Background WavePink WaveYellow Wave

IDENTITY EXPERTS LIMITED (09002786)

IDENTITY EXPERTS LIMITED (09002786) is an active UK company. incorporated on 17 April 2014. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. IDENTITY EXPERTS LIMITED has been registered for 11 years. Current directors include GOLAN, Guy.

Company Number
09002786
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GOLAN, Guy
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDENTITY EXPERTS LIMITED

IDENTITY EXPERTS LIMITED is an active company incorporated on 17 April 2014 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. IDENTITY EXPERTS LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09002786

LTD Company

Age

11 Years

Incorporated 17 April 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

QUANTIAM LIMITED
From: 22 May 2015To: 7 April 2016
IDENTITY EXPERTS LTD
From: 17 April 2014To: 22 May 2015
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

22 the Village Square Bramhall Stockport SK7 1AW England
From: 4 August 2020To: 15 April 2021
7 Northumberland Street the Media Centre Huddersfield HD1 1RL
From: 14 January 2015To: 4 August 2020
27 Old Gloucester Street London WC1N 3AX
From: 17 April 2014To: 14 January 2015
Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Funding Round
May 15
Director Joined
May 15
Funding Round
Aug 15
Director Left
Sept 15
Director Joined
Jul 16
New Owner
Oct 18
New Owner
Oct 18
Capital Update
May 19
Funding Round
May 19
Owner Exit
Feb 21
Director Left
Feb 21
Capital Reduction
Feb 21
Share Buyback
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Loan Secured
Jan 23
Loan Secured
Jan 25
Loan Secured
Dec 25
Director Left
Mar 26
6
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GOLAN, Guy

Active
Elstree Way, BorehamwoodWD6 1JD
Born August 1973
Director
Appointed 15 Apr 2021

GREEN, Paul

Resigned
Northumberland Street, HuddersfieldHD1 1RL
Secretary
Appointed 17 Apr 2014
Resigned 02 Oct 2018

HARGREAVES MOUNTENEY LTD

Resigned
The Bramhall Centre, StockportSK7 1AW
Corporate secretary
Appointed 15 Sept 2016
Resigned 15 Apr 2021

BRUNTON, Matthew Peter

Resigned
Elstree Way, BorehamwoodWD6 1JD
Born June 1975
Director
Appointed 01 Jul 2016
Resigned 15 Apr 2021

COLLINS, Tim

Resigned
Elstree Way, BorehamwoodWD6 1JD
Born March 1970
Director
Appointed 15 Apr 2021
Resigned 30 Sept 2025

GREEN, Paul

Resigned
Northumberland Street, HuddersfieldHD1 1RL
Born August 1977
Director
Appointed 17 Apr 2014
Resigned 15 Apr 2021

GROGAN, Daniel

Resigned
Northumberland Street, HuddersfieldHD1 1RL
Born December 1984
Director
Appointed 28 May 2014
Resigned 19 Feb 2021

SHIELDS, Jamie

Resigned
Northumberland Street, HuddersfieldHD1 1RL
Born February 1980
Director
Appointed 01 May 2015
Resigned 18 Sept 2015

Persons with significant control

4

1 Active
3 Ceased
Elstree Gate, Elstree Way, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2021

Mr Matt Brunton

Ceased
Elstree Way, BorehamwoodWD6 1JD
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2018
Ceased 15 Apr 2021

Mr Daniel Robert Grogan

Ceased
The Village Square, StockportSK7 1AW
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2018
Ceased 19 Feb 2021

Mr Paul Green

Ceased
Elstree Way, BorehamwoodWD6 1JD
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2016
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Capital Return Purchase Own Shares
16 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 February 2021
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Legacy
7 June 2019
RP04CS01RP04CS01
Legacy
22 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 May 2019
SH19Statement of Capital
Legacy
22 May 2019
CAP-SSCAP-SS
Resolution
22 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
30 January 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 January 2019
AAMDAAMD
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Resolution
7 April 2016
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Capital Allotment Shares
29 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
22 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 April 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Secretary Company With Change Date
23 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Incorporation Company
17 April 2014
NEWINCIncorporation