Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDENTRUST IDENTITIES LIMITED
Company Information for

IDENTRUST IDENTITIES LIMITED

DUKES COURT, DUKE STREET, WOKING, GU21 5BH,
Company Registration Number
01526540
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Identrust Identities Ltd
IDENTRUST IDENTITIES LIMITED was founded on 1980-11-05 and has its registered office in Woking. The organisation's status is listed as "Active - Proposal to Strike off". Identrust Identities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IDENTRUST IDENTITIES LIMITED
 
Legal Registered Office
DUKES COURT
DUKE STREET
WOKING
GU21 5BH
Other companies in WV13
 
Previous Names
ASSA ABLOY MANAGEMENT SERVICES LIMITED19/04/2015
GRORUD INTERNATIONAL LIMITED24/10/2002
Filing Information
Company Number 01526540
Company ID Number 01526540
Date formed 1980-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-09-05 21:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDENTRUST IDENTITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IDENTRUST IDENTITIES LIMITED

Current Directors
Officer Role Date Appointed
LAURA CRUMLEY
Director 2016-02-19
RODNEY GLASS
Director 2016-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL BALL
Director 2016-03-04 2016-07-18
KAREN JENSEN WENDEL
Director 2015-03-05 2016-02-19
GRAHAM PENTER
Company Secretary 2013-12-11 2015-03-05
CHRISTOPHER DAVID BROWNING
Director 2013-04-01 2015-03-05
NEIL ARTHUR VANN
Director 2014-07-01 2015-03-05
JOHN LINLEY MIDDLETON
Director 2009-03-05 2014-06-30
ALEXANDER PAUL STERN
Company Secretary 2013-04-01 2013-08-30
CLAIRE LOUISE BAILEY
Company Secretary 2005-05-16 2013-03-31
CLAIRE LOUISE BAILEY
Director 2012-10-22 2013-03-31
JUSTIN ANDREW SASSE
Director 2005-10-24 2012-10-22
ITZHAK WIESENFELD
Director 2004-06-23 2012-10-22
CARL ULF SODERGREN
Director 2005-02-03 2009-12-17
PATRIK CHRISTIAN VON SYDOW
Director 2007-01-03 2009-01-31
MARTYN GORDON DAVID WAKEMAN
Director 2002-10-28 2006-05-26
MARTYN GORDON DAVID WAKEMAN
Company Secretary 2002-04-19 2005-05-16
HANS JOHANSSON
Director 2004-07-09 2005-01-14
GEOFFREY NORCOTT
Director 2002-04-19 2004-07-09
ASSA ABLOY LIMITED
Director 2002-04-18 2002-10-28
BJORN MONSTER
Director 1994-04-15 2002-05-17
PHILIP JOHN MASON
Company Secretary 1997-09-30 2002-04-19
DAVID D'ARCY
Company Secretary 1991-05-17 1996-10-31
TOR ANGELL-HANSEN
Director 1996-03-20 1996-10-31
DAVID D'ARCY
Director 1991-05-17 1996-10-31
PER ELLEF RINGNES
Director 1996-03-20 1996-10-31
RAGNVALD BRATZ
Director 1991-05-17 1996-03-20
BJOR OLAF BRATZ
Director 1991-05-17 1994-04-15
JENS HALVARD BRATZ
Director 1991-05-17 1994-04-15
KARL HALVARD SANDOY
Director 1991-05-17 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA CRUMLEY ACTIVIDENTITY (UK) LIMITED Director 2016-09-19 CURRENT 2000-04-11 Liquidation
RODNEY GLASS HID CORPORATION LIMITED Director 2016-09-20 CURRENT 1998-05-22 Active
RODNEY GLASS ACTIVIDENTITY (UK) LIMITED Director 2016-09-19 CURRENT 2000-04-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-24DS01Application to strike the company off the register
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-08-23PSC05Change of details for Assa Abloy Ab as a person with significant control on 2016-04-06
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 288 BISHOPSGATE 288 BISHOPSGATE, 3 FLOOR LONDON EC2M 4QP
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM, 288 BISHOPSGATE 288 BISHOPSGATE, 3 FLOOR, LONDON, EC2M 4QP
2016-10-20AP01DIRECTOR APPOINTED MR. RODNEY GLASS
2016-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL BALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-23AR0101/05/16 ANNUAL RETURN FULL LIST
2016-03-22AP01DIRECTOR APPOINTED MR. ANTHONY MICHAEL BALL
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JENSEN WENDEL
2016-02-24AP01DIRECTOR APPOINTED LAURA CRUMLEY
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-23AR0101/05/15 ANNUAL RETURN FULL LIST
2015-07-23AP01DIRECTOR APPOINTED KAREN JENSEN WENDEL
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2015 FROM ASSA ABLOY LTD, SCHOOL STREET WILLENHALL WEST MIDLANDS WV13 3PW
2015-07-23TM02Termination of appointment of Graham Penter on 2015-03-05
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2015 FROM, ASSA ABLOY LTD, SCHOOL STREET, WILLENHALL, WEST MIDLANDS, WV13 3PW
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2015 FROM, ASSA ABLOY LTD, SCHOOL STREET, WILLENHALL, WEST MIDLANDS, WV13 3PW
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VANN
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWNING
2015-04-19RES15CHANGE OF NAME 05/03/2015
2015-04-19CERTNMCOMPANY NAME CHANGED ASSA ABLOY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/15
2015-04-19CERTNMCOMPANY NAME CHANGED ASSA ABLOY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/15
2015-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-17AP01DIRECTOR APPOINTED NEIL ARTHUR VANN
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MIDDLETON
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-01AR0101/05/14 FULL LIST
2013-12-20AP03SECRETARY APPOINTED MR GRAHAM PENTER
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER STERN
2013-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BROWNING / 01/04/2013
2013-05-03AR0101/05/13 FULL LIST
2013-04-25AP03SECRETARY APPOINTED ALEXANDER PAUL STERN
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BAILEY
2013-04-23AP01DIRECTOR APPOINTED CHRISTOPHER DAVID BROWNING
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAILEY
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SASSE
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ITZHAK WIESENFELD
2012-11-16AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE BAILEY
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-09AR0101/05/12 FULL LIST
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-04AR0101/05/11 FULL LIST
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-11AR0101/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ITZHAK WIESENFELD / 30/04/2010
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANDREW SASSE / 01/10/2009
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CARL SODERGREN
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/10/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BAILEY / 01/10/2009
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MIDDLETON / 01/08/2009
2009-05-22363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-05288aDIRECTOR APPOINTED JOHN MIDDLETON
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR PATRIK VON SYDOW
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / PATRIK VON SYDOW / 02/06/2008
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / PATRIK VON SYDOW / 02/06/2008
2008-05-27363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: ASSA ABLOY LTD, SCHOOL STREET WILLENHALL WEST MIDLANDS WV13 3PW
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-05-08353LOCATION OF REGISTER OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-30353LOCATION OF REGISTER OF MEMBERS
2006-05-26288bDIRECTOR RESIGNED
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: WOOD STREET WILLENHALL WEST MIDLANDS WV13 1LA
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-25288aNEW DIRECTOR APPOINTED
2005-05-18288aNEW SECRETARY APPOINTED
2005-05-18288bSECRETARY RESIGNED
2005-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-11363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-02288bDIRECTOR RESIGNED
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to IDENTRUST IDENTITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IDENTRUST IDENTITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEN NORSKE BANK AS 1992-01-27 Satisfied DEN NORSKE BANK AS
SUPPLEMENTAL GROUP CROSS GUARANTEE INDEMNITY AND DEBENTURE 1992-01-27 Satisfied DEN NORSKE BANK AS
GROUP CROSS GUARANTEE INDEMNITY AND DEBENTURE 1991-02-28 Satisfied DEN NORSEN BANK AS LONDON BRANCH.
GUARANTEE & DEBENTURE 1988-12-16 Satisfied BERGEN BANK A/S
GUARANTEE AND DEBENTURE 1988-04-28 Satisfied BERGEN BANK
FIXED AND FLOATING CHARGE 1981-09-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IDENTRUST IDENTITIES LIMITED

Intangible Assets
Patents
We have not found any records of IDENTRUST IDENTITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDENTRUST IDENTITIES LIMITED
Trademarks
We have not found any records of IDENTRUST IDENTITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDENTRUST IDENTITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as IDENTRUST IDENTITIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IDENTRUST IDENTITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDENTRUST IDENTITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IDENTRUST IDENTITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.