IDENTICA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIDENTICA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02672075
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IDENTICA LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities
    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is IDENTICA LIMITED located?

    Registered Office Address
    30 Park Street
    SE1 9EQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IDENTICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    DESIGNA LIMITEDJun 17, 1992Jun 17, 1992
    SHELFCO (NO. 744) LIMITEDDec 17, 1991Dec 17, 1991

    What are the latest accounts for IDENTICA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for IDENTICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Robert Thomas Tickler Essex as a director on Sep 17, 2021

    1 pagesTM01

    Termination of appointment of Christopher David Cleaver as a director on Sep 17, 2021

    1 pagesTM01

    Termination of appointment of Garrick Lee Hamm as a director on Sep 17, 2021

    1 pagesTM01

    Confirmation statement made on Jan 06, 2021 with updates

    4 pagesCS01

    legacy

    6 pagesSH20

    Statement of capital on Feb 22, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Jan 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Jan 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Jan 06, 2018 with updates

    4 pagesCS01

    Notification of Writtle Holdings Limited as a person with significant control on Mar 22, 2017

    2 pagesPSC02

    Cessation of Edc Communications Limited as a person with significant control on Mar 22, 2017

    1 pagesPSC07

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Appointment of Mr Robert Thomas Tickler Essex as a director on Mar 22, 2017

    2 pagesAP01

    Appointment of Mr Graeme Richard Harris as a director on Mar 22, 2017

    2 pagesAP01

    Appointment of Carol Lavender as a director on Mar 22, 2017

    2 pagesAP01

    Appointment of Chris Cleaver as a director on Mar 22, 2017

    2 pagesAP01

    Appointment of Mr Garrick Lee Hamm as a director on Mar 22, 2017

    2 pagesAP01

    Who are the officers of IDENTICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILMORE, Matthew John
    Park Street
    SE1 9EQ London
    30
    England
    Secretary
    Park Street
    SE1 9EQ London
    30
    England
    228493930001
    HARRIS, Graeme Richard
    Park Street
    SE1 9EQ London
    30
    England
    Director
    Park Street
    SE1 9EQ London
    30
    England
    EnglandBritish56342040002
    LAVENDER, Carol
    Park Street
    SE1 9EQ London
    30
    England
    Director
    Park Street
    SE1 9EQ London
    30
    England
    EnglandBritish228498240001
    BRISTOW, Alan John
    Flat 1
    11 Montagu Square
    W14 1RB London
    Secretary
    Flat 1
    11 Montagu Square
    W14 1RB London
    British141844860001
    FIELDMAN, Derek Howard
    309 Ballards Lane
    N12 8LU London
    Secretary
    309 Ballards Lane
    N12 8LU London
    British5799980001
    GIGUÈRE, Sandra
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    Secretary
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    169004940001
    GODDARD, Ruth Elaine
    23a Fairlawn Avenue
    Chiswick
    W4 5EF London
    Secretary
    23a Fairlawn Avenue
    Chiswick
    W4 5EF London
    British53267470001
    OKELL, Kimberley
    10015 De La Fariniere
    Quebec
    Quebec G2k 1l6
    Canada
    Secretary
    10015 De La Fariniere
    Quebec
    Quebec G2k 1l6
    Canada
    Canadian74068800001
    PHILLIPS, Darryl Ian
    72 Eaton Place
    SW1 London
    Secretary
    72 Eaton Place
    SW1 London
    British36554450001
    RAWLINS, Steve
    Park Street
    SE1 9EQ London
    30
    England
    Secretary
    Park Street
    SE1 9EQ London
    30
    England
    182968810001
    RICKETTS, Gillian Margaret
    8a George Street
    Narkyate
    AL3 4ER St Albans
    Hertfordshire
    Secretary
    8a George Street
    Narkyate
    AL3 4ER St Albans
    Hertfordshire
    British38048990001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    ANGUS, Gregor
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    United KingdomCanadian125235480004
    AUSTIN, Thomas Terence
    Tara London Road
    CM17 9NQ Harlow Common
    Essex
    Director
    Tara London Road
    CM17 9NQ Harlow Common
    Essex
    United KingdomBritish6837740001
    BARSON, Timothy John
    Burton Hill Court
    Burton Hill Burton Park Road
    GU28 0JR Petworth
    West Sussex
    Director
    Burton Hill Court
    Burton Hill Burton Park Road
    GU28 0JR Petworth
    West Sussex
    British141933300001
    BARTLE, John
    256-260 Old Street
    EC1V 9DD London
    Albert House
    United Kingdom
    Director
    256-260 Old Street
    EC1V 9DD London
    Albert House
    United Kingdom
    EnglandBritish5191590001
    BENTON, Peter
    Northgate House
    Highgate Hill
    N6 5HD London
    Director
    Northgate House
    Highgate Hill
    N6 5HD London
    British7307620001
    BONADIO, Francesco
    Bennett Park
    Blackheath
    SE3 9RB London
    18
    Director
    Bennett Park
    Blackheath
    SE3 9RB London
    18
    EnglandBritish131872820001
    BRISTOW, Alan John
    Flat 1
    11 Montagu Square
    W14 1RB London
    Director
    Flat 1
    11 Montagu Square
    W14 1RB London
    EnglandBritish141844860001
    CLEAVER, Christopher David
    Park Street
    SE1 9EQ London
    30
    England
    Director
    Park Street
    SE1 9EQ London
    30
    England
    EnglandBritish65914860003
    COLLIER, Mark Montgomery
    256-260 Old Street
    EC1V 9DD London
    Albert House
    United Kingdom
    Director
    256-260 Old Street
    EC1V 9DD London
    Albert House
    United Kingdom
    EnglandBritish70393810002
    CROSSLAND, James
    30 Kingsgarden Road
    Etobicoke
    Ontario M8x 1s6
    Canada
    Director
    30 Kingsgarden Road
    Etobicoke
    Ontario M8x 1s6
    Canada
    Canadian106596790001
    DUFFAR, Francois
    3577 Atwater Street, Apt. 807
    Montreal
    FOREIGN Quebec
    H3h 2r2
    Canada
    Director
    3577 Atwater Street, Apt. 807
    Montreal
    FOREIGN Quebec
    H3h 2r2
    Canada
    Canadian94720420001
    ESSEX, Robert Thomas Tickler
    Park Street
    SE1 9EQ London
    30
    England
    Director
    Park Street
    SE1 9EQ London
    30
    England
    EnglandBritish7666390002
    FAUCHER, Martin
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    CanadaCanadian129270890003
    FIELDMAN, Derek Howard
    309 Ballards Lane
    N12 8LU London
    Director
    309 Ballards Lane
    N12 8LU London
    British5799980001
    GIGUÈRE, Sandra
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    CanadaCanadian169002420001
    GODDARD, Ruth Elaine
    23a Fairlawn Avenue
    Chiswick
    W4 5EF London
    Director
    23a Fairlawn Avenue
    Chiswick
    W4 5EF London
    British53267470001
    GOLDMAN, Charles
    62-68 Rosebery Avenue
    EC1R 4RR London
    2nd Floor
    United Kingdom
    Director
    62-68 Rosebery Avenue
    EC1R 4RR London
    2nd Floor
    United Kingdom
    UsaAmerican182959640002
    HAMM, Garrick Lee
    Park Street
    SE1 9EQ London
    30
    England
    Director
    Park Street
    SE1 9EQ London
    30
    England
    EnglandBritish61499250005
    HAMMERSLEY, Paul David
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish177312690001
    JEAN LUC, Viard Gaudin
    59 Rannoch Road
    W6 9SS London
    Director
    59 Rannoch Road
    W6 9SS London
    Canadian125739130001
    LAUGIER NAIM, Carole
    9 Pattison Road
    NW2 2HL London
    Director
    9 Pattison Road
    NW2 2HL London
    British74346820002
    LYNCH, Thomas
    Park Street
    SE1 9EQ London
    30
    England
    Director
    Park Street
    SE1 9EQ London
    30
    England
    United StatesAmerican182950890001
    MARCHAND, Brett Simeon
    Park Street
    SE1 9EQ London
    30
    England
    Director
    Park Street
    SE1 9EQ London
    30
    England
    CanadaCanadian292099070001

    Who are the persons with significant control of IDENTICA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Writtle Holdings Limited
    30 Park Street
    SE1 9EQ London
    2nd Floor
    England
    Mar 22, 2017
    30 Park Street
    SE1 9EQ London
    2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk (England And Wales)
    Place RegisteredUk Companies House
    Registration Number05226380
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    Apr 06, 2016
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05178255
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IDENTICA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 24, 2010
    Delivered On Mar 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Montreal (The "Agent")
    Transactions
    • Mar 08, 2010Registration of a charge (MG01)
    • Jan 13, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 24, 2010
    Delivered On Mar 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bmo Capital Corporation (The "Agent")
    Transactions
    • Mar 08, 2010Registration of a charge (MG01)
    • Jan 09, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 21, 1995
    Delivered On Jul 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 26, 1995Registration of a charge (395)
    • Dec 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 09, 1993
    Delivered On Sep 22, 1993
    Satisfied
    Amount secured
    £22,500 and all other monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    (For full details of charge see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Darryl Phillips
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    • Feb 17, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0