Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDENTICA LIMITED
Company Information for

IDENTICA LIMITED

30 Park Street, London, SE1 9EQ,
Company Registration Number
02672075
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Identica Ltd
IDENTICA LIMITED was founded on 1991-12-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Identica Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IDENTICA LIMITED
 
Legal Registered Office
30 Park Street
London
SE1 9EQ
Other companies in W1W
 
Telephone0207-569-5600
 
Filing Information
Company Number 02672075
Company ID Number 02672075
Date formed 1991-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB226713515  
Last Datalog update: 2021-12-15 07:06:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDENTICA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IDENTICA LIMITED
The following companies were found which have the same name as IDENTICA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDENTICA BRAND LLC Georgia Unknown
IDENTICA BRAND LLC Georgia Unknown
IDENTICA BRAND CONSULTING INC British Columbia Active Company formed on the 2020-04-30
IDENTICA CORP. TEC, INC. 1504 US HWY 395 N #8 GARDNERVILLE NV 89410-5273 Permanently Revoked Company formed on the 2006-02-14
Identica Corp Usa, Inc. Delaware Unknown
IDENTICA HOLDINGS CORPORATION 1504 US HWY 395 N #8 GARDNERVILLE NV 89410-5273 Revoked Company formed on the 2005-11-18
IDENTICA HOLDING LIMITED Quebec Unknown
IDENTICA INC. New Brunswick Unknown
IDENTICA INC. 5534 CHESAPEAKE PL SUGAR LAND TX 77479 Active Company formed on the 2000-09-08
IDENTICA LIMITED 30 PARK STREET LONDON SE1 9EQ Active Company formed on the 1952-06-04
IDENTICA LLC New Jersey Unknown
IDENTICA MARKETING LTD 7 LAND OF GREEN GINGER LAND OF GREEN GINGER LAND OF GREEN GINGER HULL HU1 2ED Dissolved Company formed on the 2013-01-16
Identica Solutions Inc. 363 Castlefield Avenue SUITE 402 TORONTO Ontario M5N 1L4 Dissolved Company formed on the 2003-09-25
IDENTICA, LLC 3560 GULF HARBOR CT BONITA SPRINGS FL 34134 Inactive Company formed on the 2010-02-23
IDENTICAL LIMITED THE PAVILION JOSSELIN ROAD BASILDON ESSEX SS13 1QB Dissolved Company formed on the 1981-11-19
IDENTICAL SOLUTIONS LIMITED 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE Dissolved Company formed on the 2008-07-28
IDENTICAL LIMITED 5 TREBLE CLOSE WINCHESTER HAMPSHIRE SO22 4JN Active Company formed on the 2014-02-07
IDENTICAL FILMS LIMITED 32 LOMBARD STREET EAST DUBLIN 2 D02EH24 Dissolved Company formed on the 2013-01-31
IDENTICAL SCENTS LIMITED CASTLETREASURE DOUGLAS CORK, CORK, T12 H77V, Ireland T12 H77V Active Company formed on the 2014-10-20
IDENTICAL VISION LIMITED 3 HILLTOP FARM, 3 HILLTOP FARM KINGS LANGLEY WD4 8FQ Active - Proposal to Strike off Company formed on the 2014-11-04

