Background WavePink WaveYellow Wave

IDENTITY CONSULT GROUP LIMITED (10979495)

IDENTITY CONSULT GROUP LIMITED (10979495) is an active UK company. incorporated on 25 September 2017. with registered office in Whitley Bay. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IDENTITY CONSULT GROUP LIMITED has been registered for 8 years. Current directors include ALLAN, Simon, ATKINSON, Alexandra, DOHERTY, Mark Lee and 2 others.

Company Number
10979495
Status
active
Type
ltd
Incorporated
25 September 2017
Age
8 years
Address
246 Park View, Whitley Bay, NE26 3QX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLAN, Simon, ATKINSON, Alexandra, DOHERTY, Mark Lee, JOHNSON, Peter, MILNES, Andrew David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDENTITY CONSULT GROUP LIMITED

IDENTITY CONSULT GROUP LIMITED is an active company incorporated on 25 September 2017 with the registered office located in Whitley Bay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IDENTITY CONSULT GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10979495

LTD Company

Age

8 Years

Incorporated 25 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

246 Park View Whitley Bay, NE26 3QX,

Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
New Owner
May 18
Director Joined
May 18
Funding Round
Feb 19
Funding Round
Feb 19
Share Issue
Feb 19
Director Joined
Feb 19
New Owner
Mar 19
Director Joined
Apr 20
Share Issue
Nov 21
New Owner
Oct 22
New Owner
Dec 22
Director Joined
Dec 22
New Owner
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Share Buyback
Jun 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Mar 26
5
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ALLAN, Simon

Active
Whitley BayNE26 3QX
Born November 1979
Director
Appointed 01 Oct 2024

ATKINSON, Alexandra

Active
Whitley BayNE26 3QX
Born February 1985
Director
Appointed 01 Nov 2019

DOHERTY, Mark Lee

Active
Whitley BayNE26 3QX
Born June 1979
Director
Appointed 14 May 2018

JOHNSON, Peter

Active
Whitley BayNE26 3QX
Born October 1980
Director
Appointed 25 Sept 2017

MILNES, Andrew David

Active
Whitley BayNE26 3QX
Born May 1983
Director
Appointed 30 May 2018

ALLAN, Mark Ronald

Resigned
Whitley BayNE26 3QX
Born May 1966
Director
Appointed 25 Sept 2021
Resigned 05 Dec 2025

PENDERGAST, Matthew Thomas

Resigned
Whitley BayNE26 3QX
Born March 1976
Director
Appointed 25 Sept 2017
Resigned 23 Dec 2024

Persons with significant control

7

2 Active
5 Ceased

Simon Allan

Ceased
Whitley BayNE26 3QX
Born November 1979

Nature of Control

Significant influence or control
Notified 01 Oct 2024
Ceased 01 Oct 2024

Mark Ronald Allan

Ceased
Whitley BayNE26 3QX
Born May 1966

Nature of Control

Significant influence or control
Notified 25 Sept 2021
Ceased 25 Sept 2021

Mrs Alexandra Atkinson

Ceased
Whitley BayNE26 3QX
Born February 1985

Nature of Control

Significant influence or control
Notified 01 Nov 2019
Ceased 01 Nov 2019

Mr Andrew David Milnes

Ceased
Whitley BayNE26 3QX
Born May 1983

Nature of Control

Significant influence or control
Notified 30 May 2018
Ceased 30 May 2018

Mr Mark Lee Doherty

Active
Whitley BayNE26 3QX
Born June 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 May 2018

Mr Matthew Thomas Pendergast

Ceased
Whitley BayNE26 3QX
Born March 1976

Nature of Control

Significant influence or control
Notified 25 Sept 2017
Ceased 25 Sept 2017

Peter Johnson

Active
Whitley BayNE26 3QX
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
11 September 2025
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
30 June 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
16 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2022
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
18 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
3 November 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
14 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Resolution
20 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Incorporation Company
25 September 2017
NEWINCIncorporation