Background WavePink WaveYellow Wave

IDENTITY INVESTMENTS LIMITED (09797389)

IDENTITY INVESTMENTS LIMITED (09797389) is an active UK company. incorporated on 28 September 2015. with registered office in Whitley Bay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IDENTITY INVESTMENTS LIMITED has been registered for 10 years. Current directors include DOHERTY, Mark Lee, JOHNSON, Peter.

Company Number
09797389
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
246 Park View, Whitley Bay, NE26 3QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOHERTY, Mark Lee, JOHNSON, Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDENTITY INVESTMENTS LIMITED

IDENTITY INVESTMENTS LIMITED is an active company incorporated on 28 September 2015 with the registered office located in Whitley Bay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IDENTITY INVESTMENTS LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09797389

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

246 Park View Whitley Bay, NE26 3QX,

Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Feb 24
Owner Exit
Oct 24
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOHERTY, Mark Lee

Active
Whitley BayNE26 3QX
Born June 1979
Director
Appointed 30 May 2018

JOHNSON, Peter

Active
Whitley BayNE26 3QX
Born October 1980
Director
Appointed 30 May 2018

DENT, David Ian

Resigned
Whitley BayNE26 3QX
Born January 1967
Director
Appointed 28 Sept 2015
Resigned 30 May 2018

Persons with significant control

4

1 Active
3 Ceased

Peter Johnson

Ceased
Whitley BayNE26 3QX
Born October 1980

Nature of Control

Significant influence or control
Notified 30 May 2018
Ceased 29 Sept 2022

Mr Mark Lee Doherty

Ceased
Whitley BayNE26 3QX
Born June 1979

Nature of Control

Significant influence or control
Notified 30 May 2018
Ceased 29 Sept 2022
Park View, Whitley BayNE26 3QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018

Mr David Ian Dent

Ceased
Whitley BayNE26 1RU
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 May 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
10 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Incorporation Company
28 September 2015
NEWINCIncorporation