Background WavePink WaveYellow Wave

IDENTITY E2E LTD (08700792)

IDENTITY E2E LTD (08700792) is an active UK company. incorporated on 23 September 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IDENTITY E2E LTD has been registered for 12 years. Current directors include BROWN, Steven Anthony, WEIR, Tracy.

Company Number
08700792
Status
active
Type
ltd
Incorporated
23 September 2013
Age
12 years
Address
Caci House Kensington Village, London, W14 8TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROWN, Steven Anthony, WEIR, Tracy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDENTITY E2E LTD

IDENTITY E2E LTD is an active company incorporated on 23 September 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IDENTITY E2E LTD was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08700792

LTD Company

Age

12 Years

Incorporated 23 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Caci House Kensington Village Avonmore Road London, W14 8TS,

Previous Addresses

Polhill Business Centre Polhill Halstead Sevenoaks TN14 7AA England
From: 1 October 2016To: 16 April 2025
93 Chatterton Road Bromley Kent BR2 9QQ
From: 23 September 2013To: 1 October 2016
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Share Issue
May 22
Funding Round
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 26
Director Joined
Apr 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, Steven Anthony

Active
Kensington Village, LondonW14 8TS
Born March 1980
Director
Appointed 09 Apr 2026

WEIR, Tracy

Active
Kensington Village, LondonW14 8TS
Born August 1964
Director
Appointed 03 Apr 2025

COSTICK, Elizabeth Clare

Resigned
Polhill, SevenoaksTN14 7AA
Secretary
Appointed 29 Jul 2021
Resigned 03 Apr 2025

GARNER, Sally Maria

Resigned
Polhill, SevenoaksTN14 7AA
Secretary
Appointed 29 Jul 2021
Resigned 03 Apr 2025

COSTICK, Mathew Richard

Resigned
Kensington Village, LondonW14 8TS
Born January 1971
Director
Appointed 23 Sept 2013
Resigned 03 Apr 2025

GARNER, Richard Thomas

Resigned
Kensington Village, LondonW14 8TS
Born February 1968
Director
Appointed 23 Sept 2013
Resigned 03 Apr 2025

SADLER, Steven Arthur

Resigned
Kensington Village, LondonW14 8TS
Born January 1955
Director
Appointed 03 Apr 2025
Resigned 31 Mar 2026

WALES, Peter John

Resigned
Kensington Village, LondonW14 8TS
Born January 1964
Director
Appointed 23 Sept 2013
Resigned 03 Apr 2025

Persons with significant control

1

Kensington Village, LondonW14 8TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 April 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
16 April 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
9 May 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 May 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 May 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 May 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 May 2022
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
9 May 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 July 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Incorporation Company
23 September 2013
NEWINCIncorporation