About

Registered Number: 05416411
Date of Incorporation: 06/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 6 Pickersgill Court, Quay West Business Village, Sunderland, Tyne And Wear, SR5 2AQ

 

Identity Consult Ltd was registered on 06 April 2005 with its registered office in Sunderland, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, David 16 March 2006 21 April 2009 1
REED, Paul 16 March 2006 12 October 2006 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
PSC01 - N/A 21 April 2020
AP01 - Appointment of director 21 April 2020
AA - Annual Accounts 17 December 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
CS01 - N/A 21 May 2019
PSC01 - N/A 21 May 2019
PSC01 - N/A 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 20 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 September 2018
PSC07 - N/A 10 September 2018
PSC02 - N/A 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
AA - Annual Accounts 27 July 2018
RESOLUTIONS - N/A 18 May 2018
RESOLUTIONS - N/A 18 May 2018
CS01 - N/A 11 April 2018
SH01 - Return of Allotment of shares 04 January 2018
SH01 - Return of Allotment of shares 04 January 2018
SH01 - Return of Allotment of shares 04 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 28 April 2017
CH01 - Change of particulars for director 28 April 2017
CH03 - Change of particulars for secretary 27 April 2017
CH01 - Change of particulars for director 27 April 2017
CH01 - Change of particulars for director 27 April 2017
AA - Annual Accounts 06 July 2016
SH01 - Return of Allotment of shares 09 June 2016
AR01 - Annual Return 05 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2016
SH01 - Return of Allotment of shares 23 March 2016
SH01 - Return of Allotment of shares 23 March 2016
SH01 - Return of Allotment of shares 23 March 2016
SH01 - Return of Allotment of shares 14 January 2016
SH01 - Return of Allotment of shares 14 January 2016
SH01 - Return of Allotment of shares 02 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 07 April 2015
SH03 - Return of purchase of own shares 15 August 2014
AA - Annual Accounts 18 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 May 2014
AR01 - Annual Return 28 April 2014
RESOLUTIONS - N/A 05 March 2014
SH01 - Return of Allotment of shares 05 March 2014
SH01 - Return of Allotment of shares 22 January 2014
AA - Annual Accounts 05 December 2013
CERTNM - Change of name certificate 15 August 2013
CONNOT - N/A 15 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 July 2013
SH01 - Return of Allotment of shares 09 July 2013
SH03 - Return of purchase of own shares 02 July 2013
TM01 - Termination of appointment of director 25 June 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 07 January 2013
CH03 - Change of particulars for secretary 07 January 2013
AA - Annual Accounts 22 June 2012
SH08 - Notice of name or other designation of class of shares 08 June 2012
AR01 - Annual Return 20 March 2012
AP01 - Appointment of director 04 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 12 April 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 16 March 2010
SH01 - Return of Allotment of shares 12 March 2010
AD01 - Change of registered office address 24 October 2009
395 - Particulars of a mortgage or charge 06 August 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 11 August 2008
395 - Particulars of a mortgage or charge 29 May 2008
363a - Annual Return 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 04 December 2006
225 - Change of Accounting Reference Date 04 December 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
CERTNM - Change of name certificate 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
CERTNM - Change of name certificate 09 June 2005
287 - Change in situation or address of Registered Office 09 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
CERTNM - Change of name certificate 13 April 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 July 2009 Outstanding

N/A

Debenture 14 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.