About

Registered Number: 04260598
Date of Incorporation: 27/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 41b Beach Road, Littlehampton, West Sussex, BN17 5JA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.