Background WavePink WaveYellow Wave

IDENTIFI GLOBAL RESOURCES HOLDINGS LIMITED (12520883)

IDENTIFI GLOBAL RESOURCES HOLDINGS LIMITED (12520883) is an active UK company. incorporated on 17 March 2020. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IDENTIFI GLOBAL RESOURCES HOLDINGS LIMITED has been registered for 6 years. Current directors include FAY, Gary Robert, SANDERS, Peter Michael Tempest.

Company Number
12520883
Status
active
Type
ltd
Incorporated
17 March 2020
Age
6 years
Address
First Floor Unit 18 Bradbourne Drive, Milton Keynes, MK7 8BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAY, Gary Robert, SANDERS, Peter Michael Tempest
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDENTIFI GLOBAL RESOURCES HOLDINGS LIMITED

IDENTIFI GLOBAL RESOURCES HOLDINGS LIMITED is an active company incorporated on 17 March 2020 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IDENTIFI GLOBAL RESOURCES HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12520883

LTD Company

Age

6 Years

Incorporated 17 March 2020

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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

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

Previous Addresses

Nexus House 2 Cray Road Sidcup Kent DA14 5DA England
From: 17 March 2020To: 13 April 2021
Timeline

13 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Director Left
Jun 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FAY, Gary Robert

Active
Bradbourne Drive, Milton KeynesMK7 8BE
Born September 1972
Director
Appointed 29 Jan 2021

SANDERS, Peter Michael Tempest

Active
Bradbourne Drive, Milton KeynesMK7 8BE
Born May 1981
Director
Appointed 29 Jan 2021

GRONDONA, Todd

Resigned
Bradbourne Drive, Milton KeynesMK7 8BE
Born December 1970
Director
Appointed 17 Mar 2020
Resigned 03 Jun 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Gary Robert Fay

Active
Bradbourne Drive, Milton KeynesMK7 8BE
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021

Mr Peter Michael Tempest Sanders

Active
Bradbourne Drive, Milton KeynesMK7 8BE
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021

Mr Todd Grondona

Ceased
2 Cray Road, SidcupDA14 5DA
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2020
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 January 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
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Resolution
16 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Incorporation Company
17 March 2020
NEWINCIncorporation