Background WavePink WaveYellow Wave

IDENTIFI GLOBAL RESOURCES LIMITED (09652112)

IDENTIFI GLOBAL RESOURCES LIMITED (09652112) is an active UK company. incorporated on 23 June 2015. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. IDENTIFI GLOBAL RESOURCES LIMITED has been registered for 10 years. Current directors include FAY, Gary Robert, SANDERS, Peter Michael Tempest.

Company Number
09652112
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
First Floor Unit 18, Milton Keynes, MK7 8BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
FAY, Gary Robert, SANDERS, Peter Michael Tempest
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDENTIFI GLOBAL RESOURCES LIMITED

IDENTIFI GLOBAL RESOURCES LIMITED is an active company incorporated on 23 June 2015 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. IDENTIFI GLOBAL RESOURCES LIMITED was registered 10 years ago.(SIC: 78200)

Status

active

Active since 10 years ago

Company No

09652112

LTD Company

Age

10 Years

Incorporated 23 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

IDENTIFY GLOBAL RESOURCES LIMITED
From: 23 June 2015To: 25 July 2015
Contact
Address

First Floor Unit 18 Bradbourne Drive Milton Keynes, MK7 8BE,

Previous Addresses

Nexus House Cray Road Sidcup Kent DA14 5DA England
From: 13 July 2020To: 21 September 2020
The Innovation Centre a&E Block Bletchley Park Milton Keynes Buckinghamshire MK3 6EB England
From: 9 March 2020To: 13 July 2020
105 Stanstead Road Forest Hill London SE23 1HH United Kingdom
From: 23 June 2015To: 9 March 2020
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Jan 16
Loan Secured
Jan 17
Loan Cleared
Jan 17
Funding Round
Sept 18
Loan Secured
Dec 19
Owner Exit
Jun 20
Owner Exit
Feb 21
Loan Cleared
Feb 21
Director Left
Jun 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
Jan 25
Owner Exit
Mar 25
Owner Exit
Mar 25
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FAY, Gary Robert

Active
Unit 18, Milton KeynesMK7 8BE
Born September 1972
Director
Appointed 01 Oct 2015

SANDERS, Peter Michael Tempest

Active
Unit 18, Milton KeynesMK7 8BE
Born May 1981
Director
Appointed 01 Oct 2015

FAY, Clare Elizabeth

Resigned
Unit 18, Milton KeynesMK7 8BE
Born December 1973
Director
Appointed 06 Apr 2022
Resigned 18 May 2023

FAY, Maizy Elizabeth

Resigned
Unit 18, Milton KeynesMK7 8BE
Born August 2002
Director
Appointed 06 Apr 2022
Resigned 18 May 2023

GRONDONA, Todd

Resigned
2 Cray Road, SidcupDA14 5DA
Born December 1970
Director
Appointed 23 Jun 2015
Resigned 03 Jun 2021

SANDERS, Michelle

Resigned
Unit 18, Milton KeynesMK7 8BE
Born May 1984
Director
Appointed 06 Apr 2022
Resigned 18 May 2023

Persons with significant control

6

1 Active
5 Ceased
Unit 18 Bradbourne Drive, Milton KeynesMK7 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2025
2 Cray Road, SidcupDA14 5DA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Dec 2024
Ceased 01 Feb 2025
Unit 18 Bradbourne Drive, Milton KeynesMK7 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024
Ceased 23 Dec 2024
2 Cray Road, SidcupDA14 5DA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Feb 2021
Ceased 23 Dec 2024
2 Cray Road, SidcupDA14 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2020
Ceased 03 Feb 2021
Stanstead Road, LondonSE23 1HH

Nature of Control

Voting rights 75 to 100 percent
Notified 23 Jun 2017
Ceased 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Resolution
16 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
20 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
10 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Resolution
5 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 October 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2015
CONNOTConfirmation Statement Notification
Incorporation Company
23 June 2015
NEWINCIncorporation