Company Officers of IDENTICA LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN GILMORE
Company Secretary 2017-03-22
CHRISTOPHER DAVID CLEAVER
Director 2017-03-22
ROBERT THOMAS TICKLER ESSEX
Director 2017-03-22
GARRICK LEE HAMM
Director 2017-03-22
GRAEME RICHARD HARRIS
Director 2017-03-22
CAROL LAVENDER
Director 2017-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE RAWLINS
Company Secretary 2013-10-16 2017-03-22
THOMAS LYNCH
Director 2013-10-16 2017-03-22
BRETT MARCHAND
Director 2013-10-16 2017-03-22
CHARLES GOLDMAN
Director 2013-10-16 2017-03-03
JOHN BARTLE
Director 2013-10-16 2015-11-18
MARK MONTGOMERY COLLIER
Director 2013-10-16 2015-11-18
PAUL DAVID HAMMERSLEY
Director 2013-04-01 2014-12-02
SANDRA GIGUÈRE
Company Secretary 2012-04-30 2013-10-16
MARTIN FAUCHER
Director 2008-08-25 2013-10-16
SANDRA GIGUÈRE
Director 2012-04-30 2013-10-16
GREGOR ANGUS
Director 2007-09-27 2013-01-31
KIMBERLEY OKELL
Company Secretary 2005-03-31 2012-04-30
FRANCESCO BONADIO
Director 2008-05-29 2012-03-31
VIARD GAUDIN JEAN LUC
Director 2007-10-04 2009-02-12
JAMES CROSSLAND
Director 2003-12-10 2007-05-27
FRANCOIS DUFFAR
Director 2003-12-10 2007-02-08
THOMAS TERENCE AUSTIN
Director 1999-03-09 2005-06-30
RUTH ELAINE GODDARD
Company Secretary 2001-04-03 2005-03-31
RUTH ELAINE GODDARD
Director 2001-02-05 2003-12-10
CAROLE LAUGIER NAIM
Director 2001-02-05 2003-12-10
TIMOTHY JOHN BARSON
Director 2001-02-05 2001-10-01
DEREK HOWARD FIELDMAN
Company Secretary 1995-12-01 2001-04-03
DEREK HOWARD FIELDMAN
Director 1995-09-05 2001-04-03
GILLIAN MARGARET RICKETTS
Company Secretary 1995-07-19 1995-12-01
DARRYL IAN PHILLIPS
Company Secretary 1993-09-21 1995-07-19
PETER BENTON
Director 1993-07-30 1993-12-17
ALAN JOHN BRISTOW
Company Secretary 1992-06-08 1993-09-21
ALAN JOHN BRISTOW
Director 1992-06-08 1993-09-21
E P S SECRETARIES LIMITED
Nominated Secretary 1991-12-12 1992-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID CLEAVER THE LULLABY TRUST LIMITED Director 2015-10-06 CURRENT 1971-01-26 Active
ROBERT THOMAS TICKLER ESSEX BURPHAM AND WARNINGCAMP PUB COMPANY LTD Director 2016-12-03 CURRENT 2013-01-16 Active
ROBERT THOMAS TICKLER ESSEX DORMANT COMPANY 08480481 LIMITED Director 2015-10-29 CURRENT 2013-04-09 Dissolved 2017-03-14
ROBERT THOMAS TICKLER ESSEX MAGLABS (HOLDINGS) LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX WRITTLE LIMITED Director 2011-07-18 CURRENT 2004-01-30 Active
ROBERT THOMAS TICKLER ESSEX LOEWY LIMITED Director 2011-07-18 CURRENT 1965-03-29 Active
ROBERT THOMAS TICKLER ESSEX EPOCH DESIGN LIMITED Director 2011-07-18 CURRENT 1995-03-29 Active
ROBERT THOMAS TICKLER ESSEX RAYMOND LOEWY LIMITED Director 2011-07-18 CURRENT 1999-05-05 Active
ROBERT THOMAS TICKLER ESSEX THE TEAM BRAND COMMUNICATION CONSULTANTS LTD Director 2011-07-18 CURRENT 1978-07-28 Active
ROBERT THOMAS TICKLER ESSEX IDENTICA LIMITED Director 2011-07-18 CURRENT 1952-06-04 Active
ROBERT THOMAS TICKLER ESSEX SEYMOUR-POWELL LIMITED Director 2011-07-18 CURRENT 1982-06-01 Active
ROBERT THOMAS TICKLER ESSEX DORMANT COMPANY 03236530 LIMITED Director 2011-07-18 CURRENT 1996-08-06 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX WILLIAMS MURRAY HAMM LIMITED Director 2011-07-18 CURRENT 1997-01-22 Active
ROBERT THOMAS TICKLER ESSEX WRITTLE PROPERTY LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
ROBERT THOMAS TICKLER ESSEX ARKEN POP INTERNATIONAL LTD Director 2011-02-18 CURRENT 2010-03-22 Active
ROBERT THOMAS TICKLER ESSEX BARN ELMS SPORTS TRUST Director 2010-11-11 CURRENT 2009-09-22 Active
ROBERT THOMAS TICKLER ESSEX BRANDED LIMITED Director 2007-03-30 CURRENT 1983-03-22 Active
ROBERT THOMAS TICKLER ESSEX BRANDED AGENCY GROUP LIMITED Director 2007-03-30 CURRENT 2002-06-18 Active
ROBERT THOMAS TICKLER ESSEX CONNECT PRINT LTD Director 2006-08-14 CURRENT 2006-08-14 Active - Proposal to Strike off
ROBERT THOMAS TICKLER ESSEX 20/20 LIMITED Director 2006-05-09 CURRENT 1988-03-31 Active
ROBERT THOMAS TICKLER ESSEX BEYOND COMMUNICATIONS LTD Director 2006-04-06 CURRENT 2006-03-13 Active
ROBERT THOMAS TICKLER ESSEX MAGNET HARLEQUIN LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
ROBERT THOMAS TICKLER ESSEX WRITTLE HOLDINGS LIMITED Director 2004-10-14 CURRENT 2004-09-09 Active
