UKBizDB.co.uk

IDENTIBADGE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Identibadge Company Limited. The company was founded 31 years ago and was given the registration number 02761126. The firm's registered office is in SURREY. You can find them at 158 Godstone Road, Whyteleafe, Surrey, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:IDENTIBADGE COMPANY LIMITED
Company Number:02761126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1992
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:158 Godstone Road, Whyteleafe, Surrey, CR3 0ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 21 Lombard Street, London, EC3V 9AH

Secretary13 October 2016Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director13 October 2016Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director-Active
5 Harpswood Close, Parkwood Heights, Netherne On The Hill, CR5 1RX

Secretary-Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary02 November 1992Active
5 Harpswood Close, Parkwood Heights, Netherne On The Hill, CR5 1RX

Director-Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director02 November 1992Active
Clematis Cottage, 16 Upper Woodcote Village, Purley, CR8 3HF

Director03 March 1999Active
7 Treetops Hillside Road, Whyteleafe, CR3 0BY

Director01 October 1998Active

People with Significant Control

Mr Melvyn Ernest Males
Notified on:15 December 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:158, Godstone Road, Whyteleafe, England, CR3 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Christopher Baldry
Notified on:15 December 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:158, Godstone Road, Whyteleafe, England, CR3 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Melvyn Baldry
Notified on:08 September 2016
Status:Active
Date of birth:April 1934
Nationality:British
Country of residence:England
Address:5, Harpswood Close, Coulsdon, England, CR5 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Gazette

Gazette dissolved liquidation.

Download
2023-06-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-16Address

Change registered office address company with date old address new address.

Download
2022-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-13Resolution

Resolution.

Download
2022-03-14Accounts

Change account reference date company current extended.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Officers

Change person director company with change date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Appoint person director company with name date.

Download
2016-11-07Officers

Appoint person secretary company with name date.

Download
2016-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.