Background WavePink WaveYellow Wave

IDENTICARE LIMITED (12960490)

IDENTICARE LIMITED (12960490) is an active UK company. incorporated on 19 October 2020. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520) and 1 other business activities. IDENTICARE LIMITED has been registered for 5 years. Current directors include BROWN, Andrew Robert, DIAMOND, Robert Howard.

Company Number
12960490
Status
active
Type
ltd
Incorporated
19 October 2020
Age
5 years
Address
Moorside, York, YO32 9LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
BROWN, Andrew Robert, DIAMOND, Robert Howard
SIC Codes
46520, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDENTICARE LIMITED

IDENTICARE LIMITED is an active company incorporated on 19 October 2020 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520) and 1 other business activity. IDENTICARE LIMITED was registered 5 years ago.(SIC: 46520, 63110)

Status

active

Active since 5 years ago

Company No

12960490

LTD Company

Age

5 Years

Incorporated 19 October 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 5 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

HAMSARD 3597 LIMITED
From: 19 October 2020To: 9 December 2020
Contact
Address

Moorside Monks Cross York, YO32 9LB,

Previous Addresses

Animalcare,Moorside Monks Cross York YO32 9LB United Kingdom
From: 11 November 2022To: 7 March 2024
Unit 7 10 Great North Way, York Business Park Nether Poppleton York YO26 6RB England
From: 28 January 2021To: 11 November 2022
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 19 October 2020To: 28 January 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Jan 22
Share Issue
Jan 22
Funding Round
Jan 22
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Secured
Sept 24
Owner Exit
Dec 24
Director Joined
May 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROWN, Andrew Robert

Active
Monks Cross, YorkYO32 9LB
Born January 1975
Director
Appointed 25 Apr 2025

DIAMOND, Robert Howard

Active
Monks Cross, YorkYO32 9LB
Born May 1968
Director
Appointed 01 Jan 2022

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 19 Oct 2020
Resigned 02 Feb 2021

BREWSTER, Christopher James

Resigned
Monks Cross, YorkYO32 9LB
Born February 1976
Director
Appointed 02 Feb 2021
Resigned 28 Feb 2024

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 19 Oct 2020
Resigned 02 Feb 2021

WINTER, Jennifer Ann Julia

Resigned
Monks Cross, YorkYO32 9LB
Born January 1960
Director
Appointed 02 Feb 2021
Resigned 28 Feb 2024

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 19 Oct 2020
Resigned 02 Feb 2021

Persons with significant control

4

1 Active
3 Ceased

Identi Topco Limited

Ceased
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024
Ceased 28 Feb 2024
Monks Cross, YorkYO32 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024
10 Great North Way, YorkYO26 6RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2021
Ceased 28 Feb 2024
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2020
Ceased 02 Feb 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
17 December 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Resolution
11 March 2024
RESOLUTIONSResolutions
Memorandum Articles
11 March 2024
MAMA
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 October 2023
RP04CS01RP04CS01
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2022
AAAnnual Accounts
Legacy
1 August 2022
PARENT_ACCPARENT_ACC
Legacy
1 August 2022
GUARANTEE2GUARANTEE2
Legacy
14 July 2022
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
17 February 2022
RP04CS01RP04CS01
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 January 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 January 2022
MAMA
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Resolution
9 December 2020
RESOLUTIONSResolutions
Incorporation Company
19 October 2020
NEWINCIncorporation