GARRICK LEE HAMM BRANDED AGENCY GROUP LIMITED Director 2017-01-01 CURRENT 2002-06-18 Active
GARRICK LEE HAMM WILLIAMS MURRAY HAMM LIMITED Director 1998-10-29 CURRENT 1997-01-22 Active
GRAEME RICHARD HARRIS BEYOND COMMUNICATIONS LTD Director 2017-01-01 CURRENT 2006-03-13 Active
GRAEME RICHARD HARRIS 20/20 LIMITED Director 2017-01-01 CURRENT 1988-03-31 Active
GRAEME RICHARD HARRIS BRANDED LIMITED Director 2017-01-01 CURRENT 1983-03-22 Active
GRAEME RICHARD HARRIS ARKEN POP INTERNATIONAL LTD Director 2017-01-01 CURRENT 2010-03-22 Active
GRAEME RICHARD HARRIS DORMANT COMPANY 08480481 LIMITED Director 2016-06-22 CURRENT 2013-04-09 Dissolved 2017-03-14
GRAEME RICHARD HARRIS BRANDED AGENCY GROUP LIMITED Director 2016-01-01 CURRENT 2002-06-18 Active
GRAEME RICHARD HARRIS MAGLABS LIMITED Director 2014-12-10 CURRENT 2008-10-06 Active
GRAEME RICHARD HARRIS MAGLABS (HOLDINGS) LIMITED Director 2014-12-10 CURRENT 2011-09-28 Active - Proposal to Strike off
GRAEME RICHARD HARRIS MAGNET HARLEQUIN LIMITED Director 2013-03-13 CURRENT 2006-03-27 Active
GRAEME RICHARD HARRIS CONNECT PRINT LTD Director 2012-07-31 CURRENT 2006-08-14 Active - Proposal to Strike off
GRAEME RICHARD HARRIS WRITTLE PROPERTY LIMITED Director 2012-03-15 CURRENT 2011-04-21 Active
GRAEME RICHARD HARRIS WRITTLE HOLDINGS LIMITED Director 2011-09-16 CURRENT 2004-09-09 Active
GRAEME RICHARD HARRIS WRITTLE LIMITED Director 2011-07-18 CURRENT 2004-01-30 Active
GRAEME RICHARD HARRIS LOEWY LIMITED Director 2011-07-18 CURRENT 1965-03-29 Active
GRAEME RICHARD HARRIS EPOCH DESIGN LIMITED Director 2011-07-18 CURRENT 1995-03-29 Active
GRAEME RICHARD HARRIS RAYMOND LOEWY LIMITED Director 2011-07-18 CURRENT 1999-05-05 Active
GRAEME RICHARD HARRIS THE TEAM BRAND COMMUNICATION CONSULTANTS LTD Director 2011-07-18 CURRENT 1978-07-28 Active
GRAEME RICHARD HARRIS IDENTICA LIMITED Director 2011-07-18 CURRENT 1952-06-04 Active
GRAEME RICHARD HARRIS SEYMOUR-POWELL LIMITED Director 2011-07-18 CURRENT 1982-06-01 Active
GRAEME RICHARD HARRIS DORMANT COMPANY 03236530 LIMITED Director 2011-07-18 CURRENT 1996-08-06 Active - Proposal to Strike off
GRAEME RICHARD HARRIS WILLIAMS MURRAY HAMM LIMITED Director 2011-07-18 CURRENT 1997-01-22 Active
GRAEME RICHARD HARRIS CORBURY LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-27DS01Application to strike the company off the register
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GARRICK LEE HAMM
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2021-03-16SH20Statement by Directors
2021-02-22SH19Statement of capital on 2021-02-22 GBP 1.00
2021-02-22CAP-SSSolvency Statement dated 31/08/20
2021-02-22RES09Resolution of authority to purchase a number of shares
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-29PSC02Notification of Writtle Holdings Limited as a person with significant control on 2017-03-22
2018-01-29PSC07CESSATION OF EDC COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04AP01DIRECTOR APPOINTED MR ROBERT THOMAS TICKLER ESSEX
2017-04-04AP01DIRECTOR APPOINTED MR GRAEME RICHARD HARRIS
2017-04-04AP01DIRECTOR APPOINTED CAROL LAVENDER
2017-04-04AP01DIRECTOR APPOINTED CHRIS CLEAVER
2017-04-04AP01DIRECTOR APPOINTED MR GARRICK LEE HAMM
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BRETT MARCHAND
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LYNCH
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN
2017-04-04AP03Appointment of Matthew John Gilmore as company secretary on 2017-03-22
2017-04-04TM02Termination of appointment of Steve Rawlins on 2017-03-22
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM 2nd Floor 62-68 Rosebery Avenue London EC1R 4RR United Kingdom
2017-03-07AP01DIRECTOR APPOINTED MR SEAN ALEXANDER QUINN
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GOLDMAN
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM Albert House 256-260 Old Street London EC1V 9DD United Kingdom
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-15AR0106/01/16 ANNUAL RETURN FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLLIER
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTLE
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 101 NEW CAVENDISH STREET LONDON W1W 6XH
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-13AR0106/01/15 FULL LIST
