IDENTITY CONSULT LIMITED

6 PICKERSGILL COURT, QUAY WEST BUSINESS VILLAGE, SUNDERLAND  SR5 2AQ
  • Active
  • Private Limited Company
  • Company No. 05416411
  • Last Updated: 01 Mar 2024

Company Profile

IDENTITY CONSULT LIMITED was incorporated on Wednesday, April 6, 2005 as a Private Limited Company with registered address in SUNDERLAND. IDENTITY CONSULT LIMITED has the status: Active and it's listed in the following category: Architectural activities. This Private Limited Company has been operating for 19 years 5 months and 14 days.

Name IDENTITY CONSULT LIMITED
Company number 05416411
Company type Private Limited Company
Incorporation date 06 Apr 2005
Status Active
Industry (SIC 2007)

Address

Registered Address 6 PICKERSGILL COURT
QUAY WEST BUSINESS VILLAGE
SUNDERLAND
SR5 2AQ
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mark Ronald Allan Nationality: British Dates: Saturday, September 25, 2021 - Thursday, March 2, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mrs Alexandra Atkinson Nationality: British Dates: Friday, November 1, 2019 - Thursday, March 2, 2023
significant influence or control
Mr Andrew David Milnes Nationality: British Dates: Wednesday, May 30, 2018 - Thursday, March 2, 2023
significant influence or control
Matthew Pendergast Nationality: British Dates: Wednesday, May 30, 2018 - Thursday, March 2, 2023
significant influence or control
Identity Consult Group Limited Park View, NE26 3QX Dates: Wednesday, May 30, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Mark Lee Doherty Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, March 2, 2023
significant influence or control
David Ian Dent Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, May 30, 2018
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Peter Johnson Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, March 2, 2023
significant influence or control

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (101 days left)
Latest accounts 31 March 2023
Next confirmation statement due 29 March 2017
Last confirmation statement dated 01 March 2016

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
IDENTITY CONSULT LIMITED 06 Apr 2005
NEILSON BINNIE-MCKENZIE NORTH END LTD 13 Apr 2005
NEILSON BINNIE-MCKENZIE NORTH EAST LTD 09 Jun 2005
NBM NORTH EAST LIMITED 08 Mar 2006
ELLIOTT DENT LIMITED 15 Aug 2013