UKBizDB.co.uk

IDENTITY SYSTEMS (UK) LIMITED

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

This company is commonly known as Identity Systems (uk) Limited. The company was founded 30 years ago and was given the registration number 02886107. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IDENTITY SYSTEMS (UK) LIMITED
Company Number:02886107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B4, Foundation Park, Roxborough Way, Maidenhead, England, SL6 3UD

Director10 November 2018Active
999, E Mockingbird Lane, Pleasanton, Usa, 94566

Director16 May 2008Active
3 Coningham Road, London, W12 8BP

Secretary13 August 2001Active
5 Stevenson Drive, Binfield, Bracknell, RG42 5TB

Secretary25 February 2005Active
31 Park Close, Sonning Common, Reading, RG4 9RY

Secretary10 January 1994Active
97 Marymont Avenue, Atherton, Usa,

Secretary16 May 2008Active
Byrness Old Barn Close, Emmer Green, Reading, RG4 8QY

Secretary08 August 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 January 1994Active
One, Fleet Place, London, EC4M 7WS

Corporate Secretary14 January 2008Active
5 Stevenson Drive, Binfield, Bracknell, RG42 5TB

Director01 August 2004Active
1201 California Street 904, Sanfrancisco 94109, Usa,

Director01 July 1998Active
450 North California Avenue, Palo Alto, Usa,

Director01 July 1998Active
21 Lauradale, Bracknell, RG12 7DT

Director18 January 2001Active
31 Park Close, Sonning Common, Reading, RG4 9RY

Director10 January 1994Active
5735 Dalton Creek Way, Pleasanton, Usa,

Director01 August 2005Active
97 Marymont Avenue, Atherton, Usa,

Director16 May 2008Active
3301 94th Ave Se, Mercer Island, Usa,

Director16 March 2004Active
2100, Seaport Blvd, Redwood City, United States, 94063

Director01 January 2016Active
Byrness Old Barn Close, Emmer Green, Reading, RG4 8QY

Director08 August 1995Active
139 Lincoln Drive, Sausalito, California, Usa,

Director11 August 2000Active
376 Hazelwood Ave, San Francisco, California, Usa, FOREIGN

Director23 July 1999Active
1775 Kimberley Drive, Sunnyvale, Usa,

Director16 March 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 January 1994Active
23 Oakcrest Lane, Alamo, Usa,

Director06 May 2003Active
323 Hill Street, San Francisco, California, U S A,

Director01 July 1998Active
10616 Buccaneer Point, Frisco, Texas, Usa,

Director31 July 2006Active
Nuottapolku 10 B 14, Helsinki, Finland, FOREIGN

Director23 January 2008Active
Museokatu 33 B 39, Helsinki, Finland,

Director11 January 2008Active
70 Wiltshire Avenue, Larkspur, Usa,

Director08 June 2001Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-17Dissolution

Dissolution application strike off company.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-12-17Capital

Capital statement capital company with date currency figure.

Download
2020-12-17Capital

Legacy.

Download
2020-12-17Insolvency

Legacy.

Download
2020-12-17Resolution

Resolution.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type small.

Download
2016-04-25Auditors

Auditors resignation company.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Appoint person director company with name date.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2016-01-07Officers

Termination secretary company with name termination date.

Download
2015-10-12Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.