Based in Littlehampton, Identivue Ltd was established in 2001. We don't know the number of employees at the organisation. Identivue Ltd has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRANFORD, Jonathan Allan | 17 August 2001 | - | 1 |
LEACH, Paul Kevin | 17 August 2001 | 24 April 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRANFORD, Elizabeth Nicole | 17 August 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 September 2020 | |
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 12 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
AD01 - Change of registered office address | 20 April 2017 | |
AA - Annual Accounts | 05 September 2016 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 21 November 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AD01 - Change of registered office address | 22 August 2011 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 13 July 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 29 November 2007 | |
363a - Annual Return | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2007 | |
287 - Change in situation or address of Registered Office | 04 April 2007 | |
AA - Annual Accounts | 10 October 2006 | |
363a - Annual Return | 21 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2006 | |
AA - Annual Accounts | 14 October 2005 | |
363s - Annual Return | 12 July 2005 | |
395 - Particulars of a mortgage or charge | 15 February 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 23 September 2003 | |
363s - Annual Return | 02 July 2003 | |
288b - Notice of resignation of directors or secretaries | 08 May 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 23 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
225 - Change of Accounting Reference Date | 10 January 2002 | |
288b - Notice of resignation of directors or secretaries | 20 August 2001 | |
288b - Notice of resignation of directors or secretaries | 20 August 2001 | |
NEWINC - New incorporation documents | 27 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 February 2005 | Outstanding |
N/A |