UKBizDB.co.uk

IDENTIX LIMITED

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

This company is commonly known as Identix Limited. The company was founded 6 years ago and was given the registration number 11202660. The firm's registered office is in STEVENAGE. You can find them at 65a High Street, , Stevenage, Hertfordshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:IDENTIX LIMITED
Company Number:11202660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:65a High Street, Stevenage, Hertfordshire, United Kingdom, SG1 3AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3c, Sopwith Crescent, Wickford, England, SS11 8YU

Secretary13 February 2018Active
3c, Sopwith Crescent, Wickford, England, SS11 8YU

Director13 February 2018Active
3c, Sopwith Crescent, Wickford, England, SS11 8YU

Director13 February 2018Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director13 February 2018Active

People with Significant Control

Mr Jakub Piotr Lagosz
Notified on:13 February 2018
Status:Active
Date of birth:January 1997
Nationality:Polish
Country of residence:United Kingdom
Address:65a, High Street, Stevenage, United Kingdom, SG1 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marcinkowska-Lagosz Agnieszka
Notified on:13 February 2018
Status:Active
Date of birth:January 1976
Nationality:Polish
Country of residence:England
Address:3c, Sopwith Crescent, Wickford, England, SS11 8YU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Piotr Michal Lagosz
Notified on:13 February 2018
Status:Active
Date of birth:June 1978
Nationality:Polish
Country of residence:England
Address:3c, Sopwith Crescent, Wickford, England, SS11 8YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person secretary company with change date.

Download
2022-05-23Address

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

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2018-03-01Officers

Change person director company with change date.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Capital

Capital allotment shares.

Download
2018-02-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.