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

NEW MODEL IDENTITY LIMITED

85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
04105224
Private Limited Company
Active

Company Overview

About New Model Identity Ltd
NEW MODEL IDENTITY LIMITED was founded on 2000-11-10 and has its registered office in London. The organisation's status is listed as "Active". New Model Identity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEW MODEL IDENTITY LIMITED
 
Legal Registered Office
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
Other companies in EC1V
 
Previous Names
SIGNSPOT LIMITED13/04/2010
Filing Information
Company Number 04105224
Company ID Number 04105224
Date formed 2000-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:54:17
Primary Source:Companies House
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.

Company Officers of NEW MODEL IDENTITY LIMITED

Current Directors
Officer Role Date Appointed
GARY BRUCE BULLARD
Director 2013-04-18
MARK CHARLES CORNWELL
Director 2013-07-10
SIMON TIMOTHY GOLDTHORPE
Director 2013-04-18
JACQUELINE JARDINE
Director 2013-04-18
JEREMY MARK NEWMAN
Director 2000-11-10
RICHARD JOHN RUNDLE
Director 2013-04-18
BRIAN DAVID STEVENSON
Director 2013-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL KENNETH SMITHIES
Director 2000-11-10 2017-01-01
JEREMY MARK NEWMAN
Company Secretary 2000-11-10 2015-01-01
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2000-11-10 2000-11-10
ONLINE NOMINEES LIMITED
Director 2000-11-10 2000-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY BRUCE BULLARD ROTORK P.L.C. Director 2010-06-24 CURRENT 1957-02-12 Active
MARK CHARLES CORNWELL MM - EYE LIMITED Director 2016-09-14 CURRENT 2007-09-24 Active
MARK CHARLES CORNWELL HPS (GROUP) LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MARK CHARLES CORNWELL CHANNEL ADVANTAGE LIMITED Director 2014-06-20 CURRENT 1995-01-30 In Administration/Administrative Receiver
MARK CHARLES CORNWELL FACE2FACE EUROPE LIMITED Director 2014-06-20 CURRENT 2011-09-08 Active - Proposal to Strike off
MARK CHARLES CORNWELL JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED Director 2013-01-08 CURRENT 2005-02-23 Active - Proposal to Strike off
MARK CHARLES CORNWELL OPEN SKY LIMITED Director 2011-03-21 CURRENT 1999-07-22 Active - Proposal to Strike off
MARK CHARLES CORNWELL BREAKFAST OF CHAMPIONS (UK) LTD. Director 2010-03-26 CURRENT 2010-03-26 Active - Proposal to Strike off
MARK CHARLES CORNWELL ASHLEY MARKETING LIMITED Director 2007-07-20 CURRENT 2000-07-21 Active - Proposal to Strike off
MARK CHARLES CORNWELL KENDALL CLARK LIMITED Director 2003-07-28 CURRENT 1999-03-18 Active - Proposal to Strike off
MARK CHARLES CORNWELL HPS MARKETING COMMUNICATIONS LIMITED Director 2000-11-27 CURRENT 2000-11-27 In Administration/Administrative Receiver
MARK CHARLES CORNWELL HPS HEALTHCARE LIMITED Director 2000-02-23 CURRENT 2000-01-25 Active - Proposal to Strike off
MARK CHARLES CORNWELL HPS MANAGEMENT SERVICES LTD Director 1992-02-14 CURRENT 1976-10-04 Active - Proposal to Strike off
SIMON TIMOTHY GOLDTHORPE BEAUFORT CHAMBERS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2014-08-05
RICHARD JOHN RUNDLE CAMBROOK LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active - Proposal to Strike off
BRIAN DAVID STEVENSON WESTPAC EUROPE LIMITED Director 2017-01-17 CURRENT 2005-12-21 Active
BRIAN DAVID STEVENSON INVESTEC BANK PLC Director 2016-09-14 CURRENT 1950-12-20 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
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2024-04-29Change of details for Mr Jeremy Mark Newman as a person with significant control on 2024-04-11
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-03-01AD02Register inspection address changed from Cambrook House the Close North Cadbury Yeovil BA22 7DX England to 11 Sheppards Barton Frome BA11 1EL
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN RUNDLE
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-09-14AD02Register inspection address changed from 1 Harmsworth Gardens Broadstairs CT10 1BD England to Cambrook House the Close North Cadbury Yeovil BA22 7DX
2020-09-14AD03Registers moved to registered inspection location of Cambrook House the Close North Cadbury Yeovil BA22 7DX
2020-09-14CH01Director's details changed for Mr Simon Timothy Goldthorpe on 2020-06-18
2020-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM 1 Harmsworth Gardens Broadstairs CT10 1BD England
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL KENNETH SMITHIES
2017-09-28AD02Register inspection address changed to 1 Harmsworth Gardens Broadstairs CT10 1BD
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM 9 Royal Mews Albion Road Ramsgate CT11 8LD England
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM Kemp House City Road London EC1V 2NX
2016-12-29SH0123/12/16 STATEMENT OF CAPITAL GBP 265.1
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 265
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-29SH0123/12/16 STATEMENT OF CAPITAL GBP 265
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-22LATEST SOC22/11/15 STATEMENT OF CAPITAL;GBP 250
2015-11-22AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-22CH01Director's details changed for Mr Brian David Stevenson on 2014-12-01
2015-11-22TM02Termination of appointment of Jeremy Mark Newman on 2015-01-01
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-06LATEST SOC06/12/14 STATEMENT OF CAPITAL;GBP 250
2014-12-06AR0110/11/14 ANNUAL RETURN FULL LIST
2014-12-06CH01Director's details changed for Mr Jeremy Mark Newman on 2014-10-31
2014-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY MARK NEWMAN on 2014-10-31
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30SH0128/02/14 STATEMENT OF CAPITAL GBP 250
2013-11-22AR0110/11/13 FULL LIST
2013-11-22AD02SAIL ADDRESS CHANGED FROM: C/O FLORENTIS SUITE VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG UNITED KINGDOM
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-16AP01DIRECTOR APPOINTED MR MARK CHARLES CORNWELL
2013-04-25AP01DIRECTOR APPOINTED MR RICHARD JOHN RUNDLE
2013-04-24AP01DIRECTOR APPOINTED MR BRIAN DAVID STEVENSON
2013-04-24AP01DIRECTOR APPOINTED MR SIMON TIMOTHY GOLDTHORPE
2013-04-24AP01DIRECTOR APPOINTED MR GARY BULLARD
2013-04-18AP01DIRECTOR APPOINTED MRS JACQUELINE JARDINE
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM THE INNOVATION CENTRE CARPENTER HOUSE BROAD QUAY BATH BA1 1UD UNITED KINGDOM
2013-04-12RES12VARYING SHARE RIGHTS AND NAMES
2013-04-12RES01ADOPT ARTICLES 27/03/2013
2013-04-12SH02SUB-DIVISION 27/03/13
2013-04-12SH0127/03/13 STATEMENT OF CAPITAL GBP 210
2012-12-10AR0110/11/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-08AR0110/11/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AR0110/11/10 FULL LIST
2010-12-31AD02SAIL ADDRESS CREATED
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM C/O FLORENTIS SUITE 57 VALLIS ROAD FROME SOMERSET BA11 3EG UNITED KINGDOM
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-14SH0116/03/10 STATEMENT OF CAPITAL GBP 150
2010-04-13RES15CHANGE OF NAME 16/03/2010
2010-04-13CERTNMCOMPANY NAME CHANGED SIGNSPOT LIMITED CERTIFICATE ISSUED ON 13/04/10
2010-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-08AR0110/11/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL KENNETH SMITHIES / 10/11/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK NEWMAN / 10/11/2009
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM VALLIS HOUSE FLORENTIS SUITE 57 VALLIS ROAD FROME SOMERSET BA11 3EG
2009-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-04363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-12-04353LOCATION OF REGISTER OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, VALLIS HOUSE, 57 VALLIS ROAD, FROME, SOMERSET, BA11 3EG
2008-12-04190LOCATION OF DEBENTURE REGISTER
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-16363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-10-31363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-23363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: WEST HILL HOUSE, WEST END, FROME, SOMERSET BA11 3AD
2005-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-12-16363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-03-18363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-03-11363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2003-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-29363aRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-06-18CERTNMCOMPANY NAME CHANGED RECITALINE LIMITED CERTIFICATE ISSUED ON 18/06/01
2000-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-14288bSECRETARY RESIGNED
2000-11-14288bDIRECTOR RESIGNED
2000-11-14287REGISTERED OFFICE CHANGED ON 14/11/00 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL, STOCKPORT, CHESHIRE SK7 2NP
2000-11-14225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-14ELRESS386 DISP APP AUDS 10/11/00
2000-11-14ELRESS366A DISP HOLDING AGM 10/11/00
2000-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NEW MODEL IDENTITY 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 NEW MODEL IDENTITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW MODEL IDENTITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due After One Year 2012-01-01 £ 29,144
Creditors Due Within One Year 2012-01-01 £ 0
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW MODEL IDENTITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 150
Cash Bank In Hand 2012-01-01 £ 178
Current Assets 2012-01-01 £ 178
Shareholder Funds 2012-01-01 £ 28,966

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEW MODEL IDENTITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW MODEL IDENTITY LIMITED
Trademarks

Trademark applications by NEW MODEL IDENTITY LIMITED

NEW MODEL IDENTITY LIMITED is the Original Applicant for the trademark SHOWUP ™ (WIPO1331086) through the WIPO on the 2016-03-18
Application software; downloadable software; computer software for biometric systems for the identification, authentication, authorisation and verification of persons.
Logiciels d'applications; logiciels téléchargeables; logiciels informatiques pour systèmes biométriques pour l'identification, l'authentification, l'autorisation et la vérification de personnes.
Software de aplicación; software descargable; software para sistemas biométricos de identificación, autenticación, autorización y verificación de personas.
Income
Government Income
We have not found government income sources for NEW MODEL IDENTITY 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 (62090 - Other information technology service activities) as NEW MODEL IDENTITY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NEW MODEL IDENTITY 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 NEW MODEL IDENTITY 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 NEW MODEL IDENTITY 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.