About

Registered Number: 05980789
Date of Incorporation: 27/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 3 West Parade, Wakefield, W Yorks, WF1 1LT

 

Veri-fy Identity Ltd was founded on 27 October 2006 and are based in W Yorks, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Veri-fy Identity Ltd. The companies director is listed as Clifford, Sean Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Sean Joseph 19 August 2009 14 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 21 November 2013
CH01 - Change of particulars for director 21 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 November 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 15 October 2010
TM01 - Termination of appointment of director 23 September 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AP01 - Appointment of director 13 October 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2009
363a - Annual Return 31 October 2008
225 - Change of Accounting Reference Date 31 October 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 November 2007
353 - Register of members 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
395 - Particulars of a mortgage or charge 13 October 2007
287 - Change in situation or address of Registered Office 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.