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMMERSLEY
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-16AR0106/01/14 FULL LIST
2013-11-22AP01DIRECTOR APPOINTED MR JOHN BARTLE
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LYNCH / 16/10/2013
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT MARCHAND / 16/10/2013
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GOLDMAN / 16/10/2013
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLLIER / 16/10/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GOODMAN / 16/10/2013
2013-11-18AP01DIRECTOR APPOINTED MR CHARLES GOODMAN
2013-11-18AP01DIRECTOR APPOINTED MR THOMAS LYNCH
2013-11-18AP03SECRETARY APPOINTED MR STEVE RAWLINS
2013-11-18AP01DIRECTOR APPOINTED MR MARK COLLIER
2013-11-18AP01DIRECTOR APPOINTED MR BRETT MARCHAND
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVE RAWLINS
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GIGUÈRE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FAUCHER
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY SANDRA GIGUÈRE
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AP01DIRECTOR APPOINTED STEVE RAWLINS
2013-04-09AP01DIRECTOR APPOINTED PAUL HAMMERSLEY
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR ANGUS
2013-01-15AR0106/01/13 FULL LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FAUCHER / 01/10/2009
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR ANGUS / 01/09/2011
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AP01DIRECTOR APPOINTED RICHARD MORRIS
2012-05-09AP01DIRECTOR APPOINTED SANDRA GIGUÈRE
2012-05-09AP03SECRETARY APPOINTED SANDRA GIGUÈRE
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO BONADIO
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY OKELL
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY KIMBERLEY OKELL
2012-01-09AR0106/01/12 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FAUCHER / 01/10/2009
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0117/12/10 FULL LIST
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 13 MILBORNE GROVE CHELSEA LONDON SW10 9SN UNITED KINGDOM
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM SECOND FLOOR 247 TOTTENHAM COURT ROAD LONDON W1T 7QX
2010-04-22AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-08AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES 10/02/2010
2010-02-02AR0117/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FAUCHER / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO BONADIO / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGOR ANGUS / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY OKELL / 02/02/2010
2009-05-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR VIARD JEAN LUC
2009-01-26363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM NEWCOMBE HOUSE 45 NOTTING HILL GATE LONDON W11 3LQ
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR JEAN ROYER
2008-09-16288aDIRECTOR APPOINTED MARTIN FAUCHER
2008-07-15288aDIRECTOR APPOINTED FRANCESCO BONADIO
2008-03-31288aDIRECTOR APPOINTED GREGOR ANGUS LOGGED FORM
2008-03-19AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-20363sRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities



Licences & Regulatory approval
We could not find any licences issued to IDENTICA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IDENTICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-08 Satisfied BMO CAPITAL CORPORATION (THE "AGENT")
DEBENTURE 2010-03-08 Satisfied BANK OF MONTREAL (THE "AGENT")
DEBENTURE 1995-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-09-09 Satisfied DARRYL PHILLIPS
Intangible Assets
Patents
We have not found any records of IDENTICA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

IDENTICA LIMITED owns 2 domain names.

identica.co.uk   identica.com  

Trademarks
We have not found any records of IDENTICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDENTICA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as IDENTICA LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where IDENTICA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDENTICA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IDENTICA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.