Warning: file_put_contents(c/642462051720380533d957b0286761ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Identica Limited, SE1 9EQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IDENTICA LIMITED

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

This company is commonly known as Identica Limited. The company was founded 32 years ago and was given the registration number 02672075. The firm's registered office is in LONDON. You can find them at 30 Park Street, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:IDENTICA LIMITED
Company Number:02672075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:30 Park Street, London, England, SE1 9EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Park Street, London, England, SE1 9EQ

Secretary22 March 2017Active
30, Park Street, London, England, SE1 9EQ

Director22 March 2017Active
30, Park Street, London, England, SE1 9EQ

Director22 March 2017Active
Flat 1, 11 Montagu Square, London, W14 1RB

Secretary08 June 1992Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary12 December 1991Active
309 Ballards Lane, London, N12 8LU

Secretary01 December 1995Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Secretary30 April 2012Active
23a Fairlawn Avenue, Chiswick, London, W4 5EF

Secretary03 April 2001Active
10015 De La Fariniere, Quebec, Canada,

Secretary31 March 2005Active
72 Eaton Place, London, SW1

Secretary21 September 1993Active
30, Park Street, London, England, SE1 9EQ

Secretary16 October 2013Active
8a George Street, Narkyate, St Albans, AL3 4ER

Secretary19 July 1995Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Director27 September 2007Active
Tara London Road, Harlow Common, CM17 9NQ

Director09 March 1999Active
Burton Hill Court, Burton Hill Burton Park Road, Petworth, GU28 0JR

Director05 February 2001Active
Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD

Director16 October 2013Active
Northgate House, Highgate Hill, London, N6 5HD

Director30 July 1993Active
18, Bennett Park, Blackheath, London, SE3 9RB

Director29 May 2008Active
Flat 1, 11 Montagu Square, London, W14 1RB

Director08 June 1992Active
30, Park Street, London, England, SE1 9EQ

Director22 March 2017Active
Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD

Director16 October 2013Active
30 Kingsgarden Road, Etobicoke, Canada,

Director10 December 2003Active
3577 Atwater Street, Apt. 807, Montreal, Quebec, Canada, FOREIGN

Director10 December 2003Active
30, Park Street, London, England, SE1 9EQ

Director22 March 2017Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Director25 August 2008Active
309 Ballards Lane, London, N12 8LU

Director05 September 1995Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Director30 April 2012Active
23a Fairlawn Avenue, Chiswick, London, W4 5EF

Director05 February 2001Active
2nd Floor, 62-68 Rosebery Avenue, London, United Kingdom, EC1R 4RR

Director16 October 2013Active
30, Park Street, London, England, SE1 9EQ

Director22 March 2017Active
101, New Cavendish Street, London, United Kingdom, W1W 6XH

Director01 April 2013Active
59 Rannoch Road, London, W6 9SS

Director04 October 2007Active
9 Pattison Road, London, NW2 2HL

Director05 February 2001Active
30, Park Street, London, England, SE1 9EQ

Director16 October 2013Active
30, Park Street, London, England, SE1 9EQ

Director16 October 2013Active

People with Significant Control

Writtle Holdings Limited
Notified on:22 March 2017
Status:Active
Country of residence:England
Address:2nd Floor, 30 Park Street, London, England, SE1 9EQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Edc Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, 172 Drury Lane, London, United Kingdom, WC2B 5QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.