Background WavePink WaveYellow Wave

IDENTITY CONSULT LIMITED (05416411)

IDENTITY CONSULT LIMITED (05416411) is an active UK company. incorporated on 6 April 2005. with registered office in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. IDENTITY CONSULT LIMITED has been registered for 21 years. Current directors include ALLAN, Simon, ATKINSON, Alexandra, DOHERTY, Mark Lee and 2 others.

Company Number
05416411
Status
active
Type
ltd
Incorporated
6 April 2005
Age
21 years
Address
6 Pickersgill Court, Sunderland, SR5 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
ALLAN, Simon, ATKINSON, Alexandra, DOHERTY, Mark Lee, JOHNSON, Peter, MILNES, Andrew David
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDENTITY CONSULT LIMITED

IDENTITY CONSULT LIMITED is an active company incorporated on 6 April 2005 with the registered office located in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. IDENTITY CONSULT LIMITED was registered 21 years ago.(SIC: 71111)

Status

active

Active since 21 years ago

Company No

05416411

LTD Company

Age

21 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ELLIOTT DENT LIMITED
From: 8 March 2006To: 15 August 2013
NBM NORTH EAST LIMITED
From: 9 June 2005To: 8 March 2006
NEILSON BINNIE-MCKENZIE NORTH EAST LTD
From: 13 April 2005To: 9 June 2005
NEILSON BINNIE-MCKENZIE NORTH END LTD
From: 6 April 2005To: 13 April 2005
Contact
Address

6 Pickersgill Court Quay West Business Village Sunderland, SR5 2AQ,

Previous Addresses

58 Villiers Street, Sunniside Sunderland Tyne and Wear SR1 1UP
From: 6 April 2005To: 24 October 2009
Timeline

45 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Mar 10
Director Joined
Jul 11
Director Left
Jun 13
Share Buyback
Jul 13
Funding Round
Jul 13
Share Issue
Jul 13
Funding Round
Jan 14
Funding Round
Mar 14
Share Issue
May 14
Share Buyback
Aug 14
Funding Round
Sept 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Share Issue
Apr 16
Funding Round
Jun 16
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Owner Exit
Sept 18
Director Left
Sept 18
Share Issue
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
May 19
New Owner
May 19
New Owner
Apr 20
Director Joined
Apr 20
Director Joined
Dec 22
New Owner
Dec 22
Funding Round
Jul 23
Funding Round
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Funding Round
Jun 24
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Mar 26
23
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

DOHERTY, Mark Lee

Active
Pickersgill Court, SunderlandSR5 2AQ
Secretary
Appointed 21 Apr 2009

ALLAN, Simon

Active
Pickersgill Court, SunderlandSR5 2AQ
Born November 1979
Director
Appointed 01 Oct 2024

ATKINSON, Alexandra

Active
Pickersgill Court, SunderlandSR5 2AQ
Born February 1985
Director
Appointed 01 Nov 2019

DOHERTY, Mark Lee

Active
Pickersgill Court, SunderlandSR5 2AQ
Born June 1979
Director
Appointed 16 Mar 2006

JOHNSON, Peter

Active
Pickersgill Court, SunderlandSR5 2AQ
Born October 1980
Director
Appointed 01 Jul 2011

MILNES, Andrew David

Active
Pickersgill Court, SunderlandSR5 2AQ
Born May 1983
Director
Appointed 30 May 2018

HUGHES, David

Resigned
18 Matfen Court, SedgfieldTS21 2JB
Secretary
Appointed 13 Apr 2005
Resigned 21 Apr 2009

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 06 Apr 2005
Resigned 06 Apr 2005

ALLAN, Mark Ronald

Resigned
Pickersgill Court, SunderlandSR5 2AQ
Born May 1966
Director
Appointed 25 Sept 2021
Resigned 05 Dec 2025

DENT, David Ian

Resigned
Pickersgill Court, SunderlandSR5 2AQ
Born January 1967
Director
Appointed 13 Apr 2005
Resigned 30 May 2018

HUGHES, David

Resigned
18 Matfen Court, SedgfieldTS21 2JB
Born June 1960
Director
Appointed 16 Mar 2006
Resigned 21 Apr 2009

PEARSON, David

Resigned
28a Woodlands Road, SunderlandSR6 7UD
Born May 1956
Director
Appointed 16 Mar 2006
Resigned 19 Jun 2013

PENDERGAST, Matthew Thomas

Resigned
Pickersgill Court, SunderlandSR5 2AQ
Born March 1976
Director
Appointed 30 May 2018
Resigned 23 Dec 2024

REED, Paul

Resigned
Park View Park Street, Bishop AucklandDL14 7JS
Born December 1955
Director
Appointed 16 Mar 2006
Resigned 12 Oct 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 06 Apr 2005
Resigned 06 Apr 2005

Persons with significant control

8

1 Active
7 Ceased

Mark Ronald Allan

Ceased
Pickersgill Court, SunderlandSR5 2AQ
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2021
Ceased 02 Mar 2023

Mrs Alexandra Atkinson

Ceased
Pickersgill Court, SunderlandSR5 2AQ
Born February 1985

Nature of Control

Significant influence or control
Notified 01 Nov 2019
Ceased 02 Mar 2023

Mr Andrew David Milnes

Ceased
Pickersgill Court, SunderlandSR5 2AQ
Born May 1983

Nature of Control

Significant influence or control
Notified 30 May 2018
Ceased 02 Mar 2023

Mr Matthew Thomas Pendergast

Ceased
Pickersgill Court, SunderlandSR5 2AQ
Born March 1976

Nature of Control

Significant influence or control
Notified 30 May 2018
Ceased 02 Mar 2023
Park View, Whitley BayNE26 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2018

Mr Mark Lee Doherty

Ceased
Pickersgill Court, SunderlandSR5 2AQ
Born June 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2023

Peter Johnson

Ceased
Pickersgill Court, SunderlandSR5 2AQ
Born October 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2023

David Ian Dent

Ceased
Whitley BayNE26 1RU
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 May 2018
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
12 September 2018
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Resolution
18 May 2018
RESOLUTIONSResolutions
Resolution
18 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
20 April 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Capital Return Purchase Own Shares
15 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
7 May 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Resolution
5 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2013
CONNOTConfirmation Statement Notification
Capital Alter Shares Redemption Statement Of Capital
29 July 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
2 July 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
8 June 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Legacy
25 March 2011
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 October 2009
AD01Change of Registered Office Address
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
363aAnnual Return
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
4 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
4 December 2006
225Change of Accounting Reference Date
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2006
288cChange of Particulars
Certificate Change Of Name Company
9 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2005
287Change of Registered Office
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2005
NEWINCIncorporation