IDENTA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIDENTA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03687127
    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 IDENTA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IDENTA LIMITED located?

    Registered Office Address
    Newton House
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of IDENTA LIMITED?

    Previous Company Names
    Company NameFromUntil
    IDN TELECOM LTDDec 22, 1998Dec 22, 1998

    What are the latest accounts for IDENTA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for IDENTA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IDENTA 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 06, 2015

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Dec 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 88,333
    SH01

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Haywood Chapman as a director on Dec 01, 2014

    2 pagesAP01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Appointment of Mr Spencer Neal Dredge as a director

    2 pagesAP01

    Annual return made up to Dec 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 88,333
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Appointment of Mr Paul Harvey Myhill as a secretary

    1 pagesAP03

    Termination of appointment of Peter Hayes as a secretary

    1 pagesTM02

    Annual return made up to Dec 22, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom* on Jan 18, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Terms and transactions under agrement are approved, the agreementbenefits members asa wholwe, directors be empowered on behalf of company 09/11/2012
    RES13

    Who are the officers of IDENTA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYHILL, Paul Harvey
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    175308820001
    CHAPMAN, Haywood Trefor
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritishDirector193406100001
    BANNISTER, Steven James
    Paddocks Barn Alveston Leys Park
    Alveston
    CV37 7QN Stratford On Avon
    Warwickshire
    Secretary
    Paddocks Barn Alveston Leys Park
    Alveston
    CV37 7QN Stratford On Avon
    Warwickshire
    BritishDirector73020180003
    COX, Steven John
    32 Foregate Street
    Astwood Bank
    B96 6BW Redditch
    Worcestershire
    Secretary
    32 Foregate Street
    Astwood Bank
    B96 6BW Redditch
    Worcestershire
    British93910660002
    GIDDENS, Darron
    10 Sorrel Close
    Wootton
    NN4 6EY Northampton
    Secretary
    10 Sorrel Close
    Wootton
    NN4 6EY Northampton
    British58009580002
    HAYES, Peter Andrew
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    165679270001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    BritishAccountant66610550002
    HERMISTON, Gordon James
    8 Highgate Drive
    TF2 9FE Telford
    Shropshire
    Secretary
    8 Highgate Drive
    TF2 9FE Telford
    Shropshire
    BritishFinance Director82946610002
    LONERGAN, Matthew James
    10 Castle Way
    LE65 2RY Ashby De La Zouch
    Leicestershire
    Secretary
    10 Castle Way
    LE65 2RY Ashby De La Zouch
    Leicestershire
    BritishDirector85813190001
    O'RORKE, Nicholas
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Secretary
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    149436760001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Director
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    United KingdomBritishDirector82233550001
    BANNISTER, Steven James
    Paddocks Barn Alveston Leys Park
    Alveston
    CV37 7QN Stratford On Avon
    Warwickshire
    Director
    Paddocks Barn Alveston Leys Park
    Alveston
    CV37 7QN Stratford On Avon
    Warwickshire
    BritishDirector73020180003
    DREDGE, Spencer Neal
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritishAccountant138270950001
    DRONFIELD, Simon
    4 Chalmes Drive
    NE45 5EX Corbridge
    Northumberland
    Director
    4 Chalmes Drive
    NE45 5EX Corbridge
    Northumberland
    BritishElectronics107003410002
    FALCONER, Robert Mckenzie
    22 Dean Lane
    SO22 5LL Winchester
    Hampshire
    Director
    22 Dean Lane
    SO22 5LL Winchester
    Hampshire
    United KingdomBritishDirector38132650002
    HALLETT, Peter John
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritishCfo20621770002
    HALLETT, Peter John
    80 Great Eastern Street
    London
    EC2A 3RS
    Director
    80 Great Eastern Street
    London
    EC2A 3RS
    United KingdomBritishCfo20621770002
    HERMISTON, Gordon James
    8 Highgate Drive
    TF2 9FE Telford
    Shropshire
    Director
    8 Highgate Drive
    TF2 9FE Telford
    Shropshire
    United KingdomBritishFinance Director82946610002
    LONERGAN, Matthew James
    10 Castle Way
    LE65 2RY Ashby De La Zouch
    Leicestershire
    Director
    10 Castle Way
    LE65 2RY Ashby De La Zouch
    Leicestershire
    BritishDirector85813190001
    MORRISON, Michael John
    Inglewood
    Elvetham Close
    GU13 8QU Fleet
    Hampshire
    Director
    Inglewood
    Elvetham Close
    GU13 8QU Fleet
    Hampshire
    United KingdomBritishCeo69402530004
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritishDirector100207880001
    WEAVER, Anthony Charles
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritishIt Services Consultant And Company Director153397180001
    WILMOTT, Michael John
    Barton House
    8 Station Road, Barton Under Needwoo
    DE13 8DR Burton On Trent
    Staffordshire
    Director
    Barton House
    8 Station Road, Barton Under Needwoo
    DE13 8DR Burton On Trent
    Staffordshire
    BritishDirector64142840002
    YAPP, Stephen
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Director
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    EnglandBritishDirector42686850001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does IDENTA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Jun 21, 2012
    Delivered On Jun 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to each present and future secured party on any account whatsoever 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
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Deed of accession and charge
    Created On Mar 11, 2009
    Delivered On Mar 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 19, 2009Registration of a charge (395)
    • Sep 02, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 06, 2001
    Delivered On Jun 15, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 15, 2001Registration of a charge (395)
    • Mar 16, 2007Statement 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