Background WavePink WaveYellow Wave

IDENCA LIMITED (07996401)

IDENCA LIMITED (07996401) is an active UK company. incorporated on 19 March 2012. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (27120). IDENCA LIMITED has been registered for 14 years. Current directors include FELL, Barry Howard, FELL, Irene.

Company Number
07996401
Status
active
Type
ltd
Incorporated
19 March 2012
Age
14 years
Address
Riverside House Kings Reach Business Park, Stockport, SK4 2HD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
FELL, Barry Howard, FELL, Irene
SIC Codes
27120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDENCA LIMITED

IDENCA LIMITED is an active company incorporated on 19 March 2012 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120). IDENCA LIMITED was registered 14 years ago.(SIC: 27120)

Status

active

Active since 14 years ago

Company No

07996401

LTD Company

Age

14 Years

Incorporated 19 March 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Riverside House Kings Reach Business Park Yew St Stockport, SK4 2HD,

Previous Addresses

Idenca Limited Hutchinson Street Widnes Cheshire WA8 0PZ United Kingdom
From: 5 June 2019To: 30 July 2021
Idenca Limited Waterloo Road Widnes Cheshire WA8 0QR
From: 25 March 2013To: 5 June 2019
11 Ash Priors Widnes Cheshire WA8 4NH United Kingdom
From: 19 March 2012To: 25 March 2013
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Share Buyback
Mar 23
Director Joined
May 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FELL, Barry Howard

Active
Homestead Road, StockportSK12 2JN
Born August 1948
Director
Appointed 19 Mar 2012

FELL, Irene

Active
Kings Reach Business Park, StockportSK4 2HD
Born June 1949
Director
Appointed 22 May 2025

BRENNAN, Alan Douglas

Resigned
Beaconsfield Road, WidnesWA8 9LE
Born January 1964
Director
Appointed 19 Mar 2012
Resigned 01 Mar 2021

TALBOT, John

Resigned
Ash Priors, WidnesWA8 4NH
Born May 1950
Director
Appointed 19 Mar 2012
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Douglas Brennan

Ceased
Hutchinson Street, WidnesWA8 0PZ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 19 Apr 2016
Ceased 01 Mar 2021

Mr Barry Howard Fell

Active
Yew St, StockportSK4 2HD
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 March 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
19 March 2012
NEWINCIncorporation