RESOLUTIONS - N/A 17 August 1988
RESOLUTIONS - N/A 17 August 1988
RESOLUTIONS - N/A 17 August 1988
RESOLUTIONS - N/A 17 August 1988
123 - Notice of increase in nominal capital 17 August 1988
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
PUC 2 - N/A 22 July 1988
AA - Annual Accounts 10 December 1987
363 - Annual Return 24 August 1987
288 - N/A 13 August 1987
288 - N/A 15 July 1987
395 - Particulars of a mortgage or charge 11 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1987
288 - N/A 31 December 1986
287 - Change in situation or address of Registered Office 20 December 1986
NEWINC - New incorporation documents 13 November 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 October 1989 Fully Satisfied

N/A

Charge 27 October 1989 Fully Satisfied

N/A

Fixed and floating charge 06 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.