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

IDENTITY EXPERTS LIMITED

5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD,
Company Registration Number
09002786
Private Limited Company
Active

Company Overview

About Identity Experts Ltd
IDENTITY EXPERTS LIMITED was founded on 2014-04-17 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Identity Experts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IDENTITY EXPERTS LIMITED
 
Legal Registered Office
5 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD
Other companies in WC1N
 
Previous Names
QUANTIAM LIMITED07/04/2016
IDENTITY EXPERTS LTD22/05/2015
Filing Information
Company Number 09002786
Company ID Number 09002786
Date formed 2014-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB189003893  
Last Datalog update: 2023-12-07 00:57:52
Primary Source:Companies House
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.
Companies with same name IDENTITY EXPERTS LIMITED
The following companies were found which have the same name as IDENTITY EXPERTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDENTITY EXPERTS SOFTWARE LIMITED THE MEDIA CENTRE NORTHUMBERLAND STREET HUDDERSFIELD HD1 1RL Active - Proposal to Strike off Company formed on the 2017-01-25

Company Officers of IDENTITY EXPERTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL GREEN
Company Secretary 2014-04-17
HARGREAVES MOUNTENEY LTD
Company Secretary 2016-09-15
MATTHEW PETER BRUNTON
Director 2016-07-01
PAUL GREEN
Director 2014-04-17
DANIEL GROGAN
Director 2014-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE SHIELDS
Director 2015-05-01 2015-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARGREAVES MOUNTENEY LTD MOUNTENEY CONVEYANCERS LIMITED Company Secretary 2015-06-10 CURRENT 2015-06-10 Active
HARGREAVES MOUNTENEY LTD ESPIR LIMITED Company Secretary 2015-06-08 CURRENT 2015-06-08 Dissolved 2016-09-27
HARGREAVES MOUNTENEY LTD CDP CORPORATE LIMITED Company Secretary 2015-04-01 CURRENT 2009-12-04 Liquidation
HARGREAVES MOUNTENEY LTD READYMADE TAVENS LIMITED Company Secretary 2014-12-15 CURRENT 2013-09-27 Dissolved 2015-12-15
HARGREAVES MOUNTENEY LTD D2M3 LIMITED Company Secretary 2014-12-08 CURRENT 2001-10-23 Active - Proposal to Strike off
HARGREAVES MOUNTENEY LTD CADASSIST LIMITED Company Secretary 2014-10-01 CURRENT 1986-03-03 Active
HARGREAVES MOUNTENEY LTD KLUGE BURCH ZIMMERLING LTD Company Secretary 2014-05-31 CURRENT 2014-05-16 Dissolved 2015-10-20
MATTHEW PETER BRUNTON IDENTITY EXPERTS SOFTWARE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off
PAUL GREEN IDENTITY EXPERTS SOFTWARE LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off

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
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-10-19CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-02-27SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-01-17REGISTRATION OF A CHARGE / CHARGE CODE 090027860002
2022-10-24CH01Director's details changed for Mr Guy Golan on 2022-10-16
2022-10-24CH01Director's details changed for Mr Guy Golan on 2022-10-16
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-10-20AA01Previous accounting period shortened from 30/04/22 TO 28/02/22
2022-10-20AA01Previous accounting period shortened from 30/04/22 TO 28/02/22
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 090027860001
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER BRUNTON
2021-04-16AP01DIRECTOR APPOINTED MR TIM COLLINS
2021-04-15CH01Director's details changed for Mr Guy Golan on 2021-04-15
2021-04-15PSC07CESSATION OF MATT BRUNTON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-15PSC02Notification of Securitas Bidco Limited as a person with significant control on 2021-04-15
2021-04-15TM02Termination of appointment of Hargreaves Mounteney Ltd on 2021-04-15
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 22 the Village Square Bramhall Stockport SK7 1AW England
2021-04-15AP01DIRECTOR APPOINTED MR GUY GOLAN
2021-03-16SH03Purchase of own shares
2021-02-24SH06Cancellation of shares. Statement of capital on 2021-02-19 GBP 200
2021-02-19PSC07CESSATION OF DANIEL GROGAN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GROGAN
2021-02-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM 7 Northumberland Street the Media Centre Huddersfield HD1 1RL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-10-08AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07RP04CS01Second filing of Confirmation Statement dated 18/09/2016
2019-05-22SH20Statement by Directors
2019-05-22SH19Statement of capital on 2019-05-22 GBP 300
2019-05-22CAP-SSSolvency Statement dated 22/05/19
2019-05-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-05-22SH0101/07/16 STATEMENT OF CAPITAL GBP 302
2019-01-30AAMDAmended account full exemption
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-10-03TM02Termination of appointment of Paul Green on 2018-10-02
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT BRUNTON
2018-06-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES
2017-07-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 300
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-28AP04Appointment of Hargreaves Mounteney Ltd as company secretary on 2016-09-15
2016-08-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AP01DIRECTOR APPOINTED MR MATTHEW PETER BRUNTON
2016-04-07RES15CHANGE OF COMPANY NAME 07/04/16
2016-04-07CERTNMCOMPANY NAME CHANGED QUANTIAM LIMITED CERTIFICATE ISSUED ON 07/04/16
2016-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GREEN / 01/04/2016
2015-12-21AA30/04/15 TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 202
2015-09-21AR0118/09/15 FULL LIST
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE SHIELDS
2015-08-24AR0120/08/15 FULL LIST
2015-08-21SH0120/08/15 STATEMENT OF CAPITAL GBP 202
2015-06-01AR0128/05/15 FULL LIST
2015-05-29SH0101/05/15 STATEMENT OF CAPITAL GBP 102
2015-05-29AP01DIRECTOR APPOINTED MR JAMIE SHIELDS
2015-05-22RES15CHANGE OF NAME 29/04/2015
2015-05-22CERTNMCOMPANY NAME CHANGED IDENTITY EXPERTS LTD CERTIFICATE ISSUED ON 22/05/15
2015-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GROGAN / 20/04/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREEN / 20/04/2015
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX
2014-05-28AP01DIRECTOR APPOINTED MR DANIEL GROGAN
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0128/05/14 FULL LIST
2014-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GREEN / 23/04/2014
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREEN / 23/04/2014
2014-04-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to IDENTITY EXPERTS 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 IDENTITY EXPERTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IDENTITY EXPERTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 IDENTITY EXPERTS LIMITED

Intangible Assets
Patents
We have not found any records of IDENTITY EXPERTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDENTITY EXPERTS LIMITED
Trademarks
We have not found any records of IDENTITY EXPERTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDENTITY EXPERTS 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 (62020 - Information technology consultancy activities) as IDENTITY EXPERTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IDENTITY EXPERTS 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 IDENTITY EXPERTS 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 IDENTITY EXPERTS